About

Registered Number: 09735090
Date of Incorporation: 16/08/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, HU13 9PB,

 

Founded in 2015, Gev Wind Power Ltd are based in Hessle, it has a status of "Active". We don't know the number of employees at the company. Gev Wind Power Ltd has 8 directors listed as Wilcockson, Stephen James, Fletcher, David Stuart, Allman, Andrew, Christie, Julie Barbara, Gadney, Alastair Duncan, Hannon, Brandon Patrick, Ross, Stephen William, Waters, Anthony Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, David Stuart 16 August 2015 - 1
ALLMAN, Andrew 26 June 2019 31 January 2020 1
CHRISTIE, Julie Barbara 16 August 2015 28 October 2015 1
GADNEY, Alastair Duncan 28 October 2015 26 June 2019 1
HANNON, Brandon Patrick 16 August 2015 28 October 2015 1
ROSS, Stephen William 28 October 2015 21 July 2016 1
WATERS, Anthony Harry 28 October 2015 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WILCOCKSON, Stephen James 12 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR01 - N/A 23 July 2020
MR01 - N/A 22 July 2020
AP03 - Appointment of secretary 12 June 2020
TM01 - Termination of appointment of director 09 March 2020
MR01 - N/A 16 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 30 July 2019
RESOLUTIONS - N/A 18 July 2019
MA - Memorandum and Articles 18 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
MR01 - N/A 05 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
PSC02 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 07 August 2018
MR04 - N/A 27 April 2018
MR01 - N/A 20 December 2017
CS01 - N/A 18 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 27 July 2017
MR01 - N/A 02 May 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
RESOLUTIONS - N/A 19 November 2015
AA01 - Change of accounting reference date 12 November 2015
MR01 - N/A 12 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
MR01 - N/A 30 October 2015
NEWINC - New incorporation documents 16 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

A registered charge 17 July 2020 Outstanding

N/A

A registered charge 29 August 2019 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 18 December 2017 Fully Satisfied

N/A

A registered charge 27 April 2017 Fully Satisfied

N/A

A registered charge 24 April 2017 Fully Satisfied

N/A

A registered charge 24 April 2017 Fully Satisfied

N/A

A registered charge 30 October 2015 Fully Satisfied

N/A

A registered charge 28 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.