AES (NI) LIMITED
CARRICKFERGUS


Company number NI026332
Status Active
Incorporation Date 25 February 1992
Company Type Private Limited Company
Address KILROOT POWER STATION, LARNE ROAD, CARRICKFERGUS, CO ANTRIM, BT38 7LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Appointment of James Timothy Mccullough as a director on 16 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of AES (NI) LIMITED are www.aesni.co.uk, and www.aes-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Aes Ni Limited is a Private Limited Company. The company registration number is NI026332. Aes Ni Limited has been working since 25 February 1992. The present status of the company is Active. The registered address of Aes Ni 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 BACON, Robert Melvyn 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 GREEN, Mark Eugene 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 MCCULLOUGH, James Timothy has been resigned. Director MCILHATTON, William has been resigned. Director MCLAREN, John Keith 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
LEEBURN, Julie
Appointed Date: 21 April 2011

Director
CASEMENT, Roger Paul
Appointed Date: 29 September 2014
62 years old

Director
GREEN, Mark Eugene
Appointed Date: 18 April 2016
58 years old

Director
LUNEY, Ian Robert
Appointed Date: 29 September 2014
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, Robert George Alex
Resigned: 30 September 2009
Appointed Date: 25 February 1992

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
BACON, Robert Melvyn
Resigned: 27 July 1998
Appointed Date: 25 February 1992
74 years old

Director
FITZPATRICK, Mark Stuart
Resigned: 28 June 2002
Appointed Date: 23 April 1999
74 years old

Director
GHEERAERT, Florent
Resigned: 12 May 2000
Appointed Date: 29 April 1998
86 years old

Director
GODESAR, Rolf Karl, Dr
Resigned: 12 May 2000
Appointed Date: 25 February 1992
83 years old

Director
GREEN, Mark Eugene
Resigned: 29 September 2014
Appointed Date: 02 September 2013
58 years old

Director
HOPKINS, Neil Allen
Resigned: 01 March 2004
Appointed Date: 25 February 1992
61 years old

Director
KENIS, Eric
Resigned: 12 May 2000
Appointed Date: 25 February 1992
72 years old

Director
LYNCH, Shane John Joseph
Resigned: 03 March 2006
Appointed Date: 23 November 2000
63 years old

Director
MARQUEZ, Julian Jose
Resigned: 08 March 2016
Appointed Date: 29 September 2009
59 years old

Director
MC ILHAGGER, David
Resigned: 22 June 2000
Appointed Date: 25 February 1992
85 years old

Director
MCCULLOUGH, James Timothy
Resigned: 01 March 2004
Appointed Date: 23 November 2000
63 years old

Director
MCILHATTON, William
Resigned: 06 July 2000
Appointed Date: 25 February 1992
75 years old

Director
MCLAREN, John Keith
Resigned: 29 September 2009
Appointed Date: 16 December 2003
63 years old

Director
MICHEL, Pierre Jules Maurice
Resigned: 12 May 2000
Appointed Date: 29 April 1998
88 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: 07 May 1999
64 years old

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

Director
SITTLINGTON, Samuel James
Resigned: 10 July 2000
Appointed Date: 25 February 1992
78 years old

Persons With Significant Control

Aes Horizons Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aes Electric Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AES (NI) LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
17 Jan 2017
Appointment of James Timothy Mccullough as a director on 16 January 2017
06 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Termination of appointment of Julian Jose Marquez as a director on 8 March 2016
20 Apr 2016
Termination of appointment of a director
...
... and 166 more events
25 Feb 1992
Memorandum

25 Feb 1992
Articles

25 Feb 1992
Memorandum

25 Feb 1992
Decln complnce reg new co

25 Feb 1992
Pars re dirs/sit reg off

AES (NI) LIMITED Charges

8 September 2011
Share charge
Delivered: 15 September 2011
Status: Satisfied on 5 April 2013
Persons entitled: Barclays Bank PLC
Description: Company - aes kilroot power limited. Number and description…
10 December 2008
Mortgage or charge
Delivered: 17 December 2008
Status: Satisfied on 15 September 2011
Persons entitled: Bnp Paribas
Description: All monies supplemental charge on shares. Shares means all…
10 December 2008
Mortgage or charge
Delivered: 16 December 2008
Status: Satisfied on 30 August 2011
Persons entitled: Prudential Trustee Company Limited
Description: All monies supplemental charge on shares. Shares means all…
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 charge on shares. 2 ordinary shares of £1 each…
16 February 2006
Debenture
Delivered: 16 February 2006
Status: Satisfied on 23 March 2007
Persons entitled: Allied Irish Banks PLC
Description: Debenture - all monies. With regard to an intra-group loan…
20 June 2002
Mortgage or charge
Delivered: 21 June 2002
Status: Satisfied on 23 March 2007
Persons entitled: Allied Irish Banks Ballsbridge
Description: All monies borrower debenture. 3. mortgages, fixed charges…
26 July 1994
Mortgage or charge
Delivered: 16 August 1994
Status: Satisfied on 30 August 2011
Persons entitled: Kilroot Power Kilroot Power Carrickfergus
Description: Designated bank account charge - see doc 37 for details.
26 July 1994
Mortgage or charge
Delivered: 16 August 1994
Status: Satisfied on 30 August 2011
Persons entitled: Prudential Trustee
Description: Pledge of shares of kilroot power limited - all sums see…
31 May 1992
Mortgage or charge
Delivered: 15 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Debenture see doc 20 for details.