RENEWABLES IRELAND LIMITED
22 GREAT VICTORIA STREET


Company number NI046490
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address C/O HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 . The most likely internet sites of RENEWABLES IRELAND LIMITED are www.renewablesireland.co.uk, and www.renewables-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Renewables Ireland Limited is a Private Limited Company. The company registration number is NI046490. Renewables Ireland Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Renewables Ireland Limited is C O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . MISSELBROOK, Robert Graham Clive is a Secretary of the company. GORDON, Antony Howard Fleetwood is a Director of the company. MISSELBROOK, Robert Graham Clive is a Director of the company. Director ALEXANDER, David has been resigned. Director BAIN, Fergus has been resigned. Director BEATTIE, Noel Cunningham has been resigned. Director MURRAY, Louis Anthony Michael Boyd has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MISSELBROOK, Robert Graham Clive
Appointed Date: 13 May 2003

Director
GORDON, Antony Howard Fleetwood
Appointed Date: 20 July 2004
59 years old

Director
MISSELBROOK, Robert Graham Clive
Appointed Date: 20 July 2004
57 years old

Resigned Directors

Director
ALEXANDER, David
Resigned: 27 January 2004
Appointed Date: 15 July 2003
70 years old

Director
BAIN, Fergus
Resigned: 27 January 2004
Appointed Date: 15 July 2003
63 years old

Director
BEATTIE, Noel Cunningham
Resigned: 20 July 2004
Appointed Date: 27 January 2004
83 years old

Director
MURRAY, Louis Anthony Michael Boyd
Resigned: 27 January 2004
Appointed Date: 15 July 2003
58 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 July 2003
Appointed Date: 13 May 2003

Persons With Significant Control

Mr Robert Graham Clive Misselbrook
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Antony Howard Fleetwood Gordon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENEWABLES IRELAND LIMITED Events

23 May 2017
Confirmation statement made on 13 May 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

18 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
08 Jul 2003
Resolution to change name
13 May 2003
Pars re dirs/sit reg off
13 May 2003
Decln complnce reg new co
13 May 2003
Articles
13 May 2003
Memorandum