You are here: bizstats.co.uk > a-z index > R list > RW list

Rwe Markinch Limited SWINDON


Founded in 2008, Rwe Markinch, classified under reg no. 06574689 is an active company. Currently registered at Windmill Hill Business Park SN5 6PB, Swindon the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 4th May 2016 Rwe Markinch Limited is no longer carrying the name Rwe Innogy Markinch.

At present there are 3 directors in the the firm, namely Oliver W., Grant M. and William J.. In addition one secretary - Jason K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rwe Markinch Limited Address / Contact

Office Address Windmill Hill Business Park
Office Address2 Whitehill Way
Town Swindon
Post code SN5 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06574689
Date of Incorporation Wed, 23rd Apr 2008
Industry Production of electricity
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Oliver W.

Position: Director

Appointed: 01 November 2023

Grant M.

Position: Director

Appointed: 01 July 2023

William J.

Position: Director

Appointed: 07 October 2022

Jason K.

Position: Secretary

Appointed: 01 January 2017

Martin O.

Position: Director

Appointed: 07 October 2022

Resigned: 31 October 2023

Kathrin S.

Position: Director

Appointed: 01 April 2021

Resigned: 03 July 2023

Stephen G.

Position: Director

Appointed: 29 April 2020

Resigned: 31 March 2021

Mohamed S.

Position: Director

Appointed: 29 April 2020

Resigned: 07 October 2022

Martin O.

Position: Director

Appointed: 21 December 2019

Resigned: 29 April 2020

Helen M.

Position: Director

Appointed: 26 July 2019

Resigned: 30 September 2022

William J.

Position: Director

Appointed: 01 May 2019

Resigned: 29 April 2020

Richard L.

Position: Director

Appointed: 10 October 2016

Resigned: 01 May 2019

Rebecca W.

Position: Director

Appointed: 01 April 2016

Resigned: 26 July 2019

Kevin L.

Position: Director

Appointed: 01 January 2016

Resigned: 10 October 2016

Peter S.

Position: Director

Appointed: 01 April 2015

Resigned: 30 September 2015

Kai Z.

Position: Director

Appointed: 10 September 2012

Resigned: 31 March 2016

Philip P.

Position: Director

Appointed: 01 July 2011

Resigned: 31 March 2015

Ian C.

Position: Director

Appointed: 16 August 2010

Resigned: 21 December 2019

Julia L.

Position: Director

Appointed: 01 May 2010

Resigned: 30 June 2011

Paul C.

Position: Director

Appointed: 24 September 2009

Resigned: 30 April 2010

Christopher B.

Position: Secretary

Appointed: 15 July 2009

Resigned: 18 July 2016

Penelope S.

Position: Secretary

Appointed: 07 July 2009

Resigned: 31 December 2016

Stefan L.

Position: Director

Appointed: 27 April 2009

Resigned: 16 August 2010

Peter S.

Position: Director

Appointed: 27 April 2009

Resigned: 09 September 2012

Paul C.

Position: Director

Appointed: 07 October 2008

Resigned: 27 April 2009

Keith M.

Position: Director

Appointed: 07 October 2008

Resigned: 27 April 2009

Volker B.

Position: Director

Appointed: 29 April 2008

Resigned: 07 October 2008

Andrew D.

Position: Director

Appointed: 29 April 2008

Resigned: 07 October 2008

Alnery Incorporations No.1 Limited

Position: Director

Appointed: 23 April 2008

Resigned: 29 April 2008

Alnery Incorporations No.1 Limited

Position: Secretary

Appointed: 23 April 2008

Resigned: 29 April 2008

Alnery Incorporations No.2 Limited

Position: Director

Appointed: 23 April 2008

Resigned: 29 April 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Rwe Generation Uk Plc from Swindon, England. The abovementioned PSC is categorised as "a public limited company", 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.

Rwe Generation Uk Plc

Windmill Hill Business Park Whitehill Way, Swindon, SN5 6PB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03892782
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rwe Innogy Markinch May 4, 2016
Rwe Npower Renewables (markinch) January 31, 2014
Rwe Npower Renewables (tullis Russell) June 30, 2009
Fife Ness Offshore Wind Farm May 1, 2009
Glacius No.2 October 13, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements