SCREGGAGH WINDFARM LTD
BELFAST


Company number NI053571
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address UNIT 18 THE INNOVATION CENTRE, NISP, QUEENS ROAD, BELFAST, NORTHERN IRELAND, BT3 9DT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Javier Francisco Serrano Alonso as a director on 20 March 2017; Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCREGGAGH WINDFARM LTD are www.screggaghwindfarm.co.uk, and www.screggagh-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Screggagh Windfarm Ltd is a Private Limited Company. The company registration number is NI053571. Screggagh Windfarm Ltd has been working since 13 January 2005. The present status of the company is Active. The registered address of Screggagh Windfarm Ltd is Unit 18 The Innovation Centre Nisp Queens Road Belfast Northern Ireland Bt3 9dt. . HERITAGE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FUMAGALLI, Laurence Jon is a Director of the company. LILLEY, Stephen Bernard is a Director of the company. SERRANO ALONSO, Javier Francisco is a Director of the company. Secretary SMYTH, Liam has been resigned. Secretary WALKER, Doreen Adassa has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BRENNAN, Thomas has been resigned. Director LIPPA, Mark Constantine has been resigned. Director SMYTH, Liam has been resigned. Director SMYTH, Thomas has been resigned. Director SWEENEY, Edward has been resigned. Director WALKER, Doreen Adassa has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HERITAGE ADMINISTRATION SERVICES LIMITED
Appointed Date: 30 June 2016

Director
FUMAGALLI, Laurence Jon
Appointed Date: 30 June 2016
53 years old

Director
LILLEY, Stephen Bernard
Appointed Date: 30 June 2016
57 years old

Director
SERRANO ALONSO, Javier Francisco
Appointed Date: 20 March 2017
47 years old

Resigned Directors

Secretary
SMYTH, Liam
Resigned: 30 June 2016
Appointed Date: 08 October 2009

Secretary
WALKER, Doreen Adassa
Resigned: 08 October 2009
Appointed Date: 13 January 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 13 January 2004
Appointed Date: 13 January 2005

Director
BRENNAN, Thomas
Resigned: 30 June 2016
Appointed Date: 08 October 2009
82 years old

Director
LIPPA, Mark Constantine
Resigned: 08 October 2009
Appointed Date: 30 January 2005
124 years old

Director
SMYTH, Liam
Resigned: 30 June 2016
Appointed Date: 08 October 2009
63 years old

Director
SMYTH, Thomas
Resigned: 30 June 2016
Appointed Date: 27 September 2011
67 years old

Director
SWEENEY, Edward
Resigned: 30 June 2016
Appointed Date: 08 October 2009
73 years old

Director
WALKER, Doreen Adassa
Resigned: 30 June 2016
Appointed Date: 13 January 2005
63 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 30 December 2004
Appointed Date: 13 January 2005

Persons With Significant Control

Greencoat Uk Wind Holdco Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SCREGGAGH WINDFARM LTD Events

20 Mar 2017
Appointment of Mr Javier Francisco Serrano Alonso as a director on 20 March 2017
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Statement of capital on 10 August 2016
  • GBP 1,501

14 Jul 2016
Statement by Directors
...
... and 62 more events
01 Mar 2007
31/01/06 annual accts
25 Feb 2005
Change of dirs/sec
25 Feb 2005
Change of dirs/sec
25 Feb 2005
Change in sit reg add
13 Jan 2005
Incorporation

SCREGGAGH WINDFARM LTD Charges

15 June 2010
Debenture (fixed and floating charge)
Delivered: 23 June 2010
Status: Satisfied on 1 July 2016
Persons entitled: Barclays Bank Ireland PLC
Description: 1. all that and those lands comprised in folio TY89648L…
5 March 2010
Debenture
Delivered: 12 March 2010
Status: Satisfied on 1 July 2016
Persons entitled: Barclays Bank Ireland PLC
Description: 1. all that and those lands comprised in folio TY89648L…