CARN HILL WINDFARM LIMITED
BELFAST


Company number NI602158
Status Active
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address 2ND FLOOR PRINCES DOCK, 14 CLARENDON ROAD, BELFAST, NORTHERN IRELAND, BT1 3BG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mr Wei Li as a director on 14 April 2017; Appointment of Ms Zheng Wang as a director on 14 April 2017; Appointment of Mr Shane Doherty as a director on 23 March 2017. The most likely internet sites of CARN HILL WINDFARM LIMITED are www.carnhillwindfarm.co.uk, and www.carn-hill-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Carn Hill Windfarm Limited is a Private Limited Company. The company registration number is NI602158. Carn Hill Windfarm Limited has been working since 16 February 2010. The present status of the company is Active. The registered address of Carn Hill Windfarm Limited is 2nd Floor Princes Dock 14 Clarendon Road Belfast Northern Ireland Bt1 3bg. . NEVILLE, Fintan is a Secretary of the company. DOHERTY, Shane is a Director of the company. LI, Wei is a Director of the company. MCGRATH, Éamonn is a Director of the company. WANG, Zheng is a Director of the company. Secretary BUETTNER, Christof has been resigned. Secretary GAVIN, Barry has been resigned. Secretary GAVIN, Barry has been resigned. Director BUETTNER, Christof has been resigned. Director DENNY, Michael has been resigned. Director GAVIN, Barry has been resigned. Director GAVIN, Barry has been resigned. Director KETTWIG, Hans Dieter has been resigned. Director MCGRATH, Brendan has been resigned. Director MCGRATH, Brendan has been resigned. Director SCHALPER, Matthias has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
NEVILLE, Fintan
Appointed Date: 23 March 2017

Director
DOHERTY, Shane
Appointed Date: 23 March 2017
50 years old

Director
LI, Wei
Appointed Date: 14 April 2017
43 years old

Director
MCGRATH, Éamonn
Appointed Date: 08 July 2015
66 years old

Director
WANG, Zheng
Appointed Date: 14 April 2017
47 years old

Resigned Directors

Secretary
BUETTNER, Christof
Resigned: 13 March 2013
Appointed Date: 09 July 2012

Secretary
GAVIN, Barry
Resigned: 23 March 2017
Appointed Date: 13 March 2013

Secretary
GAVIN, Barry
Resigned: 09 July 2012
Appointed Date: 16 February 2010

Director
BUETTNER, Christof
Resigned: 13 March 2013
Appointed Date: 09 July 2012
59 years old

Director
DENNY, Michael
Resigned: 17 February 2012
Appointed Date: 01 June 2010
50 years old

Director
GAVIN, Barry
Resigned: 23 March 2017
Appointed Date: 13 March 2013
59 years old

Director
GAVIN, Barry
Resigned: 09 July 2012
Appointed Date: 16 February 2010
59 years old

Director
KETTWIG, Hans Dieter
Resigned: 13 March 2013
Appointed Date: 09 July 2012
67 years old

Director
MCGRATH, Brendan
Resigned: 23 March 2017
Appointed Date: 13 March 2013
77 years old

Director
MCGRATH, Brendan
Resigned: 09 July 2012
Appointed Date: 03 January 2012
77 years old

Director
SCHALPER, Matthias
Resigned: 03 January 2012
Appointed Date: 16 February 2010
59 years old

Persons With Significant Control

Gaelectric Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARN HILL WINDFARM LIMITED Events

20 Apr 2017
Appointment of Mr Wei Li as a director on 14 April 2017
19 Apr 2017
Appointment of Ms Zheng Wang as a director on 14 April 2017
31 Mar 2017
Appointment of Mr Shane Doherty as a director on 23 March 2017
31 Mar 2017
Appointment of Mr Fintan Neville as a secretary on 23 March 2017
31 Mar 2017
Termination of appointment of Brendan Mcgrath as a director on 23 March 2017
...
... and 49 more events
02 Mar 2011
Annual return made up to 16 February 2011 with full list of shareholders
02 Mar 2011
Director's details changed for Mr Michael Denny on 16 February 2011
21 Jul 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
09 Jul 2010
Appointment of Mr Michael Denny as a director
16 Feb 2010
Incorporation

CARN HILL WINDFARM LIMITED Charges

4 June 2014
Charge code NI60 2158 0003
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Proventus Capital Partners Ii Ab (Publ) (the "Security Agent")
Description: All that leasehold land and premises comprised within…
14 March 2013
Debenture
Delivered: 25 March 2013
Status: Satisfied on 1 August 2014
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: The company's lands known as carn hill wind farm…
9 July 2012
Mortgage debenture
Delivered: 24 July 2012
Status: Satisfied on 18 April 2013
Persons entitled: Enercon Gmbh (Aurich HRB411)
Description: Fixed and floating charge over the undertaking and all…