SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED
BELFAST SSE RENEWABLES GROUP (UK) LIMITED AIRTRICITY GROUP (UK) LIMITED


Company number NI049557
Status Active
Incorporation Date 6 February 2004
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 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-two 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 SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED are www.sserenewablesonshorewindfarmholdings.co.uk, and www.sse-renewables-onshore-windfarm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Sse Renewables Onshore Windfarm Holdings Limited is a Private Limited Company. The company registration number is NI049557. Sse Renewables Onshore Windfarm Holdings Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Sse Renewables Onshore Windfarm Holdings Limited is Millennium House 17 25 Great Victoria Street Belfast Northern Ireland Bt2 7aq. . FAIRBAIRN, Sally is a Secretary of the company. COOLEY, Paul Gerald is a Director of the company. WHEELER, Stephen is a Director of the company. Secretary CRESCENT TRUST CO has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Director BAKER, Alan has been resigned. Director COWIE, Steve has been resigned. Director CROSS, Stephen Vincent has been resigned. Director DOWLING, Paul Cyril has been resigned. Director DWYER, Nicola has been resigned. Director EBBAGE, Jennifer Ann has been resigned. Director ENNIS, Mark has been resigned. Director FITZGERALD, Louis has been resigned. Director FLYNN, Donal Francis has been resigned. Director GARDNER, David has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director GILLARD, John has been resigned. Director HEYES, Simon Murray has been resigned. Director MCADAM, Martin has been resigned. Director MCGREGOR ALEXANDER, Fraser has been resigned. Director MURPHY, Senan has been resigned. Director O'CONNOR, Edward has been resigned. Director SMITH, James Isaac has been resigned. Director SMITH, Paul Richard has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
FAIRBAIRN, Sally
Appointed Date: 01 December 2014

Director
COOLEY, Paul Gerald
Appointed Date: 03 February 2015
54 years old

Director
WHEELER, Stephen
Appointed Date: 01 October 2010
52 years old

Resigned Directors

Secretary
CRESCENT TRUST CO
Resigned: 02 December 2011
Appointed Date: 03 November 2008

Secretary
CYPHER SERVICES LIMITED
Resigned: 03 November 2008
Appointed Date: 06 February 2004

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

Director
BAKER, Alan
Resigned: 11 March 2008
Appointed Date: 24 November 2005
58 years old

Director
COWIE, Steve
Resigned: 05 June 2008
Appointed Date: 24 November 2005
61 years old

Director
CROSS, Stephen Vincent
Resigned: 12 March 2004
Appointed Date: 06 February 2004
57 years old

Director
DOWLING, Paul Cyril
Resigned: 28 January 2011
Appointed Date: 29 September 2008
60 years old

Director
DWYER, Nicola
Resigned: 16 December 2011
Appointed Date: 20 May 2011
46 years old

Director
EBBAGE, Jennifer Ann
Resigned: 12 March 2004
Appointed Date: 06 February 2004
59 years old

Director
ENNIS, Mark
Resigned: 15 March 2013
Appointed Date: 24 November 2005
69 years old

Director
FITZGERALD, Louis
Resigned: 15 February 2008
Appointed Date: 12 March 2004
76 years old

Director
FLYNN, Donal Francis
Resigned: 28 July 2010
Appointed Date: 05 December 2007
51 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
GILLARD, John
Resigned: 27 April 2012
Appointed Date: 16 December 2011
45 years old

Director
HEYES, Simon Murray
Resigned: 19 October 2010
Appointed Date: 29 September 2008
62 years old

Director
MCADAM, Martin
Resigned: 31 July 2008
Appointed Date: 11 March 2008
64 years old

Director
MCGREGOR ALEXANDER, Fraser
Resigned: 25 February 2013
Appointed Date: 15 February 2008
62 years old

Director
MURPHY, Senan
Resigned: 05 December 2007
Appointed Date: 18 August 2005
56 years old

Director
O'CONNOR, Edward
Resigned: 01 February 2008
Appointed Date: 12 March 2004
79 years old

Director
SMITH, James Isaac
Resigned: 03 February 2015
Appointed Date: 29 September 2008
63 years old

Director
SMITH, Paul Richard
Resigned: 31 May 2016
Appointed Date: 15 March 2013
62 years old

Persons With Significant Control

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

SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
09 Jan 2017
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
09 Jun 2016
Termination of appointment of Paul Richard Smith as a director on 31 May 2016
08 Mar 2016
Company name changed sse renewables group (uk) LIMITED\certificate issued on 08/03/16
  • NM04 ‐ Change of name by provision in articles

...
... and 82 more events
12 Mar 2004
Resolution to change name
06 Feb 2004
Pars re dirs/sit reg off
06 Feb 2004
Decln complnce reg new co
06 Feb 2004
Articles
06 Feb 2004
Memorandum