AFRICAN CLOTHING EXPORTS LIMITED
CLOUGHMILLS


Company number NI032387
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address 1 BALLYCREGAGH ROAD, CLOUGHMILLS, ANTRIM, BT44 9LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Moyna Magill as a director on 1 July 2016; Termination of appointment of John Magill as a director on 1 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AFRICAN CLOTHING EXPORTS LIMITED are www.africanclothingexports.co.uk, and www.african-clothing-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. African Clothing Exports Limited is a Private Limited Company. The company registration number is NI032387. African Clothing Exports Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of African Clothing Exports Limited is 1 Ballycregagh Road Cloughmills Antrim Bt44 9lb. . AGNEW, Liam is a Secretary of the company. AGNEW, Liam is a Director of the company. Secretary KELLY, Paul John has been resigned. Secretary MAGILL, John has been resigned. Director KELLY, John Paul has been resigned. Director MAGILL, John has been resigned. Director MAGILL, Moyna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AGNEW, Liam
Appointed Date: 09 August 2016

Director
AGNEW, Liam
Appointed Date: 16 May 1997
62 years old

Resigned Directors

Secretary
KELLY, Paul John
Resigned: 10 May 2006
Appointed Date: 16 May 1997

Secretary
MAGILL, John
Resigned: 09 August 2016
Appointed Date: 10 May 2006

Director
KELLY, John Paul
Resigned: 10 May 2006
Appointed Date: 16 May 1997
65 years old

Director
MAGILL, John
Resigned: 01 July 2016
Appointed Date: 10 May 2006
60 years old

Director
MAGILL, Moyna
Resigned: 01 July 2016
Appointed Date: 16 May 1997
53 years old

AFRICAN CLOTHING EXPORTS LIMITED Events

28 Feb 2017
Termination of appointment of Moyna Magill as a director on 1 July 2016
28 Feb 2017
Termination of appointment of John Magill as a director on 1 July 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Appointment of Liam Agnew as a secretary on 9 August 2016
09 Aug 2016
Termination of appointment of John Magill as a secretary on 9 August 2016
...
... and 85 more events
16 May 1997
Memorandum
16 May 1997
Articles
16 May 1997
Pars re dirs/sit reg off
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.

16 May 1997
Decln complnce reg new co
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.

16 May 1997
Certificate of incorporation

AFRICAN CLOTHING EXPORTS LIMITED Charges

17 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Land at 1 homelea terrace ,cloughmills,county antrim…
16 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 29 dunfane avenue ballymena co.antrim-land registry folio…
8 June 2009
Mortgage or charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. Laragh lodge 120 glen road…
11 April 2008
Mortgage or charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 1 ballycregagh road, cloughmills…
11 January 2006
Mortgage or charge
Delivered: 23 January 2006
Status: Satisfied on 5 June 2007
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. All that and those hereditaments and…
23 May 2005
Solicitors letter of undertaking
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 79 dunclug gardens…
16 February 2004
Mortgage or charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands comprised in folio AN65933 of…
16 June 1999
Mortgage or charge
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
16 June 1999
Mortgage or charge
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…