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

STANDFORD WIND FARM LIMITED

18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
06632037
Private Limited Company
Active

Company Overview

About Standford Wind Farm Ltd
STANDFORD WIND FARM LIMITED was founded on 2008-06-27 and has its registered office in Preston. The organisation's status is listed as "Active". Standford Wind Farm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STANDFORD WIND FARM LIMITED
 
Legal Registered Office
18 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in NW1
 
Previous Names
PFR (HMP STANDFORD HILL) LIMITED11/01/2016
PFR PROJECT LIMITED26/03/2009
Filing Information
Company Number 06632037
Company ID Number 06632037
Date formed 2008-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB141087436  
Last Datalog update: 2024-08-05 17:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDFORD WIND FARM 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 STANDFORD WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
TMF GROUP FUND SERVICES LIMITED
Company Secretary 2016-07-07
ORLANDO HILTON
Director 2015-12-23
NICHOLAS JOHN WOOD
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE PEPLOE
Director 2015-12-23 2017-11-28
PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
Company Secretary 2013-09-10 2015-12-23
JAMES EDWARD HALL-SMITH
Director 2013-01-07 2015-12-23
MORGAN JAMES MCCORMICK
Director 2013-09-10 2015-12-23
THIBAULT FRANCOIS PAUL RICHON
Director 2013-09-10 2015-12-23
MARK CHRISTOPHER WAYMENT
Director 2013-09-10 2015-12-23
YAU HOOI
Company Secretary 2012-08-16 2013-09-10
STEPHEN DAVID AINGER
Director 2008-06-27 2013-09-10
GINA VERISSIMO HALL
Director 2013-01-07 2013-09-10
STANISLAV MICHAEL KOLENC
Director 2013-01-07 2013-09-10
ANDREW KENNETH MACDONALD
Director 2011-05-04 2013-07-10
MICHAEL WILLIAM BECK
Company Secretary 2010-10-22 2011-05-04
MICHAEL WILLIAM BECK
Director 2008-06-27 2010-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TMF GROUP FUND SERVICES LIMITED RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Company Secretary 2017-09-01 CURRENT 2005-12-12 Active
TMF GROUP FUND SERVICES LIMITED NEWPORT WIND DIRECT LIMITED Company Secretary 2017-09-01 CURRENT 2007-08-20 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WATER FINANCE UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
TMF GROUP FUND SERVICES LIMITED RBWEI EQUITY LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND GP LTD Company Secretary 2017-03-22 CURRENT 2013-02-20 Active
TMF GROUP FUND SERVICES LIMITED WORKINGTON ENERGY LIMITED Company Secretary 2017-01-01 CURRENT 2005-10-31 Active
TMF GROUP FUND SERVICES LIMITED GARSTANG WIND DIRECT LIMITED Company Secretary 2016-07-07 CURRENT 2009-05-16 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 1 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED BETTYHILL WIND ENERGY LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED OAKDALE WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED STRATH OF BRYDOCK WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2013-01-31 Active
TMF GROUP FUND SERVICES LIMITED ARNISH MOOR WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2014-03-21 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 2 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND FINANCE LIMITED Company Secretary 2016-07-01 CURRENT 2013-07-25 Active
ORLANDO HILTON OAKDALE WIND FARM LIMITED Director 2015-12-23 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD RBWEI EQUITY LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
NICHOLAS JOHN WOOD OAKDALE WIND FARM LIMITED Director 2015-12-23 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 1 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 2 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NICHOLAS JOHN WOOD GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
NICHOLAS JOHN WOOD WORKINGTON ENERGY LIMITED Director 2013-12-24 CURRENT 2005-10-31 Active
NICHOLAS JOHN WOOD RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
NICHOLAS JOHN WOOD NEWPORT WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2007-08-20 Active
NICHOLAS JOHN WOOD BETTYHILL WIND ENERGY LIMITED Director 2013-12-19 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD RESONANCE WIND FINANCE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
NICHOLAS JOHN WOOD STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active

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
2023-09-26Director's details changed for Mr Nicholas John Wood on 2023-07-17
2023-09-26Director's details changed for Mr Orlando Valentine Hilton on 2023-07-17
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03Change of details for Resonance British Wind Energy Income Limited as a person with significant control on 2022-10-01
2023-07-03CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-02-10CESSATION OF BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CESSATION OF RESONANCE ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Notification of Resonance British Wind Energy Income Limited as a person with significant control on 2022-02-08
2022-02-10PSC02Notification of Resonance British Wind Energy Income Limited as a person with significant control on 2022-02-08
2022-02-10PSC07CESSATION OF BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27Director's details changed for Mr Orlando Valentine Hilton on 2022-01-01
2022-01-27Director's details changed for Mr Nicholas John Wood on 2022-01-01
2022-01-27CH01Director's details changed for Mr Orlando Valentine Hilton on 2022-01-01
2021-11-15CH01Director's details changed for Orlando Hilton on 2021-11-12
2021-11-05CH01Director's details changed for Orlando Hilton on 2021-11-03
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England
2021-08-20AP04Appointment of Pario Renewables Limited as company secretary on 2021-08-20
2021-08-20TM02Termination of appointment of Tmf Group Fund Services (Guernsey) Limited on 2021-08-20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-31CH04SECRETARY'S DETAILS CHNAGED FOR TMF GROUP FUND SERVICES LIMITED on 2021-01-01
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 1 Tudor Street London EC4Y 0AH
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-12CH01Director's details changed for Mr Nicholas John Wood on 2018-04-11
2018-04-13PSC02Notification of Resonance British Wind Energy Income Lp as a person with significant control on 2017-06-26
2018-04-13PSC07CESSATION OF RESONANCE WIND GP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20PSC05Change of details for Resonance Wind Gp Ltd as a person with significant control on 2016-04-06
2018-02-19CH04SECRETARY'S DETAILS CHNAGED FOR GENTOO FUND SERVICES LIMITED on 2018-02-19
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE WIND GP LTD
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE ASSET MANAGEMENT LIMITED
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED
2017-05-16CH01Director's details changed for Mr Nicholas John Wood on 2017-03-24
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12AR0127/06/16 ANNUAL RETURN FULL LIST
2016-08-12SH02Sub-division of shares on 2016-04-06
2016-08-01AP04Appointment of Gentoo Fund Services Limited as company secretary on 2016-07-07
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN JAMES MCCORMICK
2016-02-01AP01DIRECTOR APPOINTED NICHOLAS WOOD
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN JAMES MCCORMICK
2016-01-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH
2016-01-15AP01DIRECTOR APPOINTED ORLANDO HILTON
2016-01-15AP01DIRECTOR APPOINTED MELANIE PEPLOE
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THIBAULT RICHON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT
2016-01-15AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O PARTNERSHIPS FOR RENEWABLES STATION HOUSE 12 MELCOMBE PLACE LONDON NW1 6JJ
2016-01-11RES15CHANGE OF NAME 23/12/2015
2016-01-11CERTNMCOMPANY NAME CHANGED PFR (HMP STANDFORD HILL) LIMITED CERTIFICATE ISSUED ON 11/01/16
2016-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066320370003
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 02/09/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES MCCORMICK / 01/08/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0127/06/15 FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0127/06/14 FULL LIST
2014-06-10MISCSECTION 519
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-17AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2013-10-15AP01DIRECTOR APPOINTED MR MORGAN JAMES MCCORMICK
2013-10-15AP01DIRECTOR APPOINTED MR THIBAULT FRANCOIS PAUL RICHON
2013-10-04AP04CORPORATE SECRETARY APPOINTED PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY YAU HOOI
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GINA HALL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAV KOLENC
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066320370003
2013-06-28AR0127/06/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AINGER / 15/05/2013
2013-01-07AP01DIRECTOR APPOINTED MR STANISLAV MICHAEL KOLENC
2013-01-07AP01DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA TERESA VERISSIMO HALL / 07/01/2013
2013-01-07AP01DIRECTOR APPOINTED MRS GINA TERESA VERISSIMO HALL
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AP03SECRETARY APPOINTED MR YAU HOOI
2012-08-06AR0127/06/12 FULL LIST
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-22AR0127/06/11 FULL LIST
2011-07-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BECK
2011-05-04AP01DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECK
2010-10-22AP03SECRETARY APPOINTED MR MICHAEL WILLIAM BECK
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-01AR0127/06/10 FULL LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-01AD02SAIL ADDRESS CREATED
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF UNITED KINGDOM
2009-06-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-25CERTNMCOMPANY NAME CHANGED PFR PROJECT LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 8TH FLOOR 3 CLEMENTS INN LONDON WC2A 2AZ
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 8TH FLOOR 3 CLEMENTS INN LONDON WC2A 2AZ
2008-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-16RES01ALTER MEM AND ARTS 27/06/2008
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-07-15225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-07-07RES01ALTER MEMORANDUM 27/06/2008
2008-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STANDFORD WIND FARM 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 STANDFORD WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Satisfied INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
CHARGE OF DEPOSIT 2012-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-08 Satisfied INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED
Intangible Assets
Patents
We have not found any records of STANDFORD WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDFORD WIND FARM LIMITED
Trademarks
We have not found any records of STANDFORD WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDFORD WIND FARM 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 STANDFORD WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STANDFORD WIND FARM 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 STANDFORD WIND FARM 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 STANDFORD WIND FARM 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.