SLIEVE DIVENA WIND FARM NO. 2 LIMITED
BELFAST

Company number NI063631
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address MILLENNIUM HOUSE, 17-25 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7AQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016. The most likely internet sites of SLIEVE DIVENA WIND FARM NO. 2 LIMITED are www.slievedivenawindfarmno2.co.uk, and www.slieve-divena-wind-farm-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Slieve Divena Wind Farm No 2 Limited is a Private Limited Company. The company registration number is NI063631. Slieve Divena Wind Farm No 2 Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of Slieve Divena Wind Farm No 2 Limited is Millennium House 17 25 Great Victoria Street Belfast Northern Ireland Bt2 7aq. . FAIRBAIRN, Sally is a Secretary of the company. SMITH, James Isaac is a Director of the company. Secretary CRESCENT TRUST CO. has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary HEARTH, Dominic James has been resigned. Secretary L & B SECRETARIAL, Limited has been resigned. Director COOLEY, Paul Gerald has been resigned. Director DOWLING, Paul Cyril has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director FLYNN, Donal Francis has been resigned. Director FLYNN, Patrick has been resigned. Director GARDNER, David has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director HEYES, Simon Murray has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director NICOL, Colin Clarke has been resigned. Director RUFFLE, Rachel has been resigned. Director WALSH, Pamela 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 "Other manufacturing n.e.c.".


Current Directors

Secretary
FAIRBAIRN, Sally
Appointed Date: 01 December 2014

Director
SMITH, James Isaac
Appointed Date: 22 May 2009
63 years old

Resigned Directors

Secretary
CRESCENT TRUST CO.
Resigned: 02 December 2011
Appointed Date: 22 May 2009

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 01 December 2014
Appointed Date: 02 December 2011

Secretary
HEARTH, Dominic James
Resigned: 22 May 2009
Appointed Date: 04 July 2007

Secretary
L & B SECRETARIAL, Limited
Resigned: 04 July 2007
Appointed Date: 15 March 2007

Director
COOLEY, Paul Gerald
Resigned: 11 January 2013
Appointed Date: 28 January 2011
55 years old

Director
DOWLING, Paul Cyril
Resigned: 28 January 2011
Appointed Date: 22 May 2009
61 years old

Director
EAKIN, Adrian Daniel
Resigned: 04 July 2007
Appointed Date: 15 March 2007
55 years old

Director
FLYNN, Donal Francis
Resigned: 28 July 2010
Appointed Date: 22 May 2009
52 years old

Director
FLYNN, Patrick
Resigned: 17 July 2012
Appointed Date: 20 May 2011
46 years old

Director
GARDNER, David
Resigned: 12 October 2012
Appointed Date: 19 October 2010
62 years old

Director
GIBLIN, Caoimhe Mary
Resigned: 22 September 2014
Appointed Date: 28 July 2010
49 years old

Director
HEYES, Simon Murray
Resigned: 19 October 2010
Appointed Date: 22 May 2009
62 years old

Director
MCBRIDE, Paul Martin
Resigned: 04 July 2007
Appointed Date: 15 March 2007
59 years old

Director
NICOL, Colin Clarke
Resigned: 12 December 2014
Appointed Date: 11 January 2013
65 years old

Director
RUFFLE, Rachel
Resigned: 22 May 2009
Appointed Date: 21 April 2009
59 years old

Director
WALSH, Pamela
Resigned: 11 January 2013
Appointed Date: 28 January 2011
59 years old

Director
WHEELER, Stephen
Resigned: 11 January 2013
Appointed Date: 22 May 2009
53 years old

Director
WILLIS, Angela Margaret
Resigned: 22 May 2009
Appointed Date: 04 July 2007
58 years old

Director
WRIGHT, William Douglas, Dr
Resigned: 22 May 2009
Appointed Date: 04 July 2007
65 years old

Persons With Significant Control

Sse Renewables Onshore Windfarm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLIEVE DIVENA WIND FARM NO. 2 LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Dec 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Registered office address changed from Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ to Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ on 21 September 2016
29 Aug 2016
Director's details changed for Mr James Isaac Smith on 24 August 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

...
... and 64 more events
19 Jul 2007
Updated mem and arts
11 Jul 2007
Cert change
11 Jul 2007
Resolution to change name
09 Jul 2007
Change of ARD
15 Mar 2007
Incorporation