Sandyford Business Park
Dublin D18y2c9
Ireland
Director Name | Ms Rosheen McGuckian |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor, The Hive Carmanhall Road Sandyford Business Park Dublin D18y2c9 Ireland |
Secretary Name | Ms Marie Joyce |
---|---|
Status | Current |
Appointed | 23 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor, The Hive Carmanhall Road Sandyford Business Park Dublin D18y2c9 Ireland |
Director Name | Mr Anthony Michael Doherty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Head Of Uk & Ireland Development |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Lucy Whitford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Head Of Development - Ireland |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Res Uk & Ireland Willowbank Business Park Millbrook Larne County Antrim BT40 2SF Northern Ireland |
Secretary Name | Dominic James Hearth |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Manus James O'Donnell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Elton Park Sandycove Co Dublin A96 Dt88 Ireland |
Director Name | Ms Ailbhe Elliott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Website | res-group.com |
---|
Registered Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Res Uk & Ireland 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 | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 February 2016 | Delivered on: 10 March 2016 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Particulars: All the property of the company whatsoever and wheresoever both present and future, which may include land and intellectual property from time to time, including, inter alia, ora more wind farm, boho, county fermanagh, as comprised in a lease dated 29 october 2015 made between philip corrigan and ora more energy limited of portion of the lands comprised in folio 5456 county fermanagh pending registration at land registry under application number 2015/724573 and allocated land registry folio FE93762L county fermanagh and in a lease dated 29 october 2015 made between thomas mark (otherwise mark) mcgrath and ora more energy limited of portion of the lands comprised in folios 11432, 11468, 11494 and 13008 county fermanagh pending registration at land registry under application number 2015/724573 and allocated land registry folio FE93761L county fermanagh. Outstanding |
---|---|
29 February 2016 | Delivered on: 10 March 2016 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Particulars: All the property of the company whatsoever and wheresoever both present and future, which may include land and intellectual property from time to time. Outstanding |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
30 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
5 November 2020 | Cessation of Ntr Green Energy Holdings Ltd as a person with significant control on 4 November 2020 (1 page) |
5 November 2020 | Notification of Ntr Uk Holdco 1 Limited as a person with significant control on 4 November 2020 (2 pages) |
20 August 2020 | Satisfaction of charge 079733470001 in full (1 page) |
20 August 2020 | Satisfaction of charge 079733470002 in full (1 page) |
15 January 2020 | Director's details changed for Mr Manus O'donnell on 9 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
16 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
10 March 2016 | Registration of charge 079733470002, created on 29 February 2016 (55 pages) |
10 March 2016 | Registration of charge 079733470001, created on 29 February 2016 (50 pages) |
10 March 2016 | Registration of charge 079733470001, created on 29 February 2016 (50 pages) |
10 March 2016 | Registration of charge 079733470002, created on 29 February 2016 (55 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
24 June 2015 | Appointment of Ms Rosheen Mcguckian as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Ms Marie Joyce as a director on 23 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Russell Alan Farnhill as a director on 23 June 2015 (1 page) |
24 June 2015 | Appointment of Ms Rosheen Mcguckian as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Ms Marie Joyce as a secretary on 23 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Russell Alan Farnhill as a director on 23 June 2015 (1 page) |
24 June 2015 | Appointment of Ms Marie Joyce as a director on 23 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Rachel Ruffle as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Lucy Whitford as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Dominic James Hearth as a secretary on 23 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Manus O'donnell as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Manus O'donnell as a director on 23 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Lucy Whitford as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 23 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Rachel Ruffle as a director on 23 June 2015 (1 page) |
24 June 2015 | Appointment of Ms Marie Joyce as a secretary on 23 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Dominic James Hearth as a secretary on 23 June 2015 (1 page) |
28 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed bovevagh energy LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed bovevagh energy LIMITED\certificate issued on 10/06/14
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
12 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
5 March 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
5 March 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
2 March 2012 | Incorporation (21 pages) |
2 March 2012 | Incorporation (21 pages) |