SLIEVE DIVENA WIND FARM LIMITED - BELFAST
Company Profile | Company Filings |
Overview
SLIEVE DIVENA WIND FARM LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
SLIEVE DIVENA WIND FARM LIMITED was incorporated 17 years ago on 25/09/2006 and has the registered number: NI060982. The accounts status is FULL and accounts are next due on 30/09/2024.
SLIEVE DIVENA WIND FARM LIMITED was incorporated 17 years ago on 25/09/2006 and has the registered number: NI060982. The accounts status is FULL and accounts are next due on 30/09/2024.
SLIEVE DIVENA WIND FARM LIMITED - BELFAST
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4, THE LEGACY BUILDING
BELFAST
BT3 9DT
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCORIAN ADMINISTRATION (UK) LIMITED | Corporate Secretary | 2017-08-24 | CURRENT | ||
MR JAVIER SERRANO | Oct 1978 | Spanish | Director | 2023-05-01 | CURRENT |
MS CONSTANCE WING-YIN LEE | Sep 1974 | British,American | Director | 2017-08-24 | CURRENT |
MR RAMON PARRA | Feb 1978 | Spanish | Director | 2022-05-13 | CURRENT |
MR FAHEEM ZAKA SHEIKH | Dec 1984 | British | Director | 2023-05-01 | CURRENT |
DR ERIC PHILIPPE MARIANNE MACHIELS | Jul 1966 | Belgian | Director | 2011-04-14 UNTIL 2017-05-12 | RESIGNED |
MR JAVIER FRANCISCO SERRANO ALONSO | Oct 1978 | Spanish | Director | 2017-08-24 UNTIL 2018-04-25 | RESIGNED |
MR JAVIER FRANCISCO SERRANO ALONSO | Oct 1978 | Spanish | Director | 2019-09-30 UNTIL 2022-05-13 | RESIGNED |
LAUREL REMINGTON | Jan 1971 | Americian | Director | 2007-05-29 UNTIL 2007-06-05 | RESIGNED |
MR JAMES ISAAC SMITH | Mar 1962 | British | Director | 2008-09-29 UNTIL 2011-04-14 | RESIGNED |
STEPHEN SHANE PICKERING | Oct 1969 | British | Director | 2015-05-13 UNTIL 2016-12-08 | RESIGNED |
MR MICHAEL ANTHONY NAGLE | Sep 1952 | British | Director | 2017-05-12 UNTIL 2017-08-24 | RESIGNED |
FRASER MCGREGOR ALEXANDER | Apr 1963 | British | Director | 2008-02-15 UNTIL 2011-04-14 | RESIGNED |
MR PAUL MARTIN MCBRIDE | Jul 1966 | British | Director | 2006-09-25 UNTIL 2007-05-01 | RESIGNED |
MR SCOTT LEITCH MACKENZIE | Jun 1969 | British | Director | 2016-12-19 UNTIL 2017-08-24 | RESIGNED |
MR. STEPHEN WHEELER | Feb 1973 | Irish | Director | 2010-10-01 UNTIL 2011-04-14 | RESIGNED |
MR STEPHEN BERNARD LILLEY | Apr 1968 | British | Director | 2017-08-24 UNTIL 2023-05-01 | RESIGNED |
MR JASON PAUL PORTER | Aug 1981 | British | Director | 2018-04-25 UNTIL 2019-09-30 | RESIGNED |
DR WILLIAM DOUGLAS WRIGHT | Mar 1960 | British | Director | 2007-05-01 UNTIL 2007-10-22 | RESIGNED |
JACQUELINE LONG | Secretary | 2015-12-30 UNTIL 2016-12-08 | RESIGNED | ||
DOMINIC HEARTH | Secretary | 2007-05-01 UNTIL 2007-10-22 | RESIGNED | ||
STEVEN NEVILLE HARDMAN | Secretary | 2016-12-21 UNTIL 2017-05-10 | RESIGNED | ||
CRESCENT TRUST CO | Secretary | 2008-11-03 UNTIL 2011-04-14 | RESIGNED | ||
SAMANTHA JANE CALDER | Dec 1965 | British | Secretary | 2011-04-14 UNTIL 2014-12-18 | RESIGNED |
KAREN LORRAINE ATTERBURY | Secretary | 2015-09-18 UNTIL 2015-12-30 | RESIGNED | ||
GRAHAM FERGUSON BISSET | Secretary | 2015-01-19 UNTIL 2015-09-18 | RESIGNED | ||
MR. THOMAS HINTON | Mar 1979 | British | Director | 2015-10-28 UNTIL 2017-05-12 | RESIGNED |
PAUL CYRIL DOWLING | Feb 1965 | Irish | Director | 2007-12-05 UNTIL 2011-01-28 | RESIGNED |
CYPHER SERVICES LIMITED | Corporate Secretary | 2007-10-22 UNTIL 2008-11-03 | RESIGNED | ||
PINSENT MASONS BELFAST SECRETARIAL LIMITED | Corporate Secretary | 2006-09-25 UNTIL 2007-05-01 | RESIGNED | ||
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2017-05-10 UNTIL 2017-08-24 | RESIGNED | ||
MR STEWART CHARLES GIBBINS | Aug 1948 | British | Director | 2011-04-14 UNTIL 2015-04-30 | RESIGNED |
MR MARK ENNIS | Apr 1956 | British | Director | 2007-12-05 UNTIL 2008-09-29 | RESIGNED |
LOUIS FITZGERALD | Nov 1948 | Irish | Director | 2007-12-05 UNTIL 2008-02-15 | RESIGNED |
DONAL FRANCIS FLYNN | Nov 1973 | Irish | Director | 2007-12-05 UNTIL 2010-07-28 | RESIGNED |
MARK ANDREW FOGARTY | Dec 1973 | Irish | Director | 2007-10-22 UNTIL 2007-12-05 | RESIGNED |
DAVID GARDNER | May 1963 | British | Director | 2010-10-19 UNTIL 2011-04-14 | RESIGNED |
MR ADRIAN DANIEL EAKIN | Oct 1970 | Northern Irish | Director | 2006-09-25 UNTIL 2007-05-01 | RESIGNED |
HEYES SIMON | Oct 1963 | British | Director | 2008-09-29 UNTIL 2010-10-19 | RESIGNED |
KATERINA BROWN | Apr 1973 | British | Director | 2017-05-12 UNTIL 2017-08-24 | RESIGNED |
MR GORDON ALEXANDER BOYD | Feb 1960 | British | Director | 2012-03-12 UNTIL 2015-11-12 | RESIGNED |
MRS ELIZABETH JANE AIKMAN | Dec 1965 | British | Director | 2011-04-14 UNTIL 2012-03-12 | RESIGNED |
CAOIMHE MARY GIBLIN | Aug 1976 | Irish | Director | 2010-07-28 UNTIL 2011-04-14 | RESIGNED |
MR PAUL JONATHAN GREGSON | May 1964 | British | Director | 2011-04-14 UNTIL 2017-05-12 | RESIGNED |
MR LAURENCE JON FUMAGALLI | Apr 1972 | British | Director | 2017-08-24 UNTIL 2023-05-01 | RESIGNED |
ANGELA MARGARET WILLIS | Sep 1967 | British | Director | 2007-05-01 UNTIL 2007-10-22 | RESIGNED |
STEPHEN WHEELER | Feb 1973 | Irish | Director | 2007-10-22 UNTIL 2007-12-05 | RESIGNED |
MRS PAMELA WALSH | Aug 1966 | Irish | Director | 2011-01-28 UNTIL 2011-04-14 | RESIGNED |
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2011-04-14 UNTIL 2017-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greencoat Uk Wind Holdco Limited | 2017-08-24 | London | Ownership of shares 75 to 100 percent | |
Jupiter Acquisitions Limited | 2016-04-06 - 2017-08-24 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |