SSE AIRTRICITY GAS SUPPLY (NI) LIMITED
BELFAST AIRTRICITY GAS SUPPLY (NI) LIMITED PHOENIX SUPPLY LIMITED


Company number NI032810
Status Active
Incorporation Date 11 August 1997
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 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration one hundred and eight 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; Termination of appointment of Yvonne Burke as a director on 8 November 2016. The most likely internet sites of SSE AIRTRICITY GAS SUPPLY (NI) LIMITED are www.sseairtricitygassupplyni.co.uk, and www.sse-airtricity-gas-supply-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Sse Airtricity Gas Supply Ni Limited is a Private Limited Company. The company registration number is NI032810. Sse Airtricity Gas Supply Ni Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Sse Airtricity Gas Supply Ni Limited is Millennium House 17 25 Great Victoria Street Belfast Northern Ireland Bt2 7aq. . LAWNS, Peter Grant is a Secretary of the company. ENNIS, Mark is a Director of the company. GALLAGHER, Stephen is a Director of the company. MORRIS, William Kenneth is a Director of the company. WHEELER, Stephen is a Director of the company. Secretary HORNBY, Jenny Belinda has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary MCKINSTRY, William Francis Michael has been resigned. Director BURKE, Yvonne has been resigned. Director DIXON, Peter Vincent has been resigned. Director EDWARDS, Mark has been resigned. Director GREENHORN, Kevin David Andrew has been resigned. Director GREER, Andrew has been resigned. Director GRIFFIN, John Edward Henry has been resigned. Director HOLDER, Philip Bernard has been resigned. Director INMAN, Carol Susan has been resigned. Director LAWNS, Peter Grant has been resigned. Director LOUGHRAN, Gerry Finbar, Sir has been resigned. Director MATHEWS, Benedict John Spurway has been resigned. Director MCGOVERN, Elaine has been resigned. Director MCKINSTRY, William Francis Michael has been resigned. Director STRAHAN, David Edward has been resigned. The company operates in "Trade of gas through mains".


Current Directors

Secretary
LAWNS, Peter Grant
Appointed Date: 22 June 2012

Director
ENNIS, Mark
Appointed Date: 22 June 2012
69 years old

Director
GALLAGHER, Stephen
Appointed Date: 22 June 2012
48 years old

Director
MORRIS, William Kenneth
Appointed Date: 29 November 2013
59 years old

Director
WHEELER, Stephen
Appointed Date: 22 June 2012
52 years old

Resigned Directors

Secretary
HORNBY, Jenny Belinda
Resigned: 15 December 2005
Appointed Date: 30 December 2004

Secretary
INMAN, Carol Susan
Resigned: 30 December 2004
Appointed Date: 11 August 1997

Secretary
MCKINSTRY, William Francis Michael
Resigned: 22 June 2012
Appointed Date: 14 December 2005

Director
BURKE, Yvonne
Resigned: 08 November 2016
Appointed Date: 07 May 2014
48 years old

Director
DIXON, Peter Vincent
Resigned: 29 March 2007
Appointed Date: 15 December 2005
65 years old

Director
EDWARDS, Mark
Resigned: 25 October 2002
Appointed Date: 11 August 1997
69 years old

Director
GREENHORN, Kevin David Andrew
Resigned: 29 November 2013
Appointed Date: 22 June 2012
58 years old

Director
GREER, Andrew
Resigned: 29 November 2013
Appointed Date: 25 September 2012
53 years old

Director
GRIFFIN, John Edward Henry
Resigned: 01 April 2003
Appointed Date: 11 August 1997
76 years old

Director
HOLDER, Philip Bernard
Resigned: 11 January 2006
Appointed Date: 30 December 2004
76 years old

Director
INMAN, Carol Susan
Resigned: 30 December 2004
Appointed Date: 25 October 2002
66 years old

Director
LAWNS, Peter Grant
Resigned: 22 June 2012
Appointed Date: 22 June 2012
42 years old

Director
LOUGHRAN, Gerry Finbar, Sir
Resigned: 22 June 2012
Appointed Date: 22 December 2006
83 years old

Director
MATHEWS, Benedict John Spurway
Resigned: 30 December 2004
Appointed Date: 01 April 2003
58 years old

Director
MCGOVERN, Elaine
Resigned: 29 November 2013
Appointed Date: 22 June 2012
51 years old

Director
MCKINSTRY, William Francis Michael
Resigned: 29 March 2007
Appointed Date: 15 December 2005
59 years old

Director
STRAHAN, David Edward
Resigned: 11 September 2012
Appointed Date: 22 December 2006
47 years old

Persons With Significant Control

Sse Airtricity Energy Supply (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SSE AIRTRICITY GAS SUPPLY (NI) LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
15 Nov 2016
Termination of appointment of Yvonne Burke as a director on 8 November 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
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

...
... and 98 more events
04 Sep 1998
11/08/98 annual return shuttle
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1997
Memorandum
11 Aug 1997
Articles
11 Aug 1997
Decln complnce reg new co
11 Aug 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SSE AIRTRICITY GAS SUPPLY (NI) LIMITED Charges

3 November 2009
Charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Charged over security account. The chargor, with full title…
31 December 2006
Debenture
Delivered: 15 January 2007
Status: Satisfied on 6 November 2009
Persons entitled: Citicorp Trustee Company Limited
Description: All monies debenture. A first fixed charge all the…