UPPERLANDS COMMUNITY HYDRO-ELECTRIC LTD
UPPERLANDS


Company number NI039306
Status Active
Incorporation Date 20 September 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LINENHALL CENTRE, 67 KILREA ROAD, UPPERLANDS, MAGHERA, BT46 5RN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Termination of appointment of Thompson Rodgers as a director on 13 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of UPPERLANDS COMMUNITY HYDRO-ELECTRIC LTD are www.upperlandscommunityhydroelectric.co.uk, and www.upperlands-community-hydro-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Upperlands Community Hydro Electric Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI039306. Upperlands Community Hydro Electric Ltd has been working since 20 September 2000. The present status of the company is Active. The registered address of Upperlands Community Hydro Electric Ltd is The Linenhall Centre 67 Kilrea Road Upperlands Maghera Bt46 5rn. . OKANE, Mary Rose is a Secretary of the company. GLASGOW, Joyce Frances is a Director of the company. GLASGOW, William Fredrick is a Director of the company. O'KANE, Mary Rose is a Director of the company. Secretary GLASGOW, William Frederick has been resigned. Secretary RODGERS, Thompson has been resigned. Director CLARK, Henry Wallace Stuart has been resigned. Director CURRY, Alan has been resigned. Director MADDEN, Ian, Dr has been resigned. Director MCALARY, Patrick Joseph has been resigned. Director MCCLEAN, Alexander has been resigned. Director MCCLEAN, Sally has been resigned. Director MCLAUGHLIN, John Alexander has been resigned. Director MCNICHOLL, Maurice has been resigned. Director RODGERS, Thompson has been resigned. Director SHIELS, Clark has been resigned. Director SMYTH, Regan Tracey has been resigned. Director TODD, Glenice Genevieve has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OKANE, Mary Rose
Appointed Date: 20 August 2010

Director
GLASGOW, Joyce Frances
Appointed Date: 26 September 2000
89 years old

Director
GLASGOW, William Fredrick
Appointed Date: 08 October 2008
88 years old

Director
O'KANE, Mary Rose
Appointed Date: 26 September 2000
74 years old

Resigned Directors

Secretary
GLASGOW, William Frederick
Resigned: 08 October 2008
Appointed Date: 20 September 2000

Secretary
RODGERS, Thompson
Resigned: 20 August 2010
Appointed Date: 08 October 2008

Director
CLARK, Henry Wallace Stuart
Resigned: 06 June 2010
Appointed Date: 26 September 2000
96 years old

Director
CURRY, Alan
Resigned: 17 October 2007
Appointed Date: 26 September 2000
89 years old

Director
MADDEN, Ian, Dr
Resigned: 16 October 2001
Appointed Date: 26 September 2000
88 years old

Director
MCALARY, Patrick Joseph
Resigned: 04 August 2010
Appointed Date: 26 September 2000
86 years old

Director
MCCLEAN, Alexander
Resigned: 30 September 2012
Appointed Date: 26 September 2000
95 years old

Director
MCCLEAN, Sally
Resigned: 30 September 2012
Appointed Date: 26 September 2000
93 years old

Director
MCLAUGHLIN, John Alexander
Resigned: 06 June 2010
Appointed Date: 26 September 2000
67 years old

Director
MCNICHOLL, Maurice
Resigned: 07 October 2013
Appointed Date: 30 September 2012
81 years old

Director
RODGERS, Thompson
Resigned: 13 July 2016
Appointed Date: 11 October 2007
86 years old

Director
SHIELS, Clark
Resigned: 02 May 2014
Appointed Date: 30 September 2012
72 years old

Director
SMYTH, Regan Tracey
Resigned: 26 September 2000
Appointed Date: 20 September 2000
57 years old

Director
TODD, Glenice Genevieve
Resigned: 06 June 2010
Appointed Date: 26 September 2000
83 years old

Persons With Significant Control

Mr William Frederick Glasgow
Notified on: 1 September 2016
88 years old
Nature of control: Has significant influence or control

Mrs Mary Rose O'Kane
Notified on: 1 September 2016
74 years old
Nature of control: Has significant influence or control

Mrs Joyce Frances Glasgow
Notified on: 1 September 2016
89 years old
Nature of control: Has significant influence or control

Mr Henry Douglas Lamont
Notified on: 1 September 2016
83 years old
Nature of control: Has significant influence or control

UPPERLANDS COMMUNITY HYDRO-ELECTRIC LTD Events

24 Oct 2016
Confirmation statement made on 20 September 2016 with updates
24 Oct 2016
Termination of appointment of Thompson Rodgers as a director on 13 July 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 20 September 2015 no member list
13 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
20 Sep 2000
Incorporation
20 Sep 2000
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.

20 Sep 2000
Decln complnce reg new co
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.

20 Sep 2000
Articles
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.

20 Sep 2000
Memorandum
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.