OWENREAGH WIND FARM LIMITED
CO ANTRIM


Company number NI058113
Status Active
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address 21 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of OWENREAGH WIND FARM LIMITED are www.owenreaghwindfarm.co.uk, and www.owenreagh-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Owenreagh Wind Farm Limited is a Private Limited Company. The company registration number is NI058113. Owenreagh Wind Farm Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of Owenreagh Wind Farm Limited is 21 Arthur Street Belfast Co Antrim Bt1 4ga. . MOYNE SECRETARIAL is a Secretary of the company. MARTIN, George is a Director of the company. MORIARTY, Pat is a Director of the company. O'BRIEN, Tom is a Director of the company. RYAN, Paddy is a Director of the company. Director CALNAN, Kieran has been resigned. Director COWHIG, Timothy has been resigned. Director DINEEN, Pat has been resigned. Director KIRWIN, Michael David has been resigned. Director MOYNE NOMINEES, Limited has been resigned. Director O'DONOVAN, John has been resigned. Director O'LEARY, Neil has been resigned. Director SCAGELL, Jason has been resigned. Director TOBIN, Donal has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MOYNE SECRETARIAL
Appointed Date: 10 February 2006

Director
MARTIN, George
Appointed Date: 04 December 2009
68 years old

Director
MORIARTY, Pat
Appointed Date: 05 September 2007
66 years old

Director
O'BRIEN, Tom
Appointed Date: 20 December 2012
57 years old

Director
RYAN, Paddy
Appointed Date: 11 September 2015
63 years old

Resigned Directors

Director
CALNAN, Kieran
Resigned: 22 December 2006
Appointed Date: 14 March 2006
83 years old

Director
COWHIG, Timothy
Resigned: 04 December 2009
Appointed Date: 14 March 2006
60 years old

Director
DINEEN, Pat
Resigned: 05 September 2007
Appointed Date: 14 March 2006
83 years old

Director
KIRWIN, Michael David
Resigned: 12 April 2012
Appointed Date: 04 December 2009
54 years old

Director
MOYNE NOMINEES, Limited
Resigned: 14 March 2006
Appointed Date: 10 February 2006

Director
O'DONOVAN, John
Resigned: 22 July 2008
Appointed Date: 14 March 2006
84 years old

Director
O'LEARY, Neil
Resigned: 04 December 2009
Appointed Date: 22 December 2006
66 years old

Director
SCAGELL, Jason
Resigned: 20 December 2012
Appointed Date: 12 April 2012
58 years old

Director
TOBIN, Donal
Resigned: 30 March 2015
Appointed Date: 22 July 2008
53 years old

Persons With Significant Control

Sws/Lisavaird Ni Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

OWENREAGH WIND FARM LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
20 May 2016
Accounts for a small company made up to 31 December 2015
09 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

24 Nov 2015
Appointment of Paddy Ryan as a director on 11 September 2015
24 Nov 2015
Termination of appointment of Donal Tobin as a director on 30 March 2015
...
... and 37 more events
08 Apr 2006
Change of dirs/sec
04 Apr 2006
Cert change
04 Apr 2006
Updated mem and arts
04 Apr 2006
Resolution to change name
10 Feb 2006
Incorporation

OWENREAGH WIND FARM LIMITED Charges

6 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The leasehold premises known as…
6 November 2007
Mortgage or charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge over bank account. As security for the…