A P GALGORM LIMITED
BELFAST


Company number NI042848
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Steven Turnbull as a director on 31 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of A P GALGORM LIMITED are www.apgalgorm.co.uk, and www.a-p-galgorm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. A P Galgorm Limited is a Private Limited Company. The company registration number is NI042848. A P Galgorm Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of A P Galgorm Limited is Forsyth House Cromac Square Belfast Bt2 8la. . WALSH, Dominic is a Secretary of the company. LUGG, Nigel John is a Director of the company. Secretary MCDONALD, J Lawson has been resigned. Secretary PATE, Carl has been resigned. Director BIRTHISTLE, Niall Patrick has been resigned. Director FRANCIS, Carl Douglas has been resigned. Director GRAY, Richard John has been resigned. Director HUTCHINSON, David William has been resigned. Director IRVINE, John Walter has been resigned. Director MCCARTNEY, Terence Hugh has been resigned. Director MCKEE, William has been resigned. Director PATE, Carl has been resigned. Director ROWAN, Paul Fleming has been resigned. Director SHOTTON, Michael David has been resigned. Director TURNBULL, Steven has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALSH, Dominic
Appointed Date: 07 January 2016

Director
LUGG, Nigel John
Appointed Date: 04 July 2012
69 years old

Resigned Directors

Secretary
MCDONALD, J Lawson
Resigned: 25 April 2007
Appointed Date: 28 March 2002

Secretary
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 25 April 2007

Director
BIRTHISTLE, Niall Patrick
Resigned: 29 October 2003
Appointed Date: 12 August 2002
80 years old

Director
FRANCIS, Carl Douglas
Resigned: 31 July 2004
Appointed Date: 29 May 2002
66 years old

Director
GRAY, Richard John
Resigned: 29 May 2002
Appointed Date: 28 March 2002
59 years old

Director
HUTCHINSON, David William
Resigned: 31 August 2005
Appointed Date: 29 October 2003
78 years old

Director
IRVINE, John Walter
Resigned: 29 May 2002
Appointed Date: 28 March 2002
68 years old

Director
MCCARTNEY, Terence Hugh
Resigned: 08 November 2004
Appointed Date: 29 May 2002
80 years old

Director
MCKEE, William
Resigned: 07 September 2004
Appointed Date: 24 October 2002
80 years old

Director
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 25 April 2007
57 years old

Director
ROWAN, Paul Fleming
Resigned: 07 September 2004
Appointed Date: 29 May 2002
84 years old

Director
SHOTTON, Michael David
Resigned: 04 July 2012
Appointed Date: 10 September 2004
69 years old

Director
TURNBULL, Steven
Resigned: 31 March 2017
Appointed Date: 07 January 2016
57 years old

Persons With Significant Control

Itochu Europe Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Itochu Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

A P GALGORM LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
11 Apr 2017
Termination of appointment of Steven Turnbull as a director on 31 March 2017
07 Feb 2017
Full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,520,000

11 Jan 2016
Appointment of Mr Steven Turnbull as a director on 7 January 2016
...
... and 86 more events
21 May 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 2002
Pars re dirs/sit reg off
28 Mar 2002
Decln complnce reg new co
28 Mar 2002
Articles
28 Mar 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

A P GALGORM LIMITED Charges

5 July 2004
Mortgage or charge
Delivered: 19 July 2004
Status: Satisfied on 17 May 2012
Persons entitled: Invest N.I.
Description: All monies debenture charged by way of fixed charge, all…
3 June 2004
Mortgage or charge
Delivered: 7 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC 79
Description: All monies debenture legal mortgage on all freehold and…
29 May 2002
Mortgage or charge
Delivered: 14 June 2002
Status: Satisfied on 17 May 2012
Persons entitled: Invest Northern BT1 4JX 64 Chichester Street
Description: All monies debenture. 1.1 fixed charge: (1) all stocks…
29 May 2002
Mortgage or charge
Delivered: 7 June 2002
Status: Satisfied on 17 May 2012
Persons entitled: Square East BT1 5UB Ulster Bank Limited
Description: All monies composite debenture. All that and those the…