SSE AIRTRICITY GAS (NI) LIMITED

3rd Floor Millennium House 3rd Floor Millennium House, Belfast, BT2 7AQ, Northern Ireland
StatusDISSOLVED
Company No.NI611747
CategoryPrivate Limited Company
Incorporated15 Mar 2012
Age12 years, 2 months, 13 days
JurisdictionNorthern Ireland
Dissolution09 Jul 2019
Years4 years, 10 months, 19 days

SUMMARY

SSE AIRTRICITY GAS (NI) LIMITED is an dissolved private limited company with number NI611747. It was incorporated 12 years, 2 months, 13 days ago, on 15 March 2012 and it was dissolved 4 years, 10 months, 19 days ago, on 09 July 2019. The company address is 3rd Floor Millennium House 3rd Floor Millennium House, Belfast, BT2 7AQ, Northern Ireland.



People

LAWNS, Peter Grant

Secretary

ACTIVE

Assigned on 22 Jun 2012

Current time on role 11 years, 11 months, 6 days

WHEELER, Stephen

Director

Company Director

ACTIVE

Assigned on 22 Jun 2012

Current time on role 11 years, 11 months, 6 days

MCKINSTRY, William Francis Michael

Secretary

RESIGNED

Assigned on 15 Mar 2012

Resigned on 22 Jun 2012

Time on role 3 months, 7 days

BURKE, Yvonne

Director

Company Director

RESIGNED

Assigned on 07 May 2014

Resigned on 08 Nov 2016

Time on role 2 years, 6 months, 1 day

ENNIS, Mark

Director

Company Director

RESIGNED

Assigned on 22 Jun 2012

Resigned on 29 Mar 2019

Time on role 6 years, 9 months, 7 days

GALLAGHER, Stephen

Director

Finance Director

RESIGNED

Assigned on 22 Jun 2012

Resigned on 29 Mar 2019

Time on role 6 years, 9 months, 7 days

GREENHORN, Kevin David Andrew

Director

Managing Director

RESIGNED

Assigned on 22 Jun 2012

Resigned on 29 Nov 2013

Time on role 1 year, 5 months, 7 days

GREER, Andrew Benjamin

Director

Accountant

RESIGNED

Assigned on 21 Dec 2018

Resigned on 29 Mar 2019

Time on role 3 months, 8 days

GREER, Andrew

Director

Accountant

RESIGNED

Assigned on 25 Sep 2012

Resigned on 29 Nov 2013

Time on role 1 year, 2 months, 4 days

LOUGHRAN, Gerry Finbar, Sir

Director

Company Director

RESIGNED

Assigned on 15 Mar 2012

Resigned on 22 Jun 2012

Time on role 3 months, 7 days

MCGOVERN, Elaine

Director

Head Of Operations (Supply)

RESIGNED

Assigned on 22 Jun 2012

Resigned on 29 Nov 2013

Time on role 1 year, 5 months, 7 days

MORRIS, William Kenneth

Director

Group Managing Director, Retail

RESIGNED

Assigned on 29 Nov 2013

Resigned on 29 Sep 2017

Time on role 3 years, 10 months

STRAHAN, David Edward

Director

Managing Director

RESIGNED

Assigned on 15 Mar 2012

Resigned on 11 Sep 2012

Time on role 5 months, 27 days


Some Companies

E.K. FLEMING LTD

26 GARVEL DRIVE,GLASGOW,G33 4PG

Number:SC620478
Status:ACTIVE
Category:Private Limited Company

JOSERY TEXTILES LIMITED

SUITE 109, PURE BUSINESS CENTRE LAKE VIEW DRIVE,NOTTINGHAM,NG15 0DT

Number:00348088
Status:ACTIVE
Category:Private Limited Company

OSWESTRY HERBARIUM LIMITED

15 ALBION HILL,OSWESTRY,SY11 1QA

Number:11473596
Status:ACTIVE
Category:Private Limited Company

P M C (HANTS) LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:05020122
Status:ACTIVE
Category:Private Limited Company

SEASONED LIMITED

DODD & CO LIMITED FIFTEEN ROSEHILL,CARLISLE,CA1 2RW

Number:07229736
Status:ACTIVE
Category:Private Limited Company

TMB ENGINEERING SOLUTIONS LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11096396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source