NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED
NORTHERN IRELAND ELECTRICITY LIMITED


Company number NI026041
Status Active
Incorporation Date 25 October 1991
Company Type Private Limited Company
Address 120 MALONE ROAD, BELFAST, BT9 5HT
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity, 35130 - Distribution of electricity
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Director's details changed for Mr Nicholas Tarrant on 6 December 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED are www.northernirelandelectricitynetworks.co.uk, and www.northern-ireland-electricity-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Northern Ireland Electricity Networks Limited is a Private Limited Company. The company registration number is NI026041. Northern Ireland Electricity Networks Limited has been working since 25 October 1991. The present status of the company is Active. The registered address of Northern Ireland Electricity Networks Limited is 120 Malone Road Belfast Bt9 5ht. . CONACHER, Sarah Ruth is a Secretary of the company. EWING, Peter is a Director of the company. JOHNSTON, Rotha Geraldine Diane, Dame is a Director of the company. KINGON, Stephen Leigh is a Director of the company. MERCER, Ronnie Edward is a Director of the company. TARRANT, Nicholas is a Director of the company. Secretary THOM, Ian has been resigned. Director BILES, John Anthony has been resigned. Director EWING, Peter has been resigned. Director HAREN, Patrick Hugh, Dr has been resigned. Director MACKENZIE, Laurence Robert has been resigned. Director MCCRACKEN, Harold has been resigned. Director MCCRACKEN, Harold has been resigned. Director O'DONNELL BOURKE, Patrick Francis John has been resigned. Director O'MAHONY, Joseph Aidan has been resigned. Director TOMS, Michael Rodney has been resigned. Director WILSON, Nigel David has been resigned. The company operates in "Transmission of electricity".


Current Directors

Secretary
CONACHER, Sarah Ruth
Appointed Date: 03 March 2008

Director
EWING, Peter
Appointed Date: 01 July 2011
64 years old

Director
JOHNSTON, Rotha Geraldine Diane, Dame
Appointed Date: 04 March 2011
66 years old

Director
KINGON, Stephen Leigh
Appointed Date: 04 March 2011
78 years old

Director
MERCER, Ronnie Edward
Appointed Date: 04 March 2011
81 years old

Director
TARRANT, Nicholas
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
THOM, Ian
Resigned: 03 March 2008
Appointed Date: 25 October 1991

Director
BILES, John Anthony
Resigned: 04 March 2011
Appointed Date: 04 March 2008
78 years old

Director
EWING, Peter
Resigned: 04 March 2008
Appointed Date: 23 July 2007
64 years old

Director
HAREN, Patrick Hugh, Dr
Resigned: 04 March 2008
Appointed Date: 25 October 1991
75 years old

Director
MACKENZIE, Laurence Robert
Resigned: 07 July 2009
Appointed Date: 27 March 2006
43 years old

Director
MCCRACKEN, Harold
Resigned: 30 June 2011
Appointed Date: 07 July 2009
76 years old

Director
MCCRACKEN, Harold
Resigned: 24 October 2007
Appointed Date: 25 October 1991
76 years old

Director
O'DONNELL BOURKE, Patrick Francis John
Resigned: 04 March 2008
Appointed Date: 06 October 2000
68 years old

Director
O'MAHONY, Joseph Aidan
Resigned: 30 November 2014
Appointed Date: 04 March 2011
71 years old

Director
TOMS, Michael Rodney
Resigned: 04 March 2011
Appointed Date: 04 March 2008
72 years old

Director
WILSON, Nigel David
Resigned: 10 July 2001
Appointed Date: 25 October 1991
68 years old

Persons With Significant Control

Esbni Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 31 December 2016
20 Dec 2016
Director's details changed for Mr Nicholas Tarrant on 6 December 2016
28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
22 Mar 2016
Group of companies' accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 36,391,607.75

...
... and 240 more events
09 Mar 1992
Change of dirs/sec
09 Mar 1992
Change of dirs/sec
09 Mar 1992
Change of dirs/sec
28 Feb 1992
App by PLC to comm bus
27 Feb 1992
Return of allot of shares