This company is commonly known as Sse Renewables Services (uk) Limited. The company was founded 22 years ago and was given the registration number NI043294. The firm's registered office is in BELFAST. You can find them at Millennium House, 25 Great Victoria Street, Belfast, . This company's SIC code is 35130 - Distribution of electricity.
Name | : | SSE RENEWABLES SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | NI043294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 07 August 2019 | Active |
1, Waterloo Street, Glasgow, Scotland, G2 6AY | Director | 03 February 2015 | Active |
111, Buckingham Palace Road, London, England, SW1W 0SR | Director | 17 January 2024 | Active |
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR | Director | 01 April 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 April 2022 | Active |
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR | Director | 21 March 2023 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 January 2022 | Active |
One Spencer Dock, North Wall Quay, Dublin 1, | Secretary | 03 November 2008 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 02 December 2011 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 December 2014 | Active |
50 Bedford Street, Belfast, BT2 7FW | Corporate Secretary | 23 May 2002 | Active |
16 Harbourside Kip Village, Inverkip, PA16 0BF | Director | 03 November 2005 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin 18, Ireland, | Director | 23 September 2013 | Active |
42 Divert Road, Gourock, Scotland, PA19 1EE | Director | 04 March 2004 | Active |
Clunie Power Station, Pitlochry, United Kingdom, PH16 5NF | Director | 19 March 2013 | Active |
Weston, Carrick Brook, Eadestown, Naas, | Director | 04 March 2004 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin, Ireland, | Director | 20 May 2011 | Active |
26 Old Cultra Road, Cultra, Holywood, BT18 0AE | Director | 01 April 1956 | Active |
32 Stillorgan Grov, Blackrock, Dublin, | Director | 23 May 2002 | Active |
3 Whitebeam Avenue, Clonskeagh, Dublin 14, | Director | 05 December 2007 | Active |
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18, Ireland, | Director | 16 December 2011 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 19 October 2010 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 28 July 2010 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
8 Turretbank Road, Creiff, Perthshire, PH7 4LN | Director | 01 July 2008 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
35 Glen Lawn Drive, The Park, Cabinteely, Dublin, Dublin 18, | Director | 11 March 2008 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 02 August 2019 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 25 February 2013 | Active |
Green Yetts, Doune Road, Dunblane, Perthshire, FK15 9HR | Director | 15 February 2008 | Active |
Green Yetts, Doune Road, Dunblane, Perthshire, FK15 9HR | Director | 15 February 2008 | Active |
2 Cranford, Terenure Road, Dublin, | Director | 04 March 2004 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 19 March 2013 | Active |
52 The Palms, Roebuck Road, Clonskeagh, | Director | 23 May 2002 | Active |
Sse Renewables Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.