TAPPAGHAN WIND FARM (N.I.) LIMITED
BELFAST


Company number NI047999
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address THE INNOVATION CENTRE UNIT 18 QUEENS ROAD, NORTHERN IRELAND SCIENCE PARK, BELFAST, BT3 9DT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Jason Paul Porter as a director on 20 March 2017; Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TAPPAGHAN WIND FARM (N.I.) LIMITED are www.tappaghanwindfarmni.co.uk, and www.tappaghan-wind-farm-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Tappaghan Wind Farm N I Limited is a Private Limited Company. The company registration number is NI047999. Tappaghan Wind Farm N I Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Tappaghan Wind Farm N I Limited is The Innovation Centre Unit 18 Queens Road Northern Ireland Science Park Belfast Bt3 9dt. . HERITAGE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FUMAGALLI, Laurence Jon is a Director of the company. LILLEY, Stephen Bernard is a Director of the company. PORTER, Jason Paul 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 DONALDSON, Peter Symons has been resigned. Director DOWLING, Paul Cyril has been resigned. Director ENNIS, Mark has been resigned. Director FITZGERALD, Louis has been resigned. Director FLYNN, Donal Francis has been resigned. Director FLYNN, Patrick has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director GREER, Andrew Benjamin has been resigned. Director HEGARTY, Kevin has been resigned. Director KIRK, John Robert has been resigned. Director MCADAM, Martin has been resigned. Director MCGREGOR ALEXANDER, Fraser has been resigned. Director MCHALE, Peter James has been resigned. Director MURPHY, Senan has been resigned. Director O'CONNOR, Edward has been resigned. Director SMALL, Andrew James has been resigned. Director SMITH, Paul Richard has been resigned. Director WHEELER, Stephen has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HERITAGE ADMINISTRATION SERVICES LIMITED
Appointed Date: 27 March 2013

Director
FUMAGALLI, Laurence Jon
Appointed Date: 27 March 2013
53 years old

Director
LILLEY, Stephen Bernard
Appointed Date: 27 March 2013
57 years old

Director
PORTER, Jason Paul
Appointed Date: 20 March 2017
44 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: 24 September 2003

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 27 March 2013
Appointed Date: 02 December 2011

Director
DONALDSON, Peter Symons
Resigned: 27 March 2013
Appointed Date: 29 September 2008
74 years old

Director
DOWLING, Paul Cyril
Resigned: 29 September 2008
Appointed Date: 24 September 2003
60 years old

Director
ENNIS, Mark
Resigned: 30 September 2005
Appointed Date: 24 September 2003
69 years old

Director
FITZGERALD, Louis
Resigned: 15 February 2008
Appointed Date: 24 September 2003
76 years old

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

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

Director
GIBLIN, Caoimhe Mary
Resigned: 27 March 2013
Appointed Date: 28 July 2010
49 years old

Director
GREER, Andrew Benjamin
Resigned: 27 March 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
KIRK, John Robert
Resigned: 24 September 2003
Appointed Date: 24 September 2003
73 years old

Director
MCADAM, Martin
Resigned: 30 September 2005
Appointed Date: 24 September 2003
64 years old

Director
MCGREGOR ALEXANDER, Fraser
Resigned: 27 March 2013
Appointed Date: 15 February 2008
62 years old

Director
MCHALE, Peter James
Resigned: 31 July 2015
Appointed Date: 26 March 2013
55 years old

Director
MURPHY, Senan
Resigned: 05 December 2007
Appointed Date: 24 September 2003
56 years old

Director
O'CONNOR, Edward
Resigned: 01 February 2008
Appointed Date: 24 September 2003
78 years old

Director
SMALL, Andrew James
Resigned: 24 September 2003
Appointed Date: 24 September 2003
53 years old

Director
SMITH, Paul Richard
Resigned: 27 March 2013
Appointed Date: 29 September 2008
62 years old

Director
WHEELER, Stephen
Resigned: 27 March 2013
Appointed Date: 01 October 2010
52 years old

Persons With Significant Control

Greencoat Uk Wind Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAPPAGHAN WIND FARM (N.I.) LIMITED Events

20 Mar 2017
Appointment of Mr Jason Paul Porter as a director on 20 March 2017
09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
31 May 2016
Auditor's resignation
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

...
... and 92 more events
05 Nov 2003
Change of dirs/sec
24 Sep 2003
Decln complnce reg new co
24 Sep 2003
Pars re dirs/sit reg off
24 Sep 2003
Articles
24 Sep 2003
Memorandum

TAPPAGHAN WIND FARM (N.I.) LIMITED Charges

21 July 2005
Mortgage or charge
Delivered: 11 August 2005
Status: Satisfied on 7 November 2011
Persons entitled: Scoti Company Limited
Description: Legal charge on subordinated sinking fund account - all…
1 September 2004
Mortgage or charge
Delivered: 8 September 2004
Status: Satisfied on 7 November 2011
Persons entitled: Barclays Bank PLC
Description: All monies debenture a demise over all lands, hereditaments…