BIN MOUNTAIN WINDFARM (N.I.) LIMITED
BELFAST

Company number NI048448
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address THE INNOVATION CENTRE UNIT 18 NORTHERN IRELAND SCIENCE PARK, QUEENS ROAD, BELFAST, BT3 9DT
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Jason Paul Porter as a director on 20 March 2017; Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BIN MOUNTAIN WINDFARM (N.I.) LIMITED are www.binmountainwindfarmni.co.uk, and www.bin-mountain-windfarm-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bin Mountain Windfarm N I Limited is a Private Limited Company. The company registration number is NI048448. Bin Mountain Windfarm N I Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Bin Mountain Windfarm N I Limited is The Innovation Centre Unit 18 Northern Ireland Science Park Queens Road Belfast Bt3 9dt. . HERITAGE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FUMAGALLI, Laurence Jon is a Director of the company. LILLEY, Stephen Bernard is a Director of the company. PORTER, Jason Paul is a Director of the company. Secretary CRESCENT TRUST CO has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Director CROSS, Stephen Vincent has been resigned. Director DONALDSON, Peter Symons has been resigned. Director DOWLING, Paul Cyril has been resigned. Director DOWLING, Paul Cyril has been resigned. Director FITZGERALD, Louis has been resigned. Director FLYNN, Donal Francis has been resigned. Director FLYNN, Patrick has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director GREER, Andrew has been resigned. Director HEGARTY, Kevin has been resigned. Director HEYES, Simon Murray has been resigned. Director MCGREGOR ALEXANDER, Fraser has been resigned. Director MCHALE, Peter James has been resigned. Director MURPHY, Senan has been resigned. Director MURPHY, Senan has been resigned. Director O'CONNOR, Edward has been resigned. Director SMALL, Andrew James has been resigned. Director SMITH, James Isaac has been resigned. Director SMITH, Paul Richard has been resigned. Director WALSH, Pamela has been resigned. Director WHEELER, Stephen has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
HERITAGE ADMINISTRATION SERVICES LIMITED
Appointed Date: 27 March 2013

Director
FUMAGALLI, Laurence Jon
Appointed Date: 27 March 2013
53 years old

Director
LILLEY, Stephen Bernard
Appointed Date: 27 March 2013
57 years old

Director
PORTER, Jason Paul
Appointed Date: 20 March 2017
44 years old

Resigned Directors

Secretary
CRESCENT TRUST CO
Resigned: 02 December 2011
Appointed Date: 03 November 2008

Secretary
CYPHER SERVICES LIMITED
Resigned: 03 November 2008
Appointed Date: 27 October 2003

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 27 March 2013
Appointed Date: 02 December 2011

Director
CROSS, Stephen Vincent
Resigned: 02 December 2003
Appointed Date: 27 October 2003
57 years old

Director
DONALDSON, Peter Symons
Resigned: 27 March 2013
Appointed Date: 01 August 2009
64 years old

Director
DOWLING, Paul Cyril
Resigned: 24 May 2006
Appointed Date: 24 May 2006
61 years old

Director
DOWLING, Paul Cyril
Resigned: 29 September 2008
Appointed Date: 18 August 2005
61 years old

Director
FITZGERALD, Louis
Resigned: 15 February 2008
Appointed Date: 02 December 2003
77 years old

Director
FLYNN, Donal Francis
Resigned: 28 July 2010
Appointed Date: 05 December 2007
52 years old

Director
FLYNN, Patrick
Resigned: 17 July 2012
Appointed Date: 20 May 2011
46 years old

Director
GIBLIN, Caoimhe Mary
Resigned: 27 March 2013
Appointed Date: 28 July 2010
49 years old

Director
GREER, Andrew
Resigned: 27 March 2013
Appointed Date: 18 August 2005
54 years old

Director
HEGARTY, Kevin
Resigned: 04 February 2008
Appointed Date: 08 August 2005
50 years old

Director
HEYES, Simon Murray
Resigned: 01 August 2009
Appointed Date: 29 September 2008
62 years old

Director
MCGREGOR ALEXANDER, Fraser
Resigned: 27 March 2013
Appointed Date: 15 February 2008
62 years old

Director
MCHALE, Peter James
Resigned: 31 July 2015
Appointed Date: 26 March 2013
55 years old

Director
MURPHY, Senan
Resigned: 24 May 2006
Appointed Date: 24 May 2006
56 years old

Director
MURPHY, Senan
Resigned: 05 December 2007
Appointed Date: 18 August 2005
57 years old

Director
O'CONNOR, Edward
Resigned: 01 February 2008
Appointed Date: 02 December 2003
78 years old

Director
SMALL, Andrew James
Resigned: 02 December 2003
Appointed Date: 27 October 2003
53 years old

Director
SMITH, James Isaac
Resigned: 01 August 2009
Appointed Date: 29 September 2008
63 years old

Director
SMITH, Paul Richard
Resigned: 27 March 2013
Appointed Date: 01 August 2009
63 years old

Director
WALSH, Pamela
Resigned: 27 March 2013
Appointed Date: 28 January 2011
59 years old

Director
WHEELER, Stephen
Resigned: 27 March 2013
Appointed Date: 01 October 2010
53 years old

Persons With Significant Control

Greencoat Uk Wind Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIN MOUNTAIN WINDFARM (N.I.) LIMITED Events

20 Mar 2017
Appointment of Mr Jason Paul Porter as a director on 20 March 2017
09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
31 May 2016
Auditor's resignation
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

...
... and 88 more events
27 Oct 2003
Memorandum
27 Oct 2003
Articles
27 Oct 2003
Decln complnce reg new co
27 Oct 2003
Pars re dirs/sit reg off
27 Oct 2003
Certificate of incorporation

BIN MOUNTAIN WINDFARM (N.I.) LIMITED Charges

14 December 2006
Debenture
Delivered: 20 December 2006
Status: Satisfied on 9 March 2011
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: All monies debenture (fixed and floating charge). Lands at…