MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY
85 ORMEAU ROAD


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 eight 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

Secretary
MCILROY, Gerard
Appointed Date: 26 September 2009

Director
LARKIN, Patrick
Appointed Date: 22 January 2007
57 years old

Director
MCILROY, Gerard Myles
Appointed Date: 01 January 2010
56 years old

Resigned Directors

Secretary
ARTHUR COX NORTHERN IRELAND
Resigned: 26 September 2009
Appointed Date: 03 March 2003

Director
CARGO, William James
Resigned: 01 January 2010
Appointed Date: 27 April 2005
66 years old

Director
HAUGHEY, Edward, Dr
Resigned: 07 July 2003
Appointed Date: 14 April 2003
81 years old

Director
HUSTON, Felicity Victoria
Resigned: 21 September 2010
Appointed Date: 30 September 2003
62 years old

Director
LOCKE, Alasdair James Dougall
Resigned: 31 December 2008
Appointed Date: 14 April 2005
72 years old

Director
MCATEER, Damian Gerard
Resigned: 29 September 2009
Appointed Date: 30 September 2003
69 years old

Director
MCCLURE, Alan David, Dr.
Resigned: 29 September 2009
Appointed Date: 14 April 2003
76 years old

Director
MCCRACKEN, Harold
Resigned: 14 April 2003
Appointed Date: 03 March 2003
76 years old

Director
MONTGOMERY, David
Resigned: 31 March 2008
Appointed Date: 07 July 2003
77 years old

Director
O'DONNELL BOURKE, Patrick Francis John
Resigned: 14 April 2003
Appointed Date: 25 March 2003
68 years old

Director
RAINEY, Alan
Resigned: 21 June 2007
Appointed Date: 03 March 2003

Director
SHEERAN, Nuala
Resigned: 31 August 2007
Appointed Date: 12 October 2005
52 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
56 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

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 Dec 2016
Auditor's resignation
30 Sep 2016
Group of companies' accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000

29 Sep 2015
Group of companies' accounts made up to 31 March 2015
...
... and 63 more events
11 Mar 2003
App by PLC to comm bus
03 Mar 2003
Pars re dirs/sit reg off
03 Mar 2003
Decln complnce reg new co
03 Mar 2003
Articles
03 Mar 2003
Memorandum

MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY Charges

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…