OLYMPIC FIXINGS IRELAND LTD
WARRINGTON

Hellopages » Cheshire » Halton » WA4 4BS

Company number 02666419
Status Active
Incorporation Date 27 November 1991
Company Type Private Limited Company
Address C/O DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED 7400 DARESBURY PARK, DARESBURY, WARRINGTON, ENGLAND, WA4 4BS
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of OLYMPIC FIXINGS IRELAND LTD are www.olympicfixingsireland.co.uk, and www.olympic-fixings-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Olympic Fixings Ireland Ltd is a Private Limited Company. The company registration number is 02666419. Olympic Fixings Ireland Ltd has been working since 27 November 1991. The present status of the company is Active. The registered address of Olympic Fixings Ireland Ltd is C O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington England Wa4 4bs. . YATES, Clifford is a Secretary of the company. BROOKES, George Thomas is a Director of the company. YATES, Clifford is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director BREAR, John Paul has been resigned. Director FERRAN, Aaron David has been resigned. Director MACPHERSON, Ian Duncan has been resigned. Director WALSH, Ronald Sidney has been resigned. Director WILSON, Frederick Michael James has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
YATES, Clifford
Appointed Date: 27 November 1991

Director
BROOKES, George Thomas
Appointed Date: 04 November 2002
80 years old

Director
YATES, Clifford
Appointed Date: 27 November 1991
75 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 27 November 1991
Appointed Date: 27 November 1991

Director
BREAR, John Paul
Resigned: 26 October 2002
Appointed Date: 16 March 1992
79 years old

Director
FERRAN, Aaron David
Resigned: 12 February 1993
Appointed Date: 16 March 1992
60 years old

Director
MACPHERSON, Ian Duncan
Resigned: 30 November 1999
Appointed Date: 16 March 1992
83 years old

Director
WALSH, Ronald Sidney
Resigned: 07 April 2008
Appointed Date: 16 March 1992
81 years old

Director
WILSON, Frederick Michael James
Resigned: 28 May 2004
Appointed Date: 27 November 1991
59 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 27 November 1991
Appointed Date: 27 November 1991

Persons With Significant Control

Mr Clifford Yates
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr George Thomas Brookes
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OLYMPIC FIXINGS IRELAND LTD Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 63 more events
06 Apr 1992
Ad 16/03/92--------- £ si 98@1=98 £ ic 2/100

04 Mar 1992
Registered office changed on 04/03/92 from: 43A whitchurch road cardiff south wales CF4 3JN

04 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

27 Nov 1991
Incorporation

OLYMPIC FIXINGS IRELAND LTD Charges

11 May 1999
Debenture
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…