This company is commonly known as Dunmore Wind Farm Ltd. The company was founded 13 years ago and was given the registration number NI606307. The firm's registered office is in BELFAST. You can find them at 42-46 Fountain Street, , Belfast, Antrim. This company's SIC code is 35110 - Production of electricity.
Name | : | DUNMORE WIND FARM LTD |
---|---|---|
Company Number | : | NI606307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 42-46 Fountain Street, Belfast, Antrim, BT1 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 06 November 2023 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 06 November 2023 | Active |
21, Sackville Street, London, United Kingdom, W1S 3DN | Secretary | 22 January 2013 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Secretary | 05 May 2015 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Director | 05 May 2015 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Director | 29 June 2012 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Director | 28 July 2020 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Director | 01 September 2015 | Active |
42-46, Fountain Street, Belfast, United Kingdom, BT1 5EF | Director | 21 March 2013 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Director | 28 July 2020 | Active |
The Old Throne Hospital, 244 Whitewell Road, Belfast, Northern Ireland, BT36 7EN | Director | 24 February 2011 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 01 April 2022 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 01 April 2022 | Active |
21, Sackville Street, London, United Kingdom, W1S 3DN | Director | 22 January 2013 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Director | 30 May 2017 | Active |
42-46, Fountain Street, Belfast, BT1 5EF | Director | 30 May 2017 | Active |
Clean Energy And Infrastructure Uk Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Clean Energy And Infrastructure Uk Wind Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Capital Dynamics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor,9, Colmore Row, Birmingham, England, B3 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.