Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST DURHAM WINDFARM LIMITED
Company Information for

WEST DURHAM WINDFARM LIMITED

FORA, 16-19 EASTCASTLE, LONDON, W1W 8DY,
Company Registration Number
03658399
Private Limited Company
Active

Company Overview

About West Durham Windfarm Ltd
WEST DURHAM WINDFARM LIMITED was founded on 1998-10-29 and has its registered office in London. The organisation's status is listed as "Active". West Durham Windfarm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEST DURHAM WINDFARM LIMITED
 
Legal Registered Office
FORA
16-19 EASTCASTLE
LONDON
W1W 8DY
Other companies in EC3R
 
Previous Names
DENBY PARK DEVELOPMENT COMPANY LIMITED14/11/2005
Filing Information
Company Number 03658399
Company ID Number 03658399
Date formed 1998-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 17:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST DURHAM WINDFARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST DURHAM WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEALY
Company Secretary 2015-01-29
JOHN HEALY
Director 2017-05-01
ADRIAN KELLY
Director 2017-05-01
JOHN REDMOND
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
O'DONNELL KENNETH FRANCIS
Director 2013-12-18 2017-05-01
THOMAS DANIEL GILL
Director 2015-05-26 2017-05-01
MICHAEL YOUNG
Director 2015-04-22 2017-05-01
JOSEPH SCALLY
Director 2013-12-18 2015-05-27
GARRY KAVANAGH
Director 2013-12-18 2015-04-22
VICTORIA O'BRIEN
Company Secretary 2013-12-31 2015-01-29
MICHAEL O'BRIEN
Company Secretary 2009-07-22 2013-12-31
GRAINNE O SHEA
Director 2012-09-26 2013-12-18
STEPHEN WALSHE
Director 2013-02-27 2013-12-18
SUZANNE WARD
Director 2012-09-26 2013-12-18
JOHN O'SULLIVAN
Director 2012-11-29 2013-02-27
PETER JOHN MURPHY
Director 2010-03-24 2012-09-26
JENNIFER MARY FARRELLY
Director 2010-09-16 2011-11-23
JOHN PATRICK MCMANUS
Director 2010-03-24 2011-11-23
DERMOT MCARDLE
Director 2010-03-24 2010-09-16
ADRIAN KELLY
Director 2009-07-22 2010-03-24
SUSAN MCCARTHY
Director 2007-07-22 2010-03-24
BRIAN RYAN
Director 2009-07-22 2010-03-24
DAVID JOSEPH MARTIN
Company Secretary 2002-03-27 2009-07-22
HARRY JAMES BANKS
Director 2002-03-27 2009-07-22
NEIL ANDREW BROWN
Director 2005-11-18 2009-07-22
DAVID JOSEPH MARTIN
Director 2008-04-09 2009-07-22
IAN MICHAEL MORL
Director 2007-12-07 2009-07-22
JOHN ALWYN DICKENSON
Director 2005-11-18 2009-04-21
DICKINSON DEES
Nominated Secretary 1998-10-29 2002-03-27
TIMOTHY JAMES CARE
Nominated Director 1998-10-29 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HEALY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN HEALY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN HEALY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN HEALY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN HEALY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN HEALY CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN HEALY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN HEALY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN HEALY PLANET 9 ENERGY LIMITED Director 2017-02-21 CURRENT 2016-05-06 Active
JOHN HEALY KNOTTINGLEY POWER LIMITED Director 2016-07-29 CURRENT 2006-08-10 Active
JOHN HEALY ESB GROUP (UK) LIMITED Director 2015-01-26 CURRENT 2001-03-20 Active
JOHN HEALY ESB ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ESBNI LIMITED Director 2015-01-26 CURRENT 2010-06-22 Active
JOHN HEALY FACILITY MANAGEMENT UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY ESBII UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY CARRINGTON POWER LIMITED Director 2015-01-26 CURRENT 2003-03-21 Active
JOHN HEALY ESB ASSET DEVELOPMENT UK LIMITED Director 2015-01-26 CURRENT 2009-06-05 Active
ADRIAN KELLY ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
ADRIAN KELLY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
ADRIAN KELLY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
ADRIAN KELLY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
ADRIAN KELLY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
ADRIAN KELLY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
ADRIAN KELLY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
ADRIAN KELLY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
JOHN REDMOND COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN REDMOND CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN REDMOND HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN REDMOND ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
JOHN REDMOND DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN REDMOND CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN REDMOND CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN REDMOND CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN REDMOND FACILITY MANAGEMENT UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND ESBII UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
JOHN REDMOND ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN REDMOND KNOTTINGLEY POWER LIMITED Director 2017-05-01 CURRENT 2006-08-10 Active
JOHN REDMOND ESB ASSET DEVELOPMENT UK LIMITED Director 2017-05-01 CURRENT 2009-06-05 Active
JOHN REDMOND CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN REDMOND ESB ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN REDMOND ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01DIRECTOR APPOINTED PATRICK TIMOTHY KEANE
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
2024-01-30Director's details changed for Mihai Diac on 2024-01-22
2023-12-05DIRECTOR APPOINTED MARIA O'BRIEN
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LISA DUPUY
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GLENN POPE
2023-04-05DIRECTOR APPOINTED LISA DUPUY
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24AP01DIRECTOR APPOINTED MIHAI DIAC
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK FARRELL
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CAITRIONA KINSMAN
2020-03-11AP01DIRECTOR APPOINTED DAVID PATRICK FARRELL
2020-02-13AP03Appointment of Brendan Corcoran as company secretary on 2020-02-11
2020-02-13TM02Termination of appointment of John Healy on 2020-02-11
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2019-01-21AP01DIRECTOR APPOINTED CAITRIONA KINSMAN
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-09AUDAUDITOR'S RESIGNATION
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01TERMINATE DIR APPOINTMENT
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR O'DONNELL FRANCIS
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILL
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG
2017-05-04AP01DIRECTOR APPOINTED JOHN HEALY
2017-05-04AP01DIRECTOR APPOINTED MR ADRIAN KELLY
2017-05-04AP01DIRECTOR APPOINTED JOHN REDMOND
2017-04-03CH01Director's details changed for O'donnell Kenneth Francis on 2017-03-01
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH MARTIN
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED THOMAS DANIEL GILL
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCALLY
2015-04-23AP01DIRECTOR APPOINTED MICHAEL YOUNG
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARRY KAVANAGH
2015-01-30AP03SECRETARY APPOINTED JOHN HEALY
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-05AR0129/10/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TRICOR SUITE, 7TH FLOOR, 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O;BRIEN
2014-01-08AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-01-08AP01DIRECTOR APPOINTED O'DONNELL KENNETH FRANCIS
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WARD
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE O SHEA
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSHE
2013-12-19AP01DIRECTOR APPOINTED JOSEPH SCALLY
2013-12-18AP01DIRECTOR APPOINTED GARRY KAVANAGH
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-05AR0129/10/13 FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AP01DIRECTOR APPOINTED STEPHEN WALSHE
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2012-11-29AP01DIRECTOR APPOINTED JOHN O'SULLIVAN
2012-11-07AR0129/10/12 FULL LIST
2012-10-09TM01TERMINATE DIR APPOINTMENT
2012-10-09AP01DIRECTOR APPOINTED GRAINNE O SHEA
2012-10-09AP01DIRECTOR APPOINTED SUZANNE WARD
2012-10-09TM01TERMINATE DIR APPOINTMENT
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FARRELLY
2011-11-10AR0129/10/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0129/10/10 FULL LIST
2010-10-11AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCARDLE
2010-10-01AP01DIRECTOR APPOINTED JENNIFER MARY FARRELLY
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-05-26AP01DIRECTOR APPOINTED DERMOT MCARDLE
2010-05-26AP01DIRECTOR APPOINTED PETER JOHN MURPHY
2010-05-26AP01DIRECTOR APPOINTED JOHN PATRICK MCMANUS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCARTHY
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RYAN
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-14AR0129/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RYAN / 29/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCCARTHY / 29/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KELLY / 29/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 29/10/2009
2009-08-04288aSECRETARY APPOINTED MICHAEL O;BRIEN
2009-08-04288aDIRECTOR APPOINTED ADRIAN KELLY
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR NEIL BROWN
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR IAN MORL
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY DAVID MARTIN
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR HARRY BANKS
2009-07-28288aDIRECTOR APPOINTED BRIAN RYAN
2009-07-28288aDIRECTOR APPOINTED SUSAN MCCARTHY
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM WEST CORNFORTH FERRYHILL COUNTY DURHAM DL17 9EU
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN DICKENSON
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-26395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11288aDIRECTOR APPOINTED DAVID JOSEPH MARTIN
2008-03-14RES01ALTER ARTICLES 29/02/2008
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WEST DURHAM WINDFARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST DURHAM WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-21 Outstanding HSBC BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of WEST DURHAM WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST DURHAM WINDFARM LIMITED
Trademarks
We have not found any records of WEST DURHAM WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST DURHAM WINDFARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WEST DURHAM WINDFARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST DURHAM WINDFARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST DURHAM WINDFARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST DURHAM WINDFARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.