Curryfree Wind Farm Limited LONDONDERRY


Curryfree Wind Farm started in year 2008 as Private Limited Company with registration number NI068191. The Curryfree Wind Farm company has been functioning successfully for sixteen 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., Mihai D. 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.

Curryfree Wind Farm Limited 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 NI068191
Date of Incorporation Thu, 21st Feb 2008
Industry Production of electricity
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Maria O.

Position: Director

Appointed: 29 November 2023

Mihai D.

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

Donal P.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

David F.

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

Adrian K.

Position: Director

Appointed: 01 May 2017

Resigned: 14 January 2019

John H.

Position: Director

Appointed: 01 May 2017

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 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

O'Donnell F.

Position: Director

Appointed: 18 December 2013

Resigned: 01 May 2017

Joseph S.

Position: Director

Appointed: 18 December 2013

Resigned: 26 May 2015

John O.

Position: Director

Appointed: 29 November 2012

Resigned: 18 December 2013

Ciaran G.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Brian M.

Position: Director

Appointed: 26 September 2012

Resigned: 19 December 2013

Peter D.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Peter M.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Marie M.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Anne K.

Position: Director

Appointed: 17 February 2011

Resigned: 23 November 2011

Michael O.

Position: Secretary

Appointed: 20 July 2010

Resigned: 31 December 2013

Brian R.

Position: Director

Appointed: 20 July 2010

Resigned: 23 November 2011

Susan M.

Position: Director

Appointed: 20 July 2010

Resigned: 17 February 2011

Adrian K.

Position: Director

Appointed: 20 July 2010

Resigned: 17 February 2011

Paul W.

Position: Director

Appointed: 02 July 2009

Resigned: 20 July 2010

Gordon M.

Position: Director

Appointed: 25 June 2009

Resigned: 20 July 2010

William W.

Position: Director

Appointed: 01 July 2008

Resigned: 25 June 2009

Dominic H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 20 July 2010

Rachel R.

Position: Director

Appointed: 01 July 2008

Resigned: 20 July 2010

Angela W.

Position: Director

Appointed: 01 July 2008

Resigned: 25 June 2009

Paul M.

Position: Director

Appointed: 21 February 2008

Resigned: 01 July 2008

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 21 February 2008

Resigned: 01 July 2008

Adrian E.

Position: Director

Appointed: 21 February 2008

Resigned: 01 July 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Esb Asset Development (Uk) Limited from London, England. This PSC is categorised 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

Tricor Suite 4th Floor Mark Lane, London, EC3R 7QR, England

Legal authority Governed By The Laws Of England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06925667
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
Director's appointment terminated on 29th November 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements