Crockagarran Wind Farm Ltd LONDONDERRY


Crockagarran Wind Farm started in year 2007 as Private Limited Company with registration number NI065453. The Crockagarran Wind Farm company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Londonderry at 2 Electra Road. Postal code: BT47 6UL.

At the moment there are 3 directors in the the firm, namely Maria O., Eadaoin F. and John G.. In addition one secretary - Brendan C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crockagarran Wind Farm Ltd Address / Contact

Office Address 2 Electra Road
Office Address2 Maydown
Town Londonderry
Post code BT47 6UL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI065453
Date of Incorporation Thu, 28th Jun 2007
Industry Production of electricity
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Maria O.

Position: Director

Appointed: 29 November 2023

Eadaoin F.

Position: Director

Appointed: 16 June 2022

John G.

Position: Director

Appointed: 06 March 2020

Brendan C.

Position: Secretary

Appointed: 01 March 2017

Lisa D.

Position: Director

Appointed: 31 March 2023

Resigned: 29 November 2023

Glenn P.

Position: Director

Appointed: 16 June 2022

Resigned: 31 March 2023

David F.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Donal P.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Marie S.

Position: Director

Appointed: 01 August 2019

Resigned: 06 March 2020

Caitriona K.

Position: Director

Appointed: 14 January 2019

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 2019

John H.

Position: Director

Appointed: 01 May 2017

Resigned: 06 March 2020

Adrian K.

Position: Director

Appointed: 01 May 2017

Resigned: 14 January 2019

Thomas G.

Position: Director

Appointed: 26 May 2015

Resigned: 01 May 2017

Michael Y.

Position: Director

Appointed: 22 April 2015

Resigned: 01 May 2017

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 01 March 2017

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Garry K.

Position: Director

Appointed: 18 December 2013

Resigned: 22 April 2015

Joseph S.

Position: Director

Appointed: 18 December 2013

Resigned: 26 May 2015

O'Donnell F.

Position: Director

Appointed: 18 December 2013

Resigned: 01 May 2017

John O.

Position: Director

Appointed: 29 November 2012

Resigned: 18 December 2013

Brian M.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Ciaran G.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Marie M.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Peter D.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Peter M.

Position: Director

Appointed: 17 February 2011

Resigned: 26 September 2012

Jennifer F.

Position: Director

Appointed: 17 February 2011

Resigned: 23 November 2011

Anne K.

Position: Director

Appointed: 16 September 2010

Resigned: 17 February 2011

John M.

Position: Director

Appointed: 24 March 2010

Resigned: 23 November 2011

Richard B.

Position: Director

Appointed: 17 December 2008

Resigned: 31 December 2009

Joseph O.

Position: Director

Appointed: 17 December 2008

Resigned: 16 September 2010

Adrian K.

Position: Director

Appointed: 17 December 2008

Resigned: 16 September 2010

Brian R.

Position: Director

Appointed: 20 March 2008

Resigned: 17 February 2011

Edward B.

Position: Director

Appointed: 20 March 2008

Resigned: 17 December 2008

John M.

Position: Director

Appointed: 20 March 2008

Resigned: 17 December 2008

Michael O.

Position: Secretary

Appointed: 20 March 2008

Resigned: 31 December 2013

Carol M.

Position: Director

Appointed: 28 June 2007

Resigned: 20 March 2008

Adrian M.

Position: Secretary

Appointed: 28 June 2007

Resigned: 20 March 2008

Cs Director Services Limited

Position: Corporate Director

Appointed: 28 June 2007

Resigned: 28 June 2007

Adrian M.

Position: Director

Appointed: 28 June 2007

Resigned: 20 March 2008

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 28 June 2007

Resigned: 28 June 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Esb Asset Development Uk Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Esb Asset Development Uk Limited

Suite Tricor Services Europe Llp 4th Floor, 50 Mark Lane, London, EC3R7QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6925667
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
New director was appointed on 1st March 2024
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements