SSE RENEWABLES UK LIMITED
BELFAST BESSY BELL WINDFARM (N.I.) LIMITED


Company number NI048447
Status Active
Incorporation Date 27 October 2003
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 35130 - Distribution of electricity
Phone, email, etc

Since the company registration ninety-five 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 UK LIMITED are www.sserenewablesuk.co.uk, and www.sse-renewables-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Sse Renewables Uk Limited is a Private Limited Company. The company registration number is NI048447. Sse Renewables Uk Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Sse Renewables Uk 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. WILLIAMSON, Jeremy 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 CROSS, Stephen Vincent has been resigned. Director DONALDSON, Peter Symons has been resigned. Director DOWLING, Paul Cyril has been resigned. Director DWYER, Nicola has been resigned. Director FITZGERALD, Louis has been resigned. Director FLYNN, Donal Francis has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director GILLARD, John has been resigned. Director GREER, Andrew Benjamin has been resigned. Director HEGARTY, Kevin has been resigned. Director HEYES, Simon Murray has been resigned. Director MCCUTCHEON, Finlay Alexander has been resigned. Director MCGREGOR ALEXANDER, Fraser has been resigned. Director MURPHY, Senan has been resigned. Director NICOL, Colin Clarke has been resigned. Director O'CONNOR, Edward has been resigned. Director SMALL, Andrew James has been resigned. Director SMITH, James Isaac has been resigned. Director SMITH, Paul Richard has been resigned. Director WALSH, Pamela has been resigned. Director WALSH, Pamela has been resigned. Director WHEELER, Stephen has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
FAIRBAIRN, Sally
Appointed Date: 01 December 2014

Director
SMITH, James Isaac
Appointed Date: 25 February 2013
63 years old

Director
WILLIAMSON, Jeremy
Appointed Date: 01 January 2016
59 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: 27 October 2003

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

Director
CROSS, Stephen Vincent
Resigned: 02 December 2003
Appointed Date: 27 October 2003
57 years old

Director
DONALDSON, Peter Symons
Resigned: 31 December 2015
Appointed Date: 01 August 2009
64 years old

Director
DOWLING, Paul Cyril
Resigned: 29 September 2008
Appointed Date: 18 August 2005
60 years old

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

Director
FITZGERALD, Louis
Resigned: 15 February 2008
Appointed Date: 02 December 2003
76 years old

Director
FLYNN, Donal Francis
Resigned: 28 July 2010
Appointed Date: 05 December 2007
51 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
GREER, Andrew Benjamin
Resigned: 25 February 2013
Appointed Date: 18 August 2005
53 years old

Director
HEGARTY, Kevin
Resigned: 04 February 2008
Appointed Date: 18 August 2005
50 years old

Director
HEYES, Simon Murray
Resigned: 01 August 2009
Appointed Date: 29 September 2008
62 years old

Director
MCCUTCHEON, Finlay Alexander
Resigned: 05 July 2013
Appointed Date: 25 February 2013
47 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
NICOL, Colin Clarke
Resigned: 12 December 2014
Appointed Date: 19 March 2013
64 years old

Director
O'CONNOR, Edward
Resigned: 01 February 2008
Appointed Date: 02 December 2003
78 years old

Director
SMALL, Andrew James
Resigned: 02 December 2003
Appointed Date: 27 October 2003
53 years old

Director
SMITH, James Isaac
Resigned: 01 August 2009
Appointed Date: 29 September 2008
63 years old

Director
SMITH, Paul Richard
Resigned: 31 May 2016
Appointed Date: 01 August 2009
62 years old

Director
WALSH, Pamela
Resigned: 24 October 2014
Appointed Date: 05 July 2013
59 years old

Director
WALSH, Pamela
Resigned: 25 February 2013
Appointed Date: 28 January 2011
59 years old

Director
WHEELER, Stephen
Resigned: 25 February 2013
Appointed Date: 01 October 2010
52 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

SSE RENEWABLES UK LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
04 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
29 Aug 2016
Director's details changed for Mr James Isaac Smith on 24 August 2016
09 Jun 2016
Termination of appointment of Paul Richard Smith as a director on 31 May 2016
...
... and 85 more events
26 Oct 2004
Change of ARD
27 Oct 2003
Pars re dirs/sit reg off
27 Oct 2003
Decln complnce reg new co
27 Oct 2003
Articles
27 Oct 2003
Memorandum