About

Registered Number: 03568724
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Greenwood House Westwood Way, Westwood Business Park, Coventry, CV4 8PB,

 

Rwe Renewables Uk Robin Rigg East Ltd was registered on 21 May 1998, it's status in the Companies House registry is set to "Active". Sainsbury, Penelope Anne, Coles, Shaun Patrick, Cornelius, Jonathan Miles, Fairclough, Ian Peter, Faulkner, Michael Edward, Howells, Gareth Elwyn, Sweet, Simon Andrew, Thomas, Chantal, Ellis, Philip Arthur, Prousch, Simon, Sharpe, Ian John, Thackwray, Guy Carlyle are listed as the directors of Rwe Renewables Uk Robin Rigg East Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Philip Arthur 21 May 1998 26 May 2000 1
PROUSCH, Simon 18 June 2018 01 July 2020 1
SHARPE, Ian John 09 April 2003 24 November 2003 1
THACKWRAY, Guy Carlyle 09 April 2003 24 November 2003 1
Secretary Name Appointed Resigned Total Appointments
SAINSBURY, Penelope Anne 01 July 2020 - 1
COLES, Shaun Patrick 26 May 2000 29 September 2000 1
CORNELIUS, Jonathan Miles 19 May 2006 20 May 2011 1
FAIRCLOUGH, Ian Peter 20 May 2011 20 May 2011 1
FAULKNER, Michael Edward 29 September 2000 14 February 2001 1
HOWELLS, Gareth Elwyn 20 May 2011 25 September 2012 1
SWEET, Simon Andrew 21 May 1998 26 May 2000 1
THOMAS, Chantal 01 August 2008 29 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 05 August 2020
AP03 - Appointment of secretary 05 August 2020
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 30 July 2020
RESOLUTIONS - N/A 16 July 2020
RESOLUTIONS - N/A 16 July 2020
MA - Memorandum and Articles 16 July 2020
CC04 - Statement of companies objects 16 July 2020
TM01 - Termination of appointment of director 01 July 2020
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 03 March 2020
PSC05 - N/A 12 February 2020
PSC05 - N/A 11 February 2020
RESOLUTIONS - N/A 18 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2019
AD01 - Change of registered office address 31 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 16 July 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP04 - Appointment of corporate secretary 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 09 August 2011
AP03 - Appointment of secretary 06 June 2011
TM02 - Termination of appointment of secretary 26 May 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
MEM/ARTS - N/A 11 April 2008
CERTNM - Change of name certificate 08 April 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 September 2007
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 26 October 2004
CERTNM - Change of name certificate 05 July 2004
287 - Change in situation or address of Registered Office 24 March 2004
363s - Annual Return 22 March 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 28 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
AA - Annual Accounts 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
363a - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363a - Annual Return 14 March 2001
CERTNM - Change of name certificate 06 February 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 19 October 1999
363a - Annual Return 02 April 1999
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
225 - Change of Accounting Reference Date 25 August 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.