Slieve Divena Wind Farm Limited

All UK companiesElectricity, gas, steam and air conditioning supplySlieve Divena Wind Farm Limited

Production of electricity

Slieve Divena Wind Farm Limited contacts: address, phone, fax, email, website, shedule

Address: Murray House Murray Street BT1 6DN Belfast

Phone: +44-1506 2627075

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Slieve Divena Wind Farm Limited"? - send email to us!

Slieve Divena Wind Farm Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Slieve Divena Wind Farm Limited.

Registration data Slieve Divena Wind Farm Limited

Register date: 2006-09-25

Register number: NI060982

Type of company: Private Limited Company

Get full report form global database UK for Slieve Divena Wind Farm Limited

Owner, director, manager of Slieve Divena Wind Farm Limited

Jacqueline Long Secretary. Address: Northampton Business Park, Northampton, NN4 7YJ, United Kingdom. DoB:

Thomas Edward Hinton Director. Address: Northampton Business Park, Northampton, NN4 7YJ, England. DoB: March 1979, British

Stephen Shane Pickering Director. Address: Northampton Business Park, Northampton, NN4 7YJ, England. DoB: October 1969, British

Steven Neville Hardman Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, England. DoB: May 1968, British

Paul Jonathan Gregson Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, England. DoB: May 1964, British

Dr Eric Philippe Marianne Machiels Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, England. DoB: July 1966, Belgium

Karen Lorraine Atterbury Secretary. Address: Northampton Business Park, Northampton, NN4 7YJ, England. DoB:

Graham Ferguson Bisset Secretary. Address: Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, United Kingdom. DoB:

Gordon Alexander Boyd Director. Address: Murray Street, Belfast, BT1 6DN. DoB: February 1960, British

Elizabeth Jane Aikman Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, England. DoB: December 1965, British

Stewart Charles Gibbins Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, England. DoB: August 1948, British

Samantha Jane Calder Secretary. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, England. DoB: n\a, British

Pamela Walsh Director. Address: Coogan's Cottages, Kilmolin, Enniskerry, Co Wicklow, Ireland. DoB: August 1966, Irish

David Gardner Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: May 1963, British

Stephen Wheeler Director. Address: Ravenscourt Office Park, Sandyford, Dublin 18, Ireland. DoB: February 1973, Irish

Caoimhe Mary Giblin Director. Address: Ravenscourt Office Park, Sandyford, Dublin 18, Ireland. DoB: August 1976, Irish

Crescent Trust Co Secretary. Address: One Spencer Dock, North Wall Quay, Dublin 1, Ireland. DoB:

James Isaac Smith Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: March 1962, British

Heyes Simon Director. Address: 8 Turretbank Road, Creiff, Perthshire, Scotland, PH7 4LN. DoB: October 1963, British

Fraser Mcgregor Alexander Director. Address: Green Yettts, Doune Road, Dunblane, Perthshire, FK15 9HR. DoB: April 1963, British

Paul Cyril Dowling Director. Address: 73 Carraig Oscair, Naas, Kildare, Ireland. DoB: February 1965, Irish

Donal Francis Flynn Director. Address: 3 Whitebeam Avenue, Clonskeagh, Dublin 4. DoB: November 1973, Irish

Louis Fitzgerald Director. Address: 32 Stillorgan Grove, Blackrock, Dublin. DoB: November 1948, Irish

Mark Ennis Director. Address: 26 Old Cultra Road, Holywood, Co Down, BT18 0AE. DoB: April 1956, British

Mark Andrew Fogarty Director. Address: 17 The Gardens, Carrickmines Manor, Carrickmines, Dublin 6. DoB: December 1973, Irish

Stephen Wheeler Director. Address: 27 Killeen Road, Ranelagh, Dublin 6, Ireland. DoB: February 1973, Irish

Laurel Remington Director. Address: 24 Old Deer Park Gardens, Richmond, Surrey, TW9 2TL. DoB: January 1971, Americian

Angela Margaret Willis Director. Address: Thorn House, 3 Upper Cairncastle Road, Larne, BT40 2DU. DoB: September 1967, British

Dr William Douglas Wright Director. Address: 44 Balgonie Avenue, Paisley, PA2 9LP. DoB: March 1960, British

Dominic Hearth Secretary. Address: 20 Aschurch Grove, London, W12 9BT. DoB:

Limited L & B Secretarial Secretary. Address: Arnott House, 12/16 Bridge Street, Belfast, BT1 1LS. DoB:

Adrian Daniel Eakin Director. Address: 29 Cyprus Avenue, Belfast, BT5 5NT. DoB: October 1970, Northern Irish

Paul Martin Mcbride Director. Address: 60 Bristow Park, Belfast, BT9 6TJ. DoB: July 1966, Northern Irish

Jobs in Slieve Divena Wind Farm Limited vacancies. Career and practice on Slieve Divena Wind Farm Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Slieve Divena Wind Farm Limited on FaceBook

Read more comments for Slieve Divena Wind Farm Limited. Leave a respond Slieve Divena Wind Farm Limited in social networks. Slieve Divena Wind Farm Limited on Facebook and Google+, LinkedIn, MySpace

Address Slieve Divena Wind Farm Limited on google map

Other similar UK companies as Slieve Divena Wind Farm Limited: As Practice Limited | Smith Occupational Therapy Ltd | Pibnpob Ltd | Acute Healthcare Limited | Abbey Laboratory Limited

2006 is the date that marks the launching of Slieve Divena Wind Farm Limited, a company which is located at Murray House, Murray Street , Belfast. That would make ten years Slieve Divena Wind Farm has prospered in the business, as it was registered on 2006-09-25. The firm registration number is NI060982 and the area code is BT1 6DN. The enterprise SIC code is 35110 and has the NACE code: Production of electricity. Slieve Divena Wind Farm Ltd reported its latest accounts up till March 31, 2016. The firm's most recent annual return was filed on January 31, 2016. It has been 10 years since Slieve Divena Wind Farm Ltd has started to play a significant role on the local market.

There's a number of five directors working for this specific limited company at the current moment, including Thomas Edward Hinton, Stephen Shane Pickering, Steven Neville Hardman and 2 others listed below who have been utilizing the directors assignments since 2015. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Jacqueline Long, from who was hired by the limited company in December 2015.