AES KILROOT GENERATING LIMITED
CARRICKFERGUS


Company number NI037997
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address KILROOT POWER STATION, LARNE ROAD, CARRICKFERGUS, CO. ANTRIM, BT38 7LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of James Timothy Mccullough as a director on 16 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AES KILROOT GENERATING LIMITED are www.aeskilrootgenerating.co.uk, and www.aes-kilroot-generating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Aes Kilroot Generating Limited is a Private Limited Company. The company registration number is NI037997. Aes Kilroot Generating Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Aes Kilroot Generating Limited is Kilroot Power Station Larne Road Carrickfergus Co Antrim Bt38 7lx. . LEEBURN, Julie is a Secretary of the company. CASEMENT, Roger Paul is a Director of the company. LUNEY, Ian Robert is a Director of the company. MCCULLOUGH, James Timothy is a Director of the company. TULLY, Carla Michelle is a Director of the company. Secretary BOTHWELL, David has been resigned. Secretary MCNEILLY, George has been resigned. Secretary O'NEILL, Lisa has been resigned. Director ARMSTRONG, Michael Norman has been resigned. Director BISSETT, Alan David has been resigned. Director ELLIOTT, Claire Louise has been resigned. Director GRAHAM, Roger has been resigned. Director HOPKINS, Neil Allen has been resigned. Director LYNCH, Shane John Joseph has been resigned. Director MCILHATTON, William has been resigned. Director MCNEILLY, Robert George Alex has been resigned. Director MILLER, Mark Edward has been resigned. Director MURTLOW, Ann Marie has been resigned. Director PATON, John Derek has been resigned. Director PATON, John Derek has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEEBURN, Julie
Appointed Date: 21 April 2011

Director
CASEMENT, Roger Paul
Appointed Date: 21 October 2009
62 years old

Director
LUNEY, Ian Robert
Appointed Date: 27 January 2015
57 years old

Director
MCCULLOUGH, James Timothy
Appointed Date: 16 January 2017
63 years old

Director
TULLY, Carla Michelle
Appointed Date: 27 January 2015
53 years old

Resigned Directors

Secretary
BOTHWELL, David
Resigned: 21 April 2011
Appointed Date: 01 October 2010

Secretary
MCNEILLY, George
Resigned: 30 September 2009
Appointed Date: 02 March 2000

Secretary
O'NEILL, Lisa
Resigned: 01 May 2014
Appointed Date: 30 September 2009

Director
ARMSTRONG, Michael Norman
Resigned: 16 December 2003
Appointed Date: 27 March 2002
67 years old

Director
BISSETT, Alan David
Resigned: 08 January 2001
Appointed Date: 02 March 2000
58 years old

Director
ELLIOTT, Claire Louise
Resigned: 14 April 2000
Appointed Date: 02 March 2000
50 years old

Director
GRAHAM, Roger
Resigned: 16 May 2004
Appointed Date: 08 January 2001
69 years old

Director
HOPKINS, Neil Allen
Resigned: 01 March 2004
Appointed Date: 08 January 2001
61 years old

Director
LYNCH, Shane John Joseph
Resigned: 03 March 2006
Appointed Date: 06 July 2000
63 years old

Director
MCILHATTON, William
Resigned: 06 July 2000
Appointed Date: 14 April 2000
75 years old

Director
MCNEILLY, Robert George Alex
Resigned: 30 September 2009
Appointed Date: 14 May 2004
72 years old

Director
MILLER, Mark Edward
Resigned: 27 January 2015
Appointed Date: 05 March 2009
64 years old

Director
MURTLOW, Ann Marie
Resigned: 27 March 2002
Appointed Date: 08 January 2001
64 years old

Director
PATON, John Derek
Resigned: 13 February 2009
Appointed Date: 03 March 2006
70 years old

Director
PATON, John Derek
Resigned: 13 February 2009
Appointed Date: 03 March 2006
70 years old

Persons With Significant Control

Aes (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AES KILROOT GENERATING LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
17 Jan 2017
Appointment of James Timothy Mccullough as a director on 16 January 2017
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 64 more events
02 Mar 2000
Incorporation
02 Mar 2000
Decln complnce reg new co
02 Mar 2000
Pars re dirs/sit reg off
02 Mar 2000
Articles
02 Mar 2000
Memorandum

Similar Companies

AES IT SERVICES LIMITED AES K2 LIMITED AES KILROOT POWER LIMITED AES LABS LIMITED AES LAW AES LICHFIELD LTD AES LIMITED