West Durham Windfarm Limited LONDON


West Durham Windfarm started in year 1998 as Private Limited Company with registration number 03658399. The West Durham Windfarm company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Tricor Suite 4th Floor. Postal code: EC3R 7QR. Since 14th November 2005 West Durham Windfarm Limited is no longer carrying the name Denby Park Development Company.

At the moment there are 3 directors in the the firm, namely Maria O., Mihai D. and John G.. In addition one secretary - Brendan C. - is with the company. At the moment 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.

West Durham Windfarm Limited Address / Contact

Office Address Tricor Suite 4th Floor
Office Address2 50 Mark Lane
Town London
Post code EC3R 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03658399
Date of Incorporation Thu, 29th Oct 1998
Industry Production of electricity
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Maria O.

Position: Director

Appointed: 29 November 2023

Mihai D.

Position: Director

Appointed: 16 June 2022

John G.

Position: Director

Appointed: 06 March 2020

Brendan C.

Position: Secretary

Appointed: 11 February 2020

Lisa D.

Position: Director

Appointed: 31 March 2023

Resigned: 29 November 2023

Glenn P.

Position: Director

Appointed: 16 June 2022

Resigned: 31 March 2023

David F.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Donal P.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Marie S.

Position: Director

Appointed: 01 August 2019

Resigned: 06 March 2020

Caitriona K.

Position: Director

Appointed: 14 January 2019

Resigned: 06 March 2020

John H.

Position: Director

Appointed: 01 May 2017

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 2019

Adrian K.

Position: Director

Appointed: 01 May 2017

Resigned: 14 January 2019

Thomas G.

Position: Director

Appointed: 26 May 2015

Resigned: 01 May 2017

Michael Y.

Position: Director

Appointed: 22 April 2015

Resigned: 01 May 2017

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 11 February 2020

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Joseph S.

Position: Director

Appointed: 18 December 2013

Resigned: 27 May 2015

O'Donnell F.

Position: Director

Appointed: 18 December 2013

Resigned: 01 May 2017

Garry K.

Position: Director

Appointed: 18 December 2013

Resigned: 22 April 2015

Stephen W.

Position: Director

Appointed: 27 February 2013

Resigned: 18 December 2013

John O.

Position: Director

Appointed: 29 November 2012

Resigned: 27 February 2013

Grainne O.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Suzanne W.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Jennifer F.

Position: Director

Appointed: 16 September 2010

Resigned: 23 November 2011

Peter M.

Position: Director

Appointed: 24 March 2010

Resigned: 26 September 2012

John M.

Position: Director

Appointed: 24 March 2010

Resigned: 23 November 2011

Dermot M.

Position: Director

Appointed: 24 March 2010

Resigned: 16 September 2010

Brian R.

Position: Director

Appointed: 22 July 2009

Resigned: 24 March 2010

Adrian K.

Position: Director

Appointed: 22 July 2009

Resigned: 24 March 2010

Michael O.

Position: Secretary

Appointed: 22 July 2009

Resigned: 31 December 2013

David M.

Position: Director

Appointed: 09 April 2008

Resigned: 22 July 2009

Ian M.

Position: Director

Appointed: 07 December 2007

Resigned: 22 July 2009

Susan M.

Position: Director

Appointed: 22 July 2007

Resigned: 24 March 2010

Neil B.

Position: Director

Appointed: 18 November 2005

Resigned: 22 July 2009

John D.

Position: Director

Appointed: 18 November 2005

Resigned: 21 April 2009

David M.

Position: Secretary

Appointed: 27 March 2002

Resigned: 22 July 2009

Harry B.

Position: Director

Appointed: 27 March 2002

Resigned: 22 July 2009

Timothy C.

Position: Nominee Director

Appointed: 29 October 1998

Resigned: 27 March 2002

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 29 October 1998

Resigned: 27 March 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is West Durham Windfarm (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

West Durham Windfarm (Holdings) Limited

Tricor Suite Mark Lane, London, EC3R 7QR, England

Legal authority Governed By The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06310696
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Denby Park Development Company November 14, 2005
Crossco (370) November 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, June 2023
Free Download (29 pages)

Company search

Advertisements