LONGPARK WINDFARM LIMITED

Alexander House 1 Mandarin Road Alexander House 1 Mandarin Road, Houghton Le Spring, Sunderland, DH4 5RA, England
StatusACTIVE
Company No.06708766
CategoryPrivate Limited Company
Incorporated26 Sep 2008
Age15 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

LONGPARK WINDFARM LIMITED is an active private limited company with number 06708766. It was incorporated 15 years, 8 months, 20 days ago, on 26 September 2008. The company address is Alexander House 1 Mandarin Road Alexander House 1 Mandarin Road, Houghton Le Spring, Sunderland, DH4 5RA, England.



People

SHANKER, Melanie

Secretary

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 6 months, 22 days

JESSOP, Ian

Director

Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 10 months, 15 days

MAGGIO, Piero

Director

Company Director

ACTIVE

Assigned on 16 May 2022

Current time on role 2 years, 1 month

MAJID, Hassaan

Director

Company Director

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 4 months, 15 days

CHARE, Laura Katherine

Secretary

RESIGNED

Assigned on 23 Nov 2020

Resigned on 24 Nov 2022

Time on role 2 years, 1 day

DEVERICK, Lisa Anne

Secretary

RESIGNED

Assigned on 26 Sep 2008

Resigned on 30 Jan 2010

Time on role 1 year, 4 months, 4 days

KACZOROWSKI, Stephane

Secretary

RESIGNED

Assigned on 30 Apr 2010

Resigned on 31 Aug 2014

Time on role 4 years, 4 months, 1 day

LIND, Susan Elizabeth

Secretary

RESIGNED

Assigned on 11 Feb 2015

Resigned on 23 Nov 2020

Time on role 5 years, 9 months, 12 days

ANCEAU, Geraldine Marie Roseline

Director

Company Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 01 Feb 2018

Time on role 1 year, 2 months, 10 days

BAKER, David Simon George

Director

Head Of Renewable Operations

RESIGNED

Assigned on 28 Apr 2015

Resigned on 01 Jun 2016

Time on role 1 year, 1 month, 4 days

BOYD, Gordon Alexander

Director

Director

RESIGNED

Assigned on 29 Jan 2010

Resigned on 01 Sep 2011

Time on role 1 year, 7 months, 3 days

BUSH, Jeremy Graeme

Director

Manager

RESIGNED

Assigned on 26 Sep 2008

Resigned on 23 Dec 2008

Time on role 2 months, 27 days

COCKIN, John Joseph

Director

Commercial Manager

RESIGNED

Assigned on 23 Dec 2008

Resigned on 03 May 2013

Time on role 4 years, 4 months, 11 days

CROUZAT, Philippe

Director

Cfo

RESIGNED

Assigned on 26 Sep 2008

Resigned on 01 Feb 2013

Time on role 4 years, 4 months, 5 days

EGAL, Christian Dominique Yves Marie

Director

Company Director

RESIGNED

Assigned on 09 Jul 2015

Resigned on 01 Feb 2017

Time on role 1 year, 6 months, 23 days

FORSTER, Owen John Henry

Director

Company Director

RESIGNED

Assigned on 01 Jun 2016

Resigned on 01 Feb 2018

Time on role 1 year, 8 months

GALLAND, Jean Baptiste

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2008

Resigned on 15 Oct 2010

Time on role 2 years, 19 days

GUYLER, Robert

Director

Accountant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 28 Apr 2015

Time on role 1 year, 3 months, 27 days

HUE, Matthieu Thomas

Director

Company Director

RESIGNED

Assigned on 29 Mar 2017

Resigned on 22 Dec 2021

Time on role 4 years, 8 months, 24 days

JUIN, Laurence

Director

Deputy Chief Executive Officer

RESIGNED

Assigned on 15 Apr 2010

Resigned on 09 Jul 2015

Time on role 5 years, 2 months, 24 days

LAND, Nigel Magnus

Director

Finance Director

RESIGNED

Assigned on 26 Sep 2008

Resigned on 29 Jan 2010

Time on role 1 year, 4 months, 3 days

LARSEN, Bruno Kold

Director

Area Director

RESIGNED

Assigned on 26 Sep 2008

Resigned on 21 Nov 2016

Time on role 8 years, 1 month, 25 days

LESTRADE, Pierre-Arthur, Maurice, Michel

Director

Company Director

RESIGNED

Assigned on 22 Dec 2021

Resigned on 16 May 2022

Time on role 4 months, 25 days

LORY, Ronan Emmanuel

Director

Company Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Dec 2013

Time on role 2 years, 3 months, 30 days

MCDERMOTT, Neil

Director

Company Director

RESIGNED

Assigned on 15 Oct 2010

Resigned on 13 Jun 2014

Time on role 3 years, 7 months, 29 days

PARRY-JONES, Gwen Susan

Director

Engineer

RESIGNED

Assigned on 13 Jun 2014

Resigned on 01 Feb 2017

Time on role 2 years, 7 months, 18 days

ROUHIER, Denis

Director

Company Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 01 Feb 2017

Time on role 4 years

SYKES, Matthew

Director

Chief Nuclear Officer

RESIGNED

Assigned on 23 Jul 2014

Resigned on 01 Feb 2017

Time on role 2 years, 6 months, 9 days

TROUSSEAU, Michel

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Sep 2008

Resigned on 15 Apr 2010

Time on role 1 year, 6 months, 19 days

VYVYAN-ROBINSON, Mark William

Director

Company Director

RESIGNED

Assigned on 03 May 2013

Resigned on 23 Jul 2014

Time on role 1 year, 2 months, 20 days


Some Companies

ASTARA ENTERTAINMENT LIMITED

17 LEIGHFIELDS AVENUE,LEIGH-ON-SEA,SS9 5NN

Number:08322971
Status:ACTIVE
Category:Private Limited Company

CBONE ENGINEERING LIMITED

99 QUEENS ROAD,SUFFOLK,IP11 7PG

Number:04482257
Status:ACTIVE
Category:Private Limited Company

FEDEL HGV DRIVER SERVICES LTD

FLAT 113, BLAXLAND HOUSE,LONDON,W12 7NJ

Number:10139942
Status:ACTIVE
Category:Private Limited Company

FG MAINTENANCE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09693776
Status:ACTIVE
Category:Private Limited Company

NPCRIZ INTERNATIONAL LTD.

UNIT 22 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:11729374
Status:ACTIVE
Category:Private Limited Company

PRODUCT PEOPLE CONSULTING LTD

FLAT C,LONDON,SE5 9PA

Number:11506198
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