About

Registered Number: 08572766
Date of Incorporation: 17/06/2013 (11 years ago)
Company Status: Active
Registered Address: C/O Wilhelmsen Ships Service Ltd. 3a Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL,

 

Norsea Wind Ltd was founded on 17 June 2013 and are based in Dartford. There are 7 directors listed as Borkenhagen, Terje, Considine, Aberdein, Bogelund, Rasmus, Gissel, Thomas, Lundius, Lena, Pedersen, Anders Peter, Pedersen, Dennis Jul for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORKENHAGEN, Terje 05 March 2020 - 1
BOGELUND, Rasmus 01 October 2014 30 January 2017 1
GISSEL, Thomas 17 June 2013 30 June 2017 1
LUNDIUS, Lena 20 February 2019 15 June 2019 1
PEDERSEN, Anders Peter 20 February 2019 05 March 2020 1
PEDERSEN, Dennis Jul 01 July 2017 20 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CONSIDINE, Aberdein 28 June 2018 05 March 2020 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AD01 - Change of registered office address 02 July 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 08 November 2019
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 01 July 2019
AD01 - Change of registered office address 18 April 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AD01 - Change of registered office address 28 January 2019
AD01 - Change of registered office address 28 January 2019
AA - Annual Accounts 05 November 2018
PARENT_ACC - N/A 05 November 2018
AGREEMENT2 - N/A 05 November 2018
GUARANTEE2 - N/A 05 November 2018
RESOLUTIONS - N/A 03 September 2018
AD01 - Change of registered office address 05 July 2018
AP03 - Appointment of secretary 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
PARENT_ACC - N/A 07 December 2017
AA - Annual Accounts 07 December 2017
GUARANTEE2 - N/A 31 October 2017
AGREEMENT2 - N/A 27 October 2017
AGREEMENT2 - N/A 25 October 2017
PSC02 - N/A 08 July 2017
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 23 May 2017
GUARANTEE2 - N/A 10 May 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 03 February 2016
AA - Annual Accounts 03 February 2016
AA01 - Change of accounting reference date 06 January 2016
AR01 - Annual Return 17 June 2015
CERTNM - Change of name certificate 26 April 2015
CONNOT - N/A 26 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 July 2014
NEWINC - New incorporation documents 17 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.