Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNMORE WIND FARM LTD
Company Information for

DUNMORE WIND FARM LTD

42-46 FOUNTAIN STREET, BELFAST, ANTRIM, BT1 5EF,
Company Registration Number
NI606307
Private Limited Company
Active

Company Overview

About Dunmore Wind Farm Ltd
DUNMORE WIND FARM LTD was founded on 2011-02-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Dunmore Wind Farm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUNMORE WIND FARM LTD
 
Legal Registered Office
42-46 FOUNTAIN STREET
BELFAST
ANTRIM
BT1 5EF
Other companies in BT1
 
Filing Information
Company Number NI606307
Company ID Number NI606307
Date formed 2011-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 09:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNMORE WIND FARM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNMORE WIND FARM LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ALEXANDRA OLDROYD
Company Secretary 2015-05-05
JOHN WILLIAM BRECKENRIDGE
Director 2015-05-05
SIMON RICHARD EAVES
Director 2015-09-01
ADRIAN WAINE ROBINSON
Director 2017-05-30
KIRSTY LOUISE USHER
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STEPHEN GAINS
Director 2013-03-21 2017-05-30
KEITH GAINS
Company Secretary 2013-01-22 2015-09-01
RORY JOHN QUINLAN
Director 2013-01-22 2015-05-05
PETER CECIL CRAIG
Director 2012-06-29 2013-01-23
BRUCE JOHN ALEXANDER HUTT
Director 2011-02-24 2013-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BRECKENRIDGE EAST YOULSTONE WIND FARM LIMITED Director 2015-05-21 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE 1 LIMITED Director 2015-05-05 CURRENT 2013-02-07 Dissolved 2016-08-23
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-05-05 CURRENT 2014-07-23 Dissolved 2016-08-23
JOHN WILLIAM BRECKENRIDGE FALKIRK TOD HILL WIND LIMITED Director 2015-05-05 CURRENT 2010-10-21 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-05-05 CURRENT 2013-01-10 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-05-05 CURRENT 2014-05-15 Active
JOHN WILLIAM BRECKENRIDGE VIRIDIS ENERGY (NORGEN) LIMITED Director 2015-05-05 CURRENT 1995-05-22 Active
JOHN WILLIAM BRECKENRIDGE RED ROSE INFRASTRUCTURE LIMITED Director 2015-05-05 CURRENT 2011-06-28 Active
JOHN WILLIAM BRECKENRIDGE YSGELLOG WIND FARM LIMITED Director 2015-05-05 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-05-05 CURRENT 2014-06-20 Active - Proposal to Strike off
JOHN WILLIAM BRECKENRIDGE HARTHILL WIND LIMITED Director 2015-05-05 CURRENT 2011-07-15 Active
JOHN WILLIAM BRECKENRIDGE GARLENICK WIND FARM LIMITED Director 2015-05-05 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE DAINTREE WIND FARM LIMITED Director 2015-05-05 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE HARWORTH POWER (GENERATION) LIMITED Director 2015-05-05 CURRENT 2012-01-04 Active
JOHN WILLIAM BRECKENRIDGE RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-05-05 CURRENT 2013-09-25 Active - Proposal to Strike off
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP II LTD Director 2017-12-18 CURRENT 2017-12-18 Active
SIMON RICHARD EAVES RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
SIMON RICHARD EAVES WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
SIMON RICHARD EAVES WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
SIMON RICHARD EAVES WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
SIMON RICHARD EAVES BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
SIMON RICHARD EAVES AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
SIMON RICHARD EAVES RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES VELOX POWER SERVICES (2) LIMITED Director 2017-04-06 CURRENT 2011-07-20 Active
SIMON RICHARD EAVES MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-03-30 CURRENT 2012-08-14 Active
SIMON RICHARD EAVES POTATO POT WIND FARM LIMITED Director 2016-11-28 CURRENT 2012-05-09 Active
SIMON RICHARD EAVES MOSSMORRAN WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-16 Active
SIMON RICHARD EAVES WYTHEGILL WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS LIMITED Director 2016-05-16 CURRENT 1988-02-01 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS GENERAL PARTNERS LIMITED Director 2016-05-16 CURRENT 2000-02-10 Active
SIMON RICHARD EAVES CD RED ROSE GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP LIMITED Director 2016-02-29 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2015-12-31 CURRENT 2006-11-29 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES NORMAN 1985 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON RICHARD EAVES FALKIRK TOD HILL WIND LIMITED Director 2015-10-13 CURRENT 2010-10-21 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-09-01 CURRENT 2014-07-23 Dissolved 2016-08-23
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-09-01 CURRENT 2013-01-10 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-09-01 CURRENT 2014-05-15 Active
SIMON RICHARD EAVES VIRIDIS ENERGY (NORGEN) LIMITED Director 2015-09-01 CURRENT 1995-05-22 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE LIMITED Director 2015-09-01 CURRENT 2011-06-28 Active
SIMON RICHARD EAVES YSGELLOG WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-09-01 CURRENT 2014-06-20 Active - Proposal to Strike off
SIMON RICHARD EAVES HARTHILL WIND LIMITED Director 2015-09-01 CURRENT 2011-07-15 Active
SIMON RICHARD EAVES GARLENICK WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES DAINTREE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES HARWORTH POWER (GENERATION) LIMITED Director 2015-09-01 CURRENT 2012-01-04 Active
SIMON RICHARD EAVES EAST YOULSTONE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-09-01 CURRENT 2013-09-25 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
ADRIAN WAINE ROBINSON WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
ADRIAN WAINE ROBINSON WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
ADRIAN WAINE ROBINSON WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
ADRIAN WAINE ROBINSON BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
ADRIAN WAINE ROBINSON AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
ADRIAN WAINE ROBINSON RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
ADRIAN WAINE ROBINSON MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-08-14 Active
ADRIAN WAINE ROBINSON FALKIRK TOD HILL WIND LIMITED Director 2017-05-30 CURRENT 2010-10-21 Active
ADRIAN WAINE ROBINSON YSGELLOG WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON MOSSMORRAN WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-16 Active
ADRIAN WAINE ROBINSON HARTHILL WIND LIMITED Director 2017-05-30 CURRENT 2011-07-15 Active
ADRIAN WAINE ROBINSON GARLENICK WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON DAINTREE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON POTATO POT WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-05-09 Active
ADRIAN WAINE ROBINSON EAST YOULSTONE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON WYTHEGILL WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON VIRIDIS ENERGY (NORGEN) LIMITED Director 2017-03-06 CURRENT 1995-05-22 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2017-03-06 CURRENT 2014-06-20 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON HARWORTH POWER (GENERATION) LIMITED Director 2017-03-06 CURRENT 2012-01-04 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2017-03-06 CURRENT 2013-09-25 Active - Proposal to Strike off
KIRSTY LOUISE USHER WYTHEGILL WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER RUSHMOON LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06Director's details changed for Shamsul Azham Bin Mohd Isa on 2023-04-01
2023-04-04Director's details changed for Nur Atikah Paimin on 2023-04-01
2023-03-01CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-28PSC07CESSATION OF CAPITAL DYNAMICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28PSC05Change of details for Clean Energy and Infrastructure Uk Limited as a person with significant control on 2022-04-01
2022-06-28PSC02Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on 2022-04-01
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6063070004
2022-04-28APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH DOWN
2022-04-28APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN HUGHES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE USHER
2022-04-28APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD EAVES
2022-04-28DIRECTOR APPOINTED NUR ATIKAH PAIMIN
2022-04-28DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA
2022-04-28AP01DIRECTOR APPOINTED NUR ATIKAH PAIMIN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH DOWN
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-29AP01DIRECTOR APPOINTED MS HELEN RUTH DOWN
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BRECKENRIDGE
2020-07-29TM02Termination of appointment of Elizabeth Alexandra Oldroyd on 2020-07-28
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6063070003
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063070004
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR ADRIAN WAINE ROBINSON
2017-06-05AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHEN GAINS
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063070003
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0124/02/16 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR SIMON EAVES
2015-09-16TM02Termination of appointment of Keith Gains on 2015-09-01
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AP03Appointment of Ms Elizabeth Alexandra Oldroyd as company secretary on 2015-05-05
2015-05-13AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY JOHN QUINLAN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063070002
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6063070001
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AR0124/02/14 ANNUAL RETURN FULL LIST
2013-05-15AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-05-14AR0124/02/13 FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR KEITH STEPHEN GAINS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HUTT
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRAIG
2013-03-19AP03SECRETARY APPOINTED KEITH GAINS
2013-03-19AP01DIRECTOR APPOINTED MR RORY JOHN QUINLAN
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM C/O TCI RENEWABLES LIMITED 244 WHITEWELL ROAD BELFAST BT36 7ES
2013-02-15AUDAUDITOR'S RESIGNATION
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-04AP01DIRECTOR APPOINTED MR PETER CECIL CRAIG
2012-07-04AA01PREVSHO FROM 29/02/2012 TO 30/09/2011
2012-03-12AR0124/02/12 FULL LIST
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST ANTRIM BT36 7EN NORTHERN IRELAND
2011-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DUNMORE WIND FARM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNMORE WIND FARM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DUNMORE WIND FARM LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNMORE WIND FARM LTD

Intangible Assets
Patents
We have not found any records of DUNMORE WIND FARM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUNMORE WIND FARM LTD
Trademarks
We have not found any records of DUNMORE WIND FARM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNMORE WIND FARM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as DUNMORE WIND FARM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNMORE WIND FARM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DUNMORE WIND FARM LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNMORE WIND FARM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNMORE WIND FARM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.