SLIEVE DIVENA WIND FARM LIMITED
BELFAST


Company number NI060982
Status Active
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Steven Neville Hardman as a secretary on 21 December 2016; Appointment of Mr Scott Mackenzie as a director on 19 December 2016. The most likely internet sites of SLIEVE DIVENA WIND FARM LIMITED are www.slievedivenawindfarm.co.uk, and www.slieve-divena-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Slieve Divena Wind Farm Limited is a Private Limited Company. The company registration number is NI060982. Slieve Divena Wind Farm Limited has been working since 25 September 2006. The present status of the company is Active. The registered address of Slieve Divena Wind Farm Limited is Murray House Murray Street Belfast Bt1 6dn. . HARDMAN, Steven Neville is a Secretary of the company. GREGSON, Paul Jonathan is a Director of the company. HARDMAN, Steven Neville is a Director of the company. HINTON, Thomas Edward is a Director of the company. MACHIELS, Eric Philippe Marianne, Dr is a Director of the company. MACKENZIE, Scott is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BISSET, Graham Ferguson has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary CRESCENT TRUST CO has been resigned. Secretary HEARTH, Dominic has been resigned. Secretary L & B SECRETARIAL, Limited has been resigned. Secretary LONG, Jacqueline has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BOYD, Gordon Alexander has been resigned. Director DOWLING, Paul Cyril has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director ENNIS, Mark has been resigned. Director FITZGERALD, Louis has been resigned. Director FLYNN, Donal Francis has been resigned. Director FOGARTY, Mark Andrew has been resigned. Director GARDNER, David has been resigned. Director GIBBINS, Stewart Charles has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director MCGREGOR ALEXANDER, Fraser has been resigned. Director PICKERING, Stephen Shane has been resigned. Director REMINGTON, Laurel has been resigned. Director SIMON, Heyes has been resigned. Director SMITH, James Isaac has been resigned. Director WALSH, Pamela has been resigned. Director WHEELER, Stephen has been resigned. Director WHEELER, Stephen has been resigned. Director WILLIS, Angela Margaret has been resigned. Director WRIGHT, William Douglas, Dr has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HARDMAN, Steven Neville
Appointed Date: 21 December 2016

Director
GREGSON, Paul Jonathan
Appointed Date: 14 April 2011
61 years old

Director
HARDMAN, Steven Neville
Appointed Date: 14 April 2011
57 years old

Director
HINTON, Thomas Edward
Appointed Date: 28 October 2015
46 years old

Director
MACHIELS, Eric Philippe Marianne, Dr
Appointed Date: 14 April 2011
59 years old

Director
MACKENZIE, Scott
Appointed Date: 19 December 2016
56 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 30 December 2015
Appointed Date: 18 September 2015

Secretary
BISSET, Graham Ferguson
Resigned: 18 September 2015
Appointed Date: 19 January 2015

Secretary
CALDER, Samantha Jane
Resigned: 18 December 2014
Appointed Date: 14 April 2011

Secretary
CRESCENT TRUST CO
Resigned: 14 April 2011
Appointed Date: 03 November 2008

Secretary
HEARTH, Dominic
Resigned: 22 October 2007
Appointed Date: 01 May 2007

Secretary
L & B SECRETARIAL, Limited
Resigned: 01 May 2007
Appointed Date: 25 September 2006

Secretary
LONG, Jacqueline
Resigned: 08 December 2016
Appointed Date: 30 December 2015

Secretary
CYPHER SERVICES LIMITED
Resigned: 03 November 2008
Appointed Date: 22 October 2007

Director
AIKMAN, Elizabeth Jane
Resigned: 12 March 2012
Appointed Date: 14 April 2011
59 years old

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 12 March 2012
65 years old

Director
DOWLING, Paul Cyril
Resigned: 28 January 2011
Appointed Date: 05 December 2007
60 years old

Director
EAKIN, Adrian Daniel
Resigned: 01 May 2007
Appointed Date: 25 September 2006
54 years old

Director
ENNIS, Mark
Resigned: 29 September 2008
Appointed Date: 05 December 2007
69 years old

Director
FITZGERALD, Louis
Resigned: 15 February 2008
Appointed Date: 05 December 2007
76 years old

Director
FLYNN, Donal Francis
Resigned: 28 July 2010
Appointed Date: 05 December 2007
51 years old

Director
FOGARTY, Mark Andrew
Resigned: 05 December 2007
Appointed Date: 22 October 2007
51 years old

Director
GARDNER, David
Resigned: 14 April 2011
Appointed Date: 19 October 2010
62 years old

Director
GIBBINS, Stewart Charles
Resigned: 30 April 2015
Appointed Date: 14 April 2011
77 years old

Director
GIBLIN, Caoimhe Mary
Resigned: 14 April 2011
Appointed Date: 28 July 2010
49 years old

Director
MCBRIDE, Paul Martin
Resigned: 01 May 2007
Appointed Date: 25 September 2006
59 years old

Director
MCGREGOR ALEXANDER, Fraser
Resigned: 14 April 2011
Appointed Date: 15 February 2008
62 years old

Director
PICKERING, Stephen Shane
Resigned: 08 December 2016
Appointed Date: 13 May 2015
55 years old

Director
REMINGTON, Laurel
Resigned: 05 June 2007
Appointed Date: 29 May 2007
54 years old

Director
SIMON, Heyes
Resigned: 19 October 2010
Appointed Date: 29 September 2008
61 years old

Director
SMITH, James Isaac
Resigned: 14 April 2011
Appointed Date: 29 September 2008
63 years old

Director
WALSH, Pamela
Resigned: 14 April 2011
Appointed Date: 28 January 2011
59 years old

Director
WHEELER, Stephen
Resigned: 14 April 2011
Appointed Date: 01 October 2010
52 years old

Director
WHEELER, Stephen
Resigned: 05 December 2007
Appointed Date: 22 October 2007
52 years old

Director
WILLIS, Angela Margaret
Resigned: 22 October 2007
Appointed Date: 01 May 2007
58 years old

Director
WRIGHT, William Douglas, Dr
Resigned: 22 October 2007
Appointed Date: 01 May 2007
65 years old

Persons With Significant Control

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

SLIEVE DIVENA WIND FARM LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Dec 2016
Appointment of Steven Neville Hardman as a secretary on 21 December 2016
20 Dec 2016
Appointment of Mr Scott Mackenzie as a director on 19 December 2016
13 Dec 2016
Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
12 Dec 2016
Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016
...
... and 116 more events
11 May 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

07 Mar 2007
Cert change
07 Mar 2007
Updated mem and arts
07 Mar 2007
Resolution to change name
25 Sep 2006
Incorporation

SLIEVE DIVENA WIND FARM LIMITED Charges

9 October 2013
Charge code NI06 0982 0011
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land. A) the chargor:. I) charges (a) all that and those…
9 October 2013
Charge code NI06 0982 0010
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Intellectual property. The chargor charges, by way of first…
14 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Mortgage and charge
Delivered: 19 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: "Mortgaged premises" means the real property described in…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Mortgage and charge
Delivered: 19 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: "Mortgaged premises" means the real property described in…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Mortgage and charge
Delivered: 19 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: "Mortgaged premises" means the real property described in…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…