CA

CARSINGTON WIND ENERGY LIMITED

Industrial & Manufacturing Registered 24 September 2004

General Information

Official company information

UK Company Registration Number
05240925
Company Age
20 years
Registration Date
Registered Address
Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
Email
N/A

About CARSINGTON WIND ENERGY LIMITED

Company profile and description

CARSINGTON WIND ENERGY LIMITED is an active company incorporated on 24 September 2004. The company's nature of business is the production of electricity. The registered office address is Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England. The company operates a wind farm with a capacity of 8.2 MW.

Category

Business category and classification details

Nature of Business

Industry Classification

SIC Code
35110
Description
Production of electricity

Staff Information

Company officers and directors

  • A
    ANDREW, Edmund George
    Director Appointed: 1 March 2022
    Equitix, 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
    Nationality: British
    Date of Birth: January 1987
    Country of Residence: United Kingdom
  • B
    BHASKAR, Suresh Pullat
    Director Appointed: 14 February 2023
    Broadgate Tower, Floor 4,, 20 Primrose Street,, London, England, EC2A 2ES
    Nationality: Indian
    Date of Birth: January 1973
    Country of Residence: United Arab Emirates
  • F
    FABRITIUS, Thomas, Mr.
    Director Appointed: 12 March 2025
    Broadgate Tower, Floor 4,, 20 Primrose Street,, London, England, EC2A 2ES
    Nationality: French
    Date of Birth: April 1984
    Country of Residence: France
  • V
    VERMEER, Daniel Marinus Maria
    Company Director Appointed: 25 September 2017
    Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH
    Nationality: Dutch
    Date of Birth: February 1981
    Country of Residence: United Kingdom
  • B
    BERGER, Hillary Sue
    Secretary Appointed: 23 February 2012 Resigned: 1 January 2016
    Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
  • G
    GREGORY, Sarah Jane
    Secretary Appointed: 1 January 2016 Resigned: 23 July 2021
    Level 20, 25 Canada Square, London, E14 5LQ
  • J
    JEWSON, Paula Marian
    Secretary Appointed: 24 September 2004 Resigned: 23 February 2012
    Senator House 85, Queen Victoria Street, London, EC4V 4DP
    Nationality: British
  • B
    BAKER, Michael Stuart
    Engineer Appointed: 21 March 2012 Resigned: 21 March 2012
    Senator House 85, Queen Victoria Street, London, EC4V 4DP
    Nationality: British
    Date of Birth: July 1964
    Country of Residence: United Kingdom
  • B
    BAKER, Michael Stuart
    Engineer Appointed: 23 February 2012 Resigned: 28 February 2014
    Senator House 85, Queen Victoria Street, London, EC4V 4DP
    Nationality: British
    Date of Birth: July 1964
    Country of Residence: United Kingdom
  • D
    D'ALONZO, Fabio
    None Appointed: 2 August 2014 Resigned: 10 December 2019
    Welken House 10-11, Charterhouse Square, London, EC1M 6EH
    Nationality: Italian
    Date of Birth: December 1976
    Country of Residence: United Kingdom
  • E
    EVANS, Paul William
    General Operations Manager Appointed: 23 February 2012 Resigned: 22 August 2014
    Senator House 85, Queen Victoria Street, London, EC4V 4DP
    Nationality: British
    Date of Birth: April 1953
    Country of Residence: United Kingdom
  • F
    FOREMAN, Carl
    Business Developer Appointed: 23 February 2012 Resigned: 9 February 2021
    Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
    Nationality: British
    Date of Birth: May 1969
    Country of Residence: United Kingdom
  • G
    GRAHAM, James Peter Hamilton
    Director Appointed: 13 October 2020 Resigned: 31 May 2022
    Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
    Nationality: British
    Date of Birth: May 1986
    Country of Residence: England
  • H
    HIERNARD, Francois Julien
    Director Appointed: 1 June 2022 Resigned: 11 March 2025
    1 Place Samuel De Champlain, La Defence Cedex, Paris 92 930, France
    Nationality: French
    Date of Birth: January 1981
    Country of Residence: France
  • H
    HUGHES, Jeremy Montague
    Director Appointed: 1 June 2022 Resigned: 13 February 2023
    Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
    Nationality: British
    Date of Birth: October 1965
    Country of Residence: England
  • J
    JEWSON, Geraint Keith
    Company Director Appointed: 24 September 2004 Resigned: 23 February 2012
    Senator House 85, Queen Victoria Street, London, EC4V 4DP
    Nationality: British
    Date of Birth: June 1958
    Country of Residence: United Kingdom
  • J
    JONES, Sion Laurence
    None Appointed: 22 August 2014 Resigned: 25 September 2017
    Welken House 10-11, Charterhouse Square, London, EC1M 6EH
    Nationality: English
    Date of Birth: April 1974
    Country of Residence: United Kingdom
  • K
    KRAEMER, Roger Siegfried Alexander
    Director Appointed: 10 December 2019 Resigned: 28 February 2022
    Equitix Germany Gmbh, Eschersheimer Landstr 50 - 54, 60322 Frankfurt Am Main, Germany
    Nationality: German
    Date of Birth: June 1968
    Country of Residence: Germany
  • P
    PINNELL, Simon David
    Accountant Appointed: 23 February 2012 Resigned: 31 March 2020
    Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
    Nationality: British
    Date of Birth: June 1964
    Country of Residence: England
  • P
    POLLINS, Andrew Martin
    Director Appointed: 1 April 2020 Resigned: 12 October 2020
    Level 20, 25 Canada Square, London, E14 5LQ
    Nationality: British
    Date of Birth: October 1967
    Country of Residence: England
  • T
    TATE, Robert Paul
    Business Executive Appointed: 9 June 2008 Resigned: 5 February 2014
    Senator House 85, Queen Victoria Street, London, EC4V 4DP
    Nationality: British
    Date of Birth: November 1969
    Country of Residence: United Kingdom

Additional Information

Detailed company information and status

Status
Incorporated
Company Number
05240925

Company Contacts

Key contacts and leadership

Name & Position Email Contact Number Fax Number

Request For Information Free

We will attempt to gather this information through our sources

Current requests: 0

Company Documents

Documents filed with Companies Office 25 documents

Date Document Information View
07 Apr 2025
Registered office address changed
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 7 April 2025
View
18 Mar 2025
Appointment
Appointment of Mr. Thomas Fabritius as a director on 12 March 2025
2 page document
View
18 Mar 2025
Termination of appointment
Termination of appointment of Francois Julien Hiernard as a director on 11 March 2025
View
04 Oct 2024
Confirmation statement
Confirmation statement made on 24 September 2024 with no updates
3 page document
View
11 Jul 2024
Full accounts
Full accounts made up to 31 December 2023
30 page document
View

Similar Companies

Companies in the same industry or category

View All in Industrial & Manufacturing

In the News

Recent media coverage and press mentions

No recent media coverage

No recent news articles found for CARSINGTON WIND ENERGY LIMITED

Social Media

Connect with CARSINGTON WIND ENERGY LIMITED

No social media links available