ALLIED SHIP SUPPLIES (IRELAND) LIMITED
CAMPSIE


Company number NI034614
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address UNIT 6, MACLEAN ROAD, CAMPSIE, DERRY, BT47 3XX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Satisfaction of charge NI0346140005 in full. The most likely internet sites of ALLIED SHIP SUPPLIES (IRELAND) LIMITED are www.alliedshipsuppliesireland.co.uk, and www.allied-ship-supplies-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Allied Ship Supplies Ireland Limited is a Private Limited Company. The company registration number is NI034614. Allied Ship Supplies Ireland Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of Allied Ship Supplies Ireland Limited is Unit 6 Maclean Road Campsie Derry Bt47 3xx. . BRENNAN, Lisa is a Secretary of the company. DEEHAN, Owen is a Director of the company. MC DONALD, Denise is a Director of the company. Secretary DEEHAN, James has been resigned. Secretary DEEHAN, Letitia has been resigned. Director DEEHAN, James has been resigned. Director DEEHAN, James has been resigned. Director DEEHAN, James has been resigned. Director FOX, Colin has been resigned. Director MCGILLAWAY, Charles Martain has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRENNAN, Lisa
Appointed Date: 31 August 2012

Director
DEEHAN, Owen
Appointed Date: 31 August 2009
60 years old

Director
MC DONALD, Denise
Appointed Date: 01 May 2013
60 years old

Resigned Directors

Secretary
DEEHAN, James
Resigned: 24 September 2012
Appointed Date: 11 May 2006

Secretary
DEEHAN, Letitia
Resigned: 11 May 2006
Appointed Date: 10 August 1998

Director
DEEHAN, James
Resigned: 09 August 2010
Appointed Date: 02 October 2009
48 years old

Director
DEEHAN, James
Resigned: 24 September 2012
Appointed Date: 11 May 2006
48 years old

Director
DEEHAN, James
Resigned: 09 June 2008
Appointed Date: 11 May 2006
48 years old

Director
FOX, Colin
Resigned: 31 August 2009
Appointed Date: 02 August 2004
54 years old

Director
MCGILLAWAY, Charles Martain
Resigned: 31 August 2009
Appointed Date: 10 August 1998
64 years old

Persons With Significant Control

Mr Owen Deehan
Notified on: 10 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ALLIED SHIP SUPPLIES (IRELAND) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Apr 2016
Satisfaction of charge NI0346140005 in full
22 Apr 2016
Satisfaction of charge 3 in full
22 Apr 2016
Satisfaction of charge 4 in full
...
... and 65 more events
10 Aug 1998
Incorporation
10 Aug 1998
Pars re dirs/sit reg off
10 Aug 1998
Memorandum
10 Aug 1998
Articles
10 Aug 1998
Decln complnce reg new co

ALLIED SHIP SUPPLIES (IRELAND) LIMITED Charges

21 January 2015
Charge code NI03 4614 0007
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Folio LY11732L county londonderry – bonded warehouse, unit…
14 November 2014
Charge code NI03 4614 0006
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 October 2013
Charge code NI03 4614 0005
Delivered: 22 October 2013
Status: Satisfied on 22 April 2016
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: All that and those being all of the property described in…
6 January 2011
Debenture
Delivered: 10 January 2011
Status: Satisfied on 22 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Charge
Delivered: 10 January 2011
Status: Satisfied on 22 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those the property contained in folio LY11732…
31 October 2006
Debenture
Delivered: 7 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company as security for…
31 March 2005
Mortgage or charge
Delivered: 14 April 2005
Status: Satisfied on 8 September 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of keyman policy. Policy no:…