Company number NI026039
Status Active
Incorporation Date 25 October 1991
Company Type Private Limited Company
Address KILROOT POWER STATION, LARNE ROAD, CARRICKFERGUS, CO ANTRIM, BT38 7LX
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration one hundred and sixty-nine events have happened. The last three records are Registration of charge NI0260390009, created on 17 January 2017; Appointment of James Timothy Mccullough as a director on 16 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of AES KILROOT POWER LIMITED are www.aeskilrootpower.co.uk, and www.aes-kilroot-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Aes Kilroot Power Limited is a Private Limited Company.
The company registration number is NI026039. Aes Kilroot Power Limited has been working since 25 October 1991.
The present status of the company is Active. The registered address of Aes Kilroot Power 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. GREEN, Mark Eugene 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, Robert George Alex has been resigned. Secretary O'NEILL, Lisa has been resigned. Director ARMSTRONG, Michael Norman has been resigned. Director CORWELL, Stephen Robert has been resigned. Director CORWELL, Stephen Robert has been resigned. Director FITZPATRICK, Mark Stuart has been resigned. Director GHEERAERT, Florent has been resigned. Director GODESAR, Rolf Karl, Dr has been resigned. Director GRAHAM, Roger has been resigned. Director GREEN, Mark Raymond has been resigned. Director HOPKINS, Neil Allen has been resigned. Director KENIS, Eric has been resigned. Director LYNCH, Shane John Joseph has been resigned. Director MARQUEZ, Julian Jose has been resigned. Director MC ILHAGGER, David has been resigned. Director MCILHATTON, William has been resigned. Director MCLAREN, John Keith has been resigned. Director MCNEILLY, Robert George Alex has been resigned. Director MICHEL, Pierre Jules Maurice 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 SITTLINGTON, Samuel James has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
O'NEILL, Lisa
Resigned: 01 May 2014
Appointed Date: 30 September 2009
Director
GRAHAM, Roger
Resigned: 16 May 2004
Appointed Date: 08 January 2001
69 years old
Director
KENIS, Eric
Resigned: 12 May 2000
Appointed Date: 25 October 1991
72 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 POWER LIMITED Events
31 Jan 2017
Registration of charge NI0260390009, created on 17 January 2017
17 Jan 2017
Appointment of James Timothy Mccullough as a director on 16 January 2017
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Termination of appointment of Julian Jose Marquez as a director on 8 March 2016
...
... and 159 more events
25 Oct 1991
Incorporation
25 Oct 1991
Pars re dirs/sit reg off
25 Oct 1991
Decln complnce reg new co
17 January 2017
Charge code NI02 6039 0009
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Soni Limited (Company Number: NI038715)
Eirgrid P.L.C (Registered Number: 338522)
Description: Contains fixed charge…
8 September 2011
Debenture
Delivered: 15 September 2011
Status: Satisfied
on 5 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
Mortgage or charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Eirgrid PLC
Description: All monies floating charge on undertaking or property of…
5 September 2008
Debenture
Delivered: 16 September 2008
Status: Satisfied
on 15 September 2011
Persons entitled: Bnp Paribas S.A.
Description: All monies debenture. All those pieces or parcels of land…
5 September 2008
Mortgage or charge
Delivered: 16 September 2008
Status: Satisfied
on 15 September 2011
Persons entitled: Bnp Paribas S.A.
Description: All monies security assignment of contractual rights…
5 September 2008
Mortgage or charge
Delivered: 15 September 2008
Status: Satisfied
on 30 August 2011
Persons entitled: Prudential Trustee Company Limited
Description: All monies security assignment of contractual rights…
20 June 2002
Mortgage or charge
Delivered: 21 June 2002
Status: Satisfied
on 23 March 2007
Persons entitled: Aes (NI) Limited
Station
Carrickfergus
Description: All monies debenture. 4. sub-demises, assignments, fixed…
26 July 1994
Mortgage or charge
Delivered: 9 August 1994
Status: Satisfied
on 19 September 2011
Persons entitled: EC1N 2NH
Prudential Trustee
142 Holborn Bars
Description: All monies debenture. All that property described in part 1…
31 May 1992
Mortgage or charge
Delivered: 15 June 1992
Status: Satisfied
on 25 July 1994
Persons entitled: Baclays Bank PLC
London
Description: All monies debenture. All that property described in part 1…