Company number NI045625
Status Active
Incorporation Date 3 March 2003
Company Type Public Limited Company
Address FIRST FLOOR, THE ARENA BUILDING, 85 ORMEAU ROAD, BELFAST, BT7 1SH
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity, 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Auditor's resignation; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY are www.moyleinterconnectorfinancingpubliclimited.co.uk, and www.moyle-interconnector-financing-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Moyle Interconnector Financing Public Limited Company is a Public Limited Company.
The company registration number is NI045625. Moyle Interconnector Financing Public Limited Company has been working since 03 March 2003.
The present status of the company is Active. The registered address of Moyle Interconnector Financing Public Limited Company is First Floor The Arena Building 85 Ormeau Road Belfast Bt7 1sh. . MCILROY, Gerard is a Secretary of the company. LARKIN, Patrick is a Director of the company. MCILROY, Gerard Myles is a Director of the company. Secretary ARTHUR COX NORTHERN IRELAND has been resigned. Director CARGO, William James has been resigned. Director HAUGHEY, Edward, Dr has been resigned. Director HUSTON, Felicity Victoria has been resigned. Director LOCKE, Alasdair James Dougall has been resigned. Director MCATEER, Damian Gerard has been resigned. Director MCCLURE, Alan David, Dr. has been resigned. Director MCCRACKEN, Harold has been resigned. Director MONTGOMERY, David has been resigned. Director O'DONNELL BOURKE, Patrick Francis John has been resigned. Director RAINEY, Alan has been resigned. Director SHEERAN, Nuala has been resigned. The company operates in "Transmission of electricity".
Current Directors
Resigned Directors
Director
RAINEY, Alan
Resigned: 21 June 2007
Appointed Date: 03 March 2003
Director
SHEERAN, Nuala
Resigned: 31 August 2007
Appointed Date: 12 October 2005
53 years old
Persons With Significant Control
Mr Patrick Larkin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Gerard Myles Mcilroy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Moyle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY Events
5 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Bank of New York
Description: All monies supplemental accounts charge. (I) by way of a…
5 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Bank of New York
Description: All monies northern ireland accounts charge. (I) by way of…
14 April 2003
Mortgage or charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: London
The Bank of New York
Description: All monies debenture. Fixed charges the chargor as…
14 April 2003
Mortgage or charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Bank of New York
London
Description: All monies accounts charge. Investments (a) the chargor…