ERG WIND MEI 2-14-2 (UK) LIMITED

11 officers / 12 resignations

HAASE, Julian Sebastian

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
28 October 2024
Nationality
German
Occupation
Manager

Average house price in the postcode EC2R 7HJ £111,000

FIELDING, Benjamin

Correspondence address
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

CHESHIRE, Vincent

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 March 2020
Resigned on
1 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 4AB £97,690,000

WALLACE, Andrew Paul, Mr.

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 February 2019
Nationality
British
Occupation
Dcs, Uk, Management

Average house price in the postcode EC2R 7HJ £111,000

DALOLI, Alberto

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 February 2019
Resigned on
28 October 2024
Nationality
Italian
Occupation
Manager

Average house price in the postcode EC2R 7HJ £111,000

NORTON, Stephen William Spencer

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
31 December 2016
Resigned on
31 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6, ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
13 February 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
13 February 2013

Average house price in the postcode EC2R 7HJ £111,000

ADAMS, MICHAEL CHARLES

Correspondence address
5TH FLOOR 6, ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
13 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

DERCHI, MASSIMO

Correspondence address
5TH FLOOR 6, ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
13 February 2013
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

ARTHUR, ROY NEIL

Correspondence address
5TH FLOOR 6, ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
13 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000


BAKER, MICHAEL STUART

Correspondence address
6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
14 March 2011
Resigned on
13 February 2013
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode EC4A 3AE £31,389,000

SIMPSON, ROGER DEREK

Correspondence address
6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
3 February 2011
Resigned on
13 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 3AE £31,389,000

WARDEN, Clive John

Correspondence address
6 St. Andrew Street, London, England, EC4A 3AE
Role RESIGNED
director
Date of birth
August 1959
Appointed on
31 August 2007
Resigned on
13 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3AE £31,389,000

PINNELL, SIMON DAVID

Correspondence address
6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 August 2007
Resigned on
13 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

RAMSAY, ANDREW STEPHEN JAMES

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Secretary
Date of birth
November 1961
Appointed on
31 August 2007
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 November 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DU £1,367,000

WILLIAMS, PAUL LAURENCE

Correspondence address
DERRYNANE, JOHNSTOWN AVENUE, KILPEDDER, COUNTY WICKLOW, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
27 November 2006
Resigned on
31 August 2007
Nationality
IRISH
Occupation
FINANCIAL SERVICES

BESSANT, SIMON JONATHAN

Correspondence address
4 SHIPKA ROAD, LONDON, SW12 9QP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 November 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode SW12 9QP £847,000

MATRIX REGISTRARS LIMITED

Correspondence address
ONE JERMYN STREET, LONDON, SW1Y 4UH
Role RESIGNED
Secretary
Appointed on
27 November 2006
Resigned on
31 August 2007
Nationality
BRITISH

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
3 October 2006
Resigned on
27 November 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
3 October 2006
Resigned on
27 November 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
3 October 2006
Resigned on
27 November 2006

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company