KINGSPAN RENEWABLES LIMITED
CO ARMAGH


Company number NI065407
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address 180 GILFORD ROAD, PORTADOWN, CO ARMAGH, BT63 5LE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Statement of capital following an allotment of shares on 16 December 2015 GBP 10,001 . The most likely internet sites of KINGSPAN RENEWABLES LIMITED are www.kingspanrenewables.co.uk, and www.kingspan-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Kingspan Renewables Limited is a Private Limited Company. The company registration number is NI065407. Kingspan Renewables Limited has been working since 25 June 2007. The present status of the company is Active. The registered address of Kingspan Renewables Limited is 180 Gilford Road Portadown Co Armagh Bt63 5le. . KINGSPAN GROUP LIMITED is a Secretary of the company. FREEMAN, Pat is a Director of the company. KEELEY, Barry is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CROWE, Noel has been resigned. Director FLANNERY, Brian has been resigned. Director JOHNSTON, Peter Lisnalea has been resigned. Director MANNION, Ralph has been resigned. Director MULVIHILL, Dermot has been resigned. Director MURTAGH, Brendan has been resigned. Director MURTAGH, Gene has been resigned. Director TREANOR, John Francis has been resigned. Director WHELAN, Gerard has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
KINGSPAN GROUP LIMITED
Appointed Date: 10 August 2007

Director
FREEMAN, Pat
Appointed Date: 01 May 2014
66 years old

Director
KEELEY, Barry
Appointed Date: 16 November 2015
48 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 10 August 2007
Appointed Date: 25 June 2007

Director
CROWE, Noel
Resigned: 11 November 2011
Appointed Date: 10 August 2007
66 years old

Director
FLANNERY, Brian
Resigned: 01 May 2014
Appointed Date: 31 December 2012
53 years old

Director
JOHNSTON, Peter Lisnalea
Resigned: 31 December 2012
Appointed Date: 10 August 2007
64 years old

Director
MANNION, Ralph
Resigned: 01 May 2014
Appointed Date: 11 November 2011
53 years old

Director
MULVIHILL, Dermot
Resigned: 03 March 2009
Appointed Date: 25 June 2007
75 years old

Director
MURTAGH, Brendan
Resigned: 31 December 2007
Appointed Date: 25 June 2007
80 years old

Director
MURTAGH, Gene
Resigned: 03 March 2009
Appointed Date: 25 June 2007
54 years old

Director
TREANOR, John Francis
Resigned: 23 October 2015
Appointed Date: 14 April 2014
68 years old

Director
WHELAN, Gerard
Resigned: 31 December 2012
Appointed Date: 25 June 2007
67 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 August 2007
Appointed Date: 25 June 2007

Persons With Significant Control

Kingspan Environmental & Renewables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSPAN RENEWABLES LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Statement of capital following an allotment of shares on 16 December 2015
  • GBP 10,001

01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

16 Nov 2015
Appointment of Mr Barry Keeley as a director on 16 November 2015
...
... and 45 more events
21 Aug 2007
Change in sit reg add
15 Aug 2007
Updated mem and arts
13 Aug 2007
Cert change
13 Aug 2007
Resolution to change name
25 Jun 2007
Incorporation