IIF CYCLONE NI FUNDING LIMITED
BELFAST VIRIDIAN FUNDING LIMITED


Company number NI070585
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge NI0705850004, created on 2 February 2017; Director's details changed for Mr. Mark Sandys on 4 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of IIF CYCLONE NI FUNDING LIMITED are www.iifcyclonenifunding.co.uk, and www.iif-cyclone-ni-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Iif Cyclone Ni Funding Limited is a Private Limited Company. The company registration number is NI070585. Iif Cyclone Ni Funding Limited has been working since 24 September 2008. The present status of the company is Active. The registered address of Iif Cyclone Ni Funding Limited is Greenwood House 64 Newforge Lane Belfast Bt9 5nf. . WHITFORD, Alwyn is a Secretary of the company. BAILLIE, Peter James Gerald is a Director of the company. DOYLE, Philip Gorman is a Director of the company. SANDYS, Mark is a Director of the company. Secretary BAILEY, Siobhan Patricia has been resigned. Secretary THOM, Ian has been resigned. Director BAILEY, Siobhan Patricia has been resigned. Director ELLIS, Simon Richard Constable has been resigned. Director EWING, Peter has been resigned. Director GILLEN, Thomas has been resigned. Director REES, David Rocyn has been resigned. Director THOM, Ian has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WHITFORD, Alwyn
Appointed Date: 15 June 2012

Director
BAILLIE, Peter James Gerald
Appointed Date: 23 September 2010
63 years old

Director
DOYLE, Philip Gorman
Appointed Date: 22 September 2015
52 years old

Director
SANDYS, Mark
Appointed Date: 01 December 2012
46 years old

Resigned Directors

Secretary
BAILEY, Siobhan Patricia
Resigned: 15 June 2012
Appointed Date: 23 September 2010

Secretary
THOM, Ian
Resigned: 23 September 2010
Appointed Date: 13 October 2008

Director
BAILEY, Siobhan Patricia
Resigned: 15 June 2012
Appointed Date: 23 September 2010
54 years old

Director
ELLIS, Simon Richard Constable
Resigned: 01 December 2012
Appointed Date: 15 June 2012
58 years old

Director
EWING, Peter
Resigned: 23 September 2010
Appointed Date: 13 October 2008
64 years old

Director
GILLEN, Thomas
Resigned: 15 June 2012
Appointed Date: 23 September 2010
54 years old

Director
REES, David Rocyn
Resigned: 22 September 2015
Appointed Date: 15 June 2012
66 years old

Director
THOM, Ian
Resigned: 23 September 2010
Appointed Date: 13 October 2008
63 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 October 2008
Appointed Date: 24 September 2008

Persons With Significant Control

Iif Cyclone Ni Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IIF CYCLONE NI FUNDING LIMITED Events

17 Feb 2017
Registration of charge NI0705850004, created on 2 February 2017
14 Dec 2016
Director's details changed for Mr. Mark Sandys on 4 November 2016
09 Dec 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
26 Sep 2016
Secretary's details changed for Alwyn Whitford on 26 September 2016
...
... and 55 more events
21 Oct 2008
Not of incr in nom cap
21 Oct 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Oct 2008
Cert change
16 Oct 2008
Resolution to change name
24 Sep 2008
Incorporation

IIF CYCLONE NI FUNDING LIMITED Charges

2 February 2017
Charge code NI07 0585 0004
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee)
Description: Contains fixed charge…
2 November 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Viridian Resources Limited
Description: 1.1 (a) by way of mortgage the land (title to which is not…
2 November 2010
Accounts and contracts charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch
Description: 1.1 by way of first fixed charge, all of the chargor's…
2 November 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch
Description: 1.1 (a) by way of mortgage the land (title to which is not…