LONG MOUNTAIN WIND FARM LIMITED
BELFAST


Company number NI069021
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 686,878 ; Termination of appointment of Tom Gillen as a director on 24 March 2016. The most likely internet sites of LONG MOUNTAIN WIND FARM LIMITED are www.longmountainwindfarm.co.uk, and www.long-mountain-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Long Mountain Wind Farm Limited is a Private Limited Company. The company registration number is NI069021. Long Mountain Wind Farm Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of Long Mountain Wind Farm 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. GEORGE, Desmond Charles is a Director of the company. HEGARTY, Anthony James is a Director of the company. MACARTNEY, David William is a Director of the company. Secretary ELLIOTT, John Patrick has been resigned. Secretary MCKIBBEN, Claire has been resigned. Secretary OMULLAN, Damien Joseph has been resigned. Director BAILEY, Siobhan Patricia has been resigned. Director COLLINS, Emma Louise has been resigned. Director GILLEN, Tom has been resigned. Director LABOURET, Alexandre Fabien has been resigned. Director MARDON, Richard has been resigned. Director MCFERRAN, Gerard has been resigned. Director MCGUICKIN, Paul has been resigned. Director MCKIBBEN, Claire has been resigned. Director OHARA, Sarah Catherine has been resigned. Director OMULLAN, Anthony Joseph has been resigned. Director OMULLAN, Robert Charles has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
WHITFORD, Alwyn
Appointed Date: 16 September 2013

Director
BAILLIE, Peter James Gerald
Appointed Date: 16 September 2013
63 years old

Director
GEORGE, Desmond Charles
Appointed Date: 24 March 2016
50 years old

Director
HEGARTY, Anthony James
Appointed Date: 24 March 2016
65 years old

Director
MACARTNEY, David William
Appointed Date: 24 March 2016
48 years old

Resigned Directors

Secretary
ELLIOTT, John Patrick
Resigned: 16 September 2013
Appointed Date: 20 June 2008

Secretary
MCKIBBEN, Claire
Resigned: 19 June 2008
Appointed Date: 20 May 2008

Secretary
OMULLAN, Damien Joseph
Resigned: 20 June 2008
Appointed Date: 19 June 2008

Director
BAILEY, Siobhan Patricia
Resigned: 24 March 2016
Appointed Date: 16 September 2013
54 years old

Director
COLLINS, Emma Louise
Resigned: 16 September 2013
Appointed Date: 20 June 2008
58 years old

Director
GILLEN, Tom
Resigned: 24 March 2016
Appointed Date: 16 September 2013
54 years old

Director
LABOURET, Alexandre Fabien
Resigned: 16 September 2013
Appointed Date: 23 April 2010
56 years old

Director
MARDON, Richard
Resigned: 23 April 2010
Appointed Date: 20 June 2008
61 years old

Director
MCFERRAN, Gerard
Resigned: 20 June 2008
Appointed Date: 19 June 2008
62 years old

Director
MCGUICKIN, Paul
Resigned: 19 June 2008
Appointed Date: 20 May 2008
43 years old

Director
MCKIBBEN, Claire
Resigned: 19 June 2008
Appointed Date: 20 May 2008
48 years old

Director
OHARA, Sarah Catherine
Resigned: 20 June 2008
Appointed Date: 19 June 2008
71 years old

Director
OMULLAN, Anthony Joseph
Resigned: 20 June 2008
Appointed Date: 19 June 2008
81 years old

Director
OMULLAN, Robert Charles
Resigned: 20 June 2008
Appointed Date: 19 June 2008
79 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 20 May 2008
Appointed Date: 23 April 2008

LONG MOUNTAIN WIND FARM LIMITED Events

09 Dec 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 686,878

24 Mar 2016
Termination of appointment of Tom Gillen as a director on 24 March 2016
24 Mar 2016
Termination of appointment of Siobhan Patricia Bailey as a director on 24 March 2016
24 Mar 2016
Appointment of Mr David William Macartney as a director on 24 March 2016
...
... and 64 more events
23 May 2008
Updated mem and arts
23 May 2008
Not of incr in nom cap
23 May 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 May 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 Apr 2008
Incorporation

LONG MOUNTAIN WIND FARM LIMITED Charges

22 December 2015
Charge code NI06 9021 0001
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Land at long mountain, county antrim which comprises part…