Stranoch Windfarm Limited HOUGHTON LE SPRING, SUNDERLAND


Stranoch Windfarm started in year 1993 as Private Limited Company with registration number 02825049. The Stranoch Windfarm company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Houghton Le Spring, Sunderland at Alexander House 1 Mandarin Road. Postal code: DH4 5RA. Since November 22, 2017 Stranoch Windfarm Limited is no longer carrying the name Cumbria Wind Farms.

At present there are 2 directors in the the company, namely Matthieu H. and Hassaan M.. In addition one secretary - Melanie S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stranoch Windfarm Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring, Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825049
Date of Incorporation Tue, 8th Jun 1993
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Matthieu H.

Position: Director

Appointed: 16 May 2022

Melanie S.

Position: Secretary

Appointed: 06 May 2021

Hassaan M.

Position: Director

Appointed: 01 February 2018

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

Matthieu H.

Position: Director

Appointed: 29 March 2017

Resigned: 22 December 2021

Geraldine A.

Position: Director

Appointed: 21 November 2016

Resigned: 01 February 2018

Owen F.

Position: Director

Appointed: 01 June 2016

Resigned: 01 February 2018

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 01 February 2017

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2016

Susan L.

Position: Secretary

Appointed: 11 February 2015

Resigned: 06 May 2021

Robert G.

Position: Director

Appointed: 15 September 2014

Resigned: 28 April 2015

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 01 February 2017

Gwen P.

Position: Director

Appointed: 13 June 2014

Resigned: 01 February 2017

Denis R.

Position: Director

Appointed: 29 November 2013

Resigned: 01 February 2017

Laurence J.

Position: Director

Appointed: 20 May 2010

Resigned: 09 July 2015

Michel T.

Position: Director

Appointed: 15 January 2009

Resigned: 11 May 2010

Philippe C.

Position: Director

Appointed: 24 January 2008

Resigned: 29 November 2013

Yvon A.

Position: Director

Appointed: 15 November 2005

Resigned: 15 January 2009

Robert H.

Position: Secretary

Appointed: 15 November 2005

Resigned: 11 February 2015

Bruno L.

Position: Secretary

Appointed: 18 December 2002

Resigned: 15 November 2005

Paris M.

Position: Director

Appointed: 18 December 2002

Resigned: 20 May 2010

Mark M.

Position: Director

Appointed: 07 December 1999

Resigned: 01 April 2001

George H.

Position: Secretary

Appointed: 01 August 1999

Resigned: 18 December 2002

Christian T.

Position: Director

Appointed: 03 February 1999

Resigned: 07 December 1999

Jorn L.

Position: Director

Appointed: 25 March 1998

Resigned: 02 February 1999

Serge T.

Position: Director

Appointed: 11 February 1998

Resigned: 02 February 1999

Uffe B.

Position: Director

Appointed: 02 February 1998

Resigned: 31 July 1999

Ib Y.

Position: Director

Appointed: 24 June 1997

Resigned: 25 March 1998

Bruno L.

Position: Director

Appointed: 24 June 1997

Resigned: 21 November 2016

Robert C.

Position: Director

Appointed: 24 June 1997

Resigned: 20 December 2002

Caroline G.

Position: Secretary

Appointed: 17 July 1995

Resigned: 31 July 1999

Mark M.

Position: Director

Appointed: 09 March 1994

Resigned: 11 February 1998

Ronald G.

Position: Director

Appointed: 26 August 1993

Resigned: 31 July 1999

George H.

Position: Director

Appointed: 26 August 1993

Resigned: 18 December 2002

Ronald G.

Position: Secretary

Appointed: 03 August 1993

Resigned: 17 July 1995

Caroline G.

Position: Director

Appointed: 03 August 1993

Resigned: 26 August 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 June 1993

Resigned: 03 August 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 03 August 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Edf Energy Renewables Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edf Energy Renewables Limited

40 Grosvenor Place, Victoria, London, England, SW1X 7EN, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06456689
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cumbria Wind Farms November 22, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, August 2023
Free Download (23 pages)

Company search

Advertisements