Aarhus N
8200
Director Name | Martin Klitgaard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 November 2013(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 November 2016) |
Role | Senior Vice President Finance |
Country of Residence | Germany |
Correspondence Address | C/O Vestas Wind Systems A/S Hedeager 44 Aarhus N 8200 |
Director Name | Mr Philip Henry Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | President |
Country of Residence | Wales |
Correspondence Address | The Willows 209b Marshfield Road Marshfield Cardiff CF3 2TU Wales |
Director Name | Lars Elgaard Danielsen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 09 December 2009) |
Role | Vp Scm |
Country of Residence | Denmark |
Correspondence Address | Fuglesangsalle 54 8210 Aarhus Denmark |
Director Name | Randi Toftlund Pedersen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2012) |
Role | Senior Vp Finance |
Country of Residence | Denmark |
Correspondence Address | Sejs Sovej 95 Sejs 8600 Silkeborg |
Director Name | Mr Alan Philip Wright |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 98 Whinbush Road Hitchin Hertfordshire SG5 1PN |
Director Name | Pia Norholm |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2013) |
Role | Head Of Region North, Reporting & Compliance |
Country of Residence | Denmark |
Correspondence Address | C/O Vestas Wind Systems A/S Hedeager 44 Aarhus N 8200 |
Director Name | Anders Jakob Vedel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2013) |
Role | Executive Vice President |
Country of Residence | Denmark |
Correspondence Address | C/O Vestas Wind Systems A/S Hedeager 44 Aarhus N 8200 |
Director Name | Brian Iversen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 2013) |
Role | Senior Vice President (Finance) |
Country of Residence | Denmark |
Correspondence Address | C/O Vestas Wind Systems A/S Hedeager 44 Aarhus N 8200 |
Registered Address | 302 Bridgewater Place, Birchwood Park Warrington WA3 6XG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved following liquidation (1 page) |
8 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 February 2016 | Liquidators statement of receipts and payments to 30 December 2015 (9 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (9 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (9 pages) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Declaration of solvency (4 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Declaration of solvency (4 pages) |
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 December 2013 | Termination of appointment of Brian Iversen as a director (1 page) |
4 December 2013 | Appointment of Martin Klitgaard as a director (2 pages) |
4 December 2013 | Termination of appointment of Brian Iversen as a director (1 page) |
4 December 2013 | Appointment of Martin Klitgaard as a director (2 pages) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Termination of appointment of Anders Vedel as a director (1 page) |
6 August 2013 | Register inspection address has been changed (1 page) |
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
6 August 2013 | Termination of appointment of Pia Norholm as a director (1 page) |
6 August 2013 | Appointment of Brian Iversen as a director (2 pages) |
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
6 August 2013 | Appointment of Brian Iversen as a director (2 pages) |
6 August 2013 | Termination of appointment of Pia Norholm as a director (1 page) |
6 August 2013 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 August 2013 (1 page) |
6 August 2013 | Register inspection address has been changed (1 page) |
6 August 2013 | Appointment of Brian Iversen as a director (2 pages) |
6 August 2013 | Appointment of Brian Iversen as a director (2 pages) |
6 August 2013 | Termination of appointment of Anders Vedel as a director (1 page) |
6 August 2013 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 August 2013 (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Termination of appointment of Randi Pedersen as a director (1 page) |
26 April 2012 | Termination of appointment of Randi Pedersen as a director (1 page) |
26 April 2012 | Appointment of Lotte Krag Printz as a director (2 pages) |
26 April 2012 | Appointment of Anders Jakob Vedel as a director (2 pages) |
26 April 2012 | Appointment of Anders Jakob Vedel as a director (2 pages) |
26 April 2012 | Termination of appointment of Alan Wright as a director (1 page) |
26 April 2012 | Appointment of Pia Norholm as a director (2 pages) |
26 April 2012 | Appointment of Pia Norholm as a director (2 pages) |
26 April 2012 | Termination of appointment of Alan Wright as a director (1 page) |
26 April 2012 | Appointment of Lotte Krag Printz as a director (2 pages) |
26 April 2012 | Termination of appointment of Philip Jones as a director (1 page) |
26 April 2012 | Termination of appointment of Philip Jones as a director (1 page) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
17 December 2009 | Appointment of Alan Philip Wright as a director (3 pages) |
17 December 2009 | Appointment of Alan Philip Wright as a director (3 pages) |
9 December 2009 | Termination of appointment of Lars Danielsen as a director (1 page) |
9 December 2009 | Termination of appointment of Lars Danielsen as a director (1 page) |
8 December 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
8 December 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
16 November 2009 | Appointment of Randi Toftlund Pedersen as a director (3 pages) |
16 November 2009 | Appointment of Lars Elgaard Danielsen as a director (3 pages) |
16 November 2009 | Appointment of Randi Toftlund Pedersen as a director (3 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Appointment of Lars Elgaard Danielsen as a director (3 pages) |
23 July 2009 | Incorporation (43 pages) |
23 July 2009 | Incorporation (43 pages) |