Hunter's Hill Wind Farm Limited LONDONDERRRY


Founded in 2007, Hunter's Hill Wind Farm, classified under reg no. NI067362 is an active company. Currently registered at 2 Electra Road BT47 6UL, Londonderrry the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present 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 present 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.

Hunter's Hill Wind Farm Limited Address / Contact

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

Company Information / Profile

Registration Number NI067362
Date of Incorporation Fri, 30th Nov 2007
Industry Production of electricity
End of financial Year 31st December
Company age 17 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 Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

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: 11 February 2020

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: 11 February 2020

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 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

Garry K.

Position: Director

Appointed: 18 December 2013

Resigned: 22 April 2015

John O.

Position: Director

Appointed: 29 November 2012

Resigned: 18 December 2013

Grainne O.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Ciaran G.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Peter D.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Jennifer F.

Position: Director

Appointed: 17 February 2011

Resigned: 23 November 2011

Peter M.

Position: Director

Appointed: 17 February 2011

Resigned: 26 September 2012

Anne K.

Position: Director

Appointed: 16 September 2010

Resigned: 17 February 2011

John M.

Position: Director

Appointed: 24 March 2010

Resigned: 23 November 2011

Susan M.

Position: Director

Appointed: 17 February 2009

Resigned: 17 February 2011

Brian R.

Position: Director

Appointed: 17 February 2009

Resigned: 17 February 2011

Michael O.

Position: Secretary

Appointed: 17 February 2009

Resigned: 31 December 2013

Michael O.

Position: Director

Appointed: 17 February 2009

Resigned: 18 February 2009

Adrian K.

Position: Director

Appointed: 17 February 2009

Resigned: 16 September 2010

Rachel R.

Position: Director

Appointed: 10 January 2008

Resigned: 17 February 2009

Dominic H.

Position: Secretary

Appointed: 10 January 2008

Resigned: 17 February 2009

Angela W.

Position: Director

Appointed: 10 January 2008

Resigned: 17 February 2009

William W.

Position: Director

Appointed: 10 January 2008

Resigned: 17 February 2009

Adrian E.

Position: Director

Appointed: 30 November 2007

Resigned: 10 January 2008

Paul M.

Position: Director

Appointed: 30 November 2007

Resigned: 10 January 2008

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 30 November 2007

Resigned: 10 January 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, 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 Change of name Confirmation statement Incorporation Mortgage Officers
On Fri, 1st Mar 2024 new director was appointed.
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements