Belfast
BT9 5NF
Northern Ireland
Secretary Name | Mr Alwyn Whitford |
---|---|
Status | Current |
Appointed | 24 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Director Name | Mrs Louise Mary Patterson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Director Name | Mr Desmond Charles George |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Director Name | Mrs Noreen Ann Wright |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Demesne Park Holywood County Down BT18 9NE Northern Ireland |
Secretary Name | Mr James McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Carwood Crescent Glengormley County Antrim BT36 5LT Northern Ireland |
Director Name | Mr Keith Eddington |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN |
Director Name | Nigel David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | Oakhill Country House 59 Dunmurry Lane Belfast BT17 9JR Northern Ireland |
Director Name | Mr Patrick Francis John O'Donnell Bourke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2007) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Sherenden Curtisden Green Goudhurst Kent TN17 1LJ |
Director Name | Mr James McDonnell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 2 Carwood Crescent Glengormley County Antrim BT36 5LT Northern Ireland |
Director Name | Mr Peter James Gerald Baillie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Luxor Gardens Bloomfield Belfast BT5 5NB Northern Ireland |
Director Name | Mr Ian Thom |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 06 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copsewood 60 Drumbo Road Lisburn Antrim BT27 5TX Northern Ireland |
Secretary Name | Mr Ian Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 06 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copsewood 60 Drumbo Road Lisburn Antrim BT27 5TX Northern Ireland |
Director Name | Ms Siobhan Patricia Bailey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 March 2016) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 120 Malone Road Belfast BT9 5HT Northern Ireland |
Director Name | Mr Peter John Ewing |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 February 2008) |
Role | General Manager Group Finance |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Adelaide Park Belfast County Antrim BT9 6FY Northern Ireland |
Secretary Name | Ms Siobhan Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 120 Malone Road Belfast County Antrim BT9 5HT Northern Ireland |
Director Name | Mr Desmond Charles George |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Viridian Power & Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
31 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Desmond Charles George as a director on 31 January 2022 (2 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 November 2020 | Change of details for Viridian Power and Energy Limited as a person with significant control on 15 May 2019 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
20 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020 (1 page) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 July 2019 | Director's details changed for Mrs Louise Mary Patterson on 17 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
5 June 2019 | Resolutions
|
15 May 2019 | Company name changed viridian power resources LIMITED\certificate issued on 15/05/19
|
2 April 2019 | Appointment of Mrs Louise Mary Patterson as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Desmond Charles George as a director on 1 April 2019 (1 page) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
8 February 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 December 2016 | Director's details changed for Mr Peter James Gerald Baillie on 18 July 2011 (2 pages) |
8 December 2016 | Director's details changed for Mr Peter James Gerald Baillie on 18 July 2011 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 May 2016 | Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page) |
24 March 2016 | Appointment of Mr Alwyn Whitford as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Desmond Charles George as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Alwyn Whitford as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Siobhan Patricia Bailey as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Siobhan Patricia Bailey as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Siobhan Patricia Bailey as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Desmond Charles George as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Siobhan Patricia Bailey as a secretary on 24 March 2016 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 November 2015 | Director's details changed for Mr Peter James Gerald Baillie on 20 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Peter James Gerald Baillie on 20 November 2015 (2 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 December 2014 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15Th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15Th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 2Nd Floor 15 Sloane Square London SW1W 8ER to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 2Nd Floor 15 Sloane Square London SW1W 8ER to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Resolutions
|
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 November 2009 | Secretary's details changed for Siobhan Patricia Bailey on 3 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Siobhan Patricia Bailey on 3 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Siobhan Patricia Bailey on 3 November 2009 (3 pages) |
2 November 2009 | Director's details changed for Siobhan Patricia Bailey on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Peter James Gerald Baillie on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Peter James Gerald Baillie on 16 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Siobhan Patricia Bailey on 16 October 2009 (3 pages) |
5 August 2009 | Return made up to 10/06/09; full list of members (6 pages) |
5 August 2009 | Return made up to 10/06/09; full list of members (6 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
11 March 2008 | Director appointed peter james gerald baillie (2 pages) |
11 March 2008 | Appointment terminated director peter ewing (1 page) |
11 March 2008 | Appointment terminated director peter ewing (1 page) |
11 March 2008 | Director appointed peter james gerald baillie (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 15 sloane square london SW1W 8ER (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 15 sloane square london SW1W 8ER (1 page) |
13 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
22 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: church lane garforth leeds LS25 1HB (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: church lane garforth leeds LS25 1HB (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
21 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
6 July 1999 | Return made up to 10/06/99; full list of members (9 pages) |
6 July 1999 | Return made up to 10/06/99; full list of members (9 pages) |
19 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
19 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
3 November 1998 | Registered office changed on 03/11/98 from: cloth hall court 14 king street leeds LS1 2JN (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: cloth hall court 14 king street leeds LS1 2JN (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | New director appointed (3 pages) |
10 June 1998 | Incorporation (43 pages) |
10 June 1998 | Incorporation (43 pages) |