GALAWHISTLE WIND FARM LIMITED

Third Floor Third Floor, London, SW1W 0EN, England
StatusACTIVE
Company No.07715284
CategoryPrivate Limited Company
Incorporated22 Jul 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

GALAWHISTLE WIND FARM LIMITED is an active private limited company with number 07715284. It was incorporated 12 years, 11 months, 21 days ago, on 22 July 2011. The company address is Third Floor Third Floor, London, SW1W 0EN, England.



People

MILLS, John David

Director

Accountant

ACTIVE

Assigned on 06 Jun 2024

Current time on role 1 month, 6 days

SALE, Emily Rose

Director

Finance Officer

ACTIVE

Assigned on 13 Jun 2024

Current time on role 29 days

URQUHART, Ian James

Director

Technical Director

ACTIVE

Assigned on 06 Jun 2024

Current time on role 1 month, 6 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 18 Sep 2015

Resigned on 30 Dec 2015

Time on role 3 months, 12 days

BISSET, Graham Ferguson

Secretary

RESIGNED

Assigned on 19 Jan 2015

Resigned on 18 Sep 2015

Time on role 7 months, 30 days

CALDER, Samantha Jane

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 18 Dec 2014

Time on role 3 years, 4 months, 27 days

HARDMAN, Steven Neville

Secretary

RESIGNED

Assigned on 21 Dec 2016

Resigned on 05 Apr 2017

Time on role 3 months, 15 days

LONG, Jacqueline

Secretary

RESIGNED

Assigned on 30 Dec 2015

Resigned on 08 Dec 2016

Time on role 11 months, 9 days

BURNESS PAULL LLP

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2020

Resigned on 10 Jun 2024

Time on role 3 years, 8 months, 15 days

MORTON FRASER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Apr 2017

Resigned on 25 Sep 2020

Time on role 3 years, 5 months, 20 days

AIKMAN, Elizabeth Jane

Director

Finance Director

RESIGNED

Assigned on 22 Jul 2011

Resigned on 12 Mar 2012

Time on role 7 months, 21 days

ANDRES, Pablo

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2020

Resigned on 06 Jun 2024

Time on role 3 years, 7 months, 5 days

BOYD, Gordon Alexander

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Mar 2012

Resigned on 12 Nov 2015

Time on role 3 years, 8 months

BROWN, Katerina

Director

Accountant

RESIGNED

Assigned on 10 May 2017

Resigned on 04 Jul 2019

Time on role 2 years, 1 month, 25 days

GRIFFITHS, David Huw

Director

Coo

RESIGNED

Assigned on 14 Dec 2017

Resigned on 02 Mar 2021

Time on role 3 years, 2 months, 19 days

GUERIN, Daniel Joseph

Director

Cfo

RESIGNED

Assigned on 01 Jan 2020

Resigned on 31 Oct 2020

Time on role 9 months, 30 days

HARDMAN, Steven Neville

Director

Solicitor

RESIGNED

Assigned on 22 Jul 2011

Resigned on 10 May 2017

Time on role 5 years, 9 months, 19 days

HEYES, Simon Murray

Director

Director

RESIGNED

Assigned on 17 Jun 2013

Resigned on 10 May 2017

Time on role 3 years, 10 months, 23 days

HINTON, Thomas Edward

Director

Chief Finance Officer

RESIGNED

Assigned on 28 Oct 2015

Resigned on 10 May 2017

Time on role 1 year, 6 months, 13 days

JONES, Mark Richard

Director

Ceo

RESIGNED

Assigned on 30 Jan 2019

Resigned on 28 Mar 2023

Time on role 4 years, 1 month, 29 days

LEE, Andrew William

Director

Energy Finance Professional

RESIGNED

Assigned on 14 Dec 2017

Resigned on 01 Jan 2020

Time on role 2 years, 18 days

MACHIELS, Eric Philippe Marianne, Dr

Director

Director

RESIGNED

Assigned on 10 Nov 2011

Resigned on 10 May 2017

Time on role 5 years, 6 months

MACKENZIE, Scott Leitch

Director

Managing Director

RESIGNED

Assigned on 19 Dec 2016

Resigned on 30 Jan 2019

Time on role 2 years, 1 month, 11 days

SILVA, Rui Jorge Maia Da

Director

Coo

RESIGNED

Assigned on 03 Sep 2021

Resigned on 13 Jun 2024

Time on role 2 years, 9 months, 10 days

WALTERS, Mark Alan

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2017

Resigned on 01 Jan 2020

Time on role 2 years, 18 days

ZUYDAM, David Mel

Director

Director

RESIGNED

Assigned on 11 Jul 2019

Resigned on 01 Jan 2020

Time on role 5 months, 21 days


Some Companies

BLISS DEVELOPMENT LIMITED

17 COBHAM ROAD,WIMBORNE,BH21 7PE

Number:03990094
Status:ACTIVE
Category:Private Limited Company

C&D SHIPPING SUPPLIES LTD

84A JETTY ROAD,SHEERNESS,ME12 1RS

Number:10269020
Status:ACTIVE
Category:Private Limited Company

CAPITAL EVENTS ENTERTAINMENT LTD

CACI HOUSE UNIT 9 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07230923
Status:ACTIVE
Category:Private Limited Company

KARIMBA LTD

162 WICKHAY,BASILDON,SS15 5AQ

Number:09715340
Status:ACTIVE
Category:Private Limited Company

KLYM LIMITED

19 ARBROATH CLOSE,MILTON KEYNES,MK3 7ST

Number:10308931
Status:ACTIVE
Category:Private Limited Company

MLG LOGISTICS LTD

49 LYNWOOD DRIVE,BARNSLEY,S71 3ES

Number:08509793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source