ALLMARK (NI) LIMITED
NEWRY


Company number NI045221
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address UNIT 7D SPRINGHILL ROAD, CARBANE INDUSTRIAL ESTATE, NEWRY, BT35 7DF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of ALLMARK (NI) LIMITED are www.allmarkni.co.uk, and www.allmark-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Allmark Ni Limited is a Private Limited Company. The company registration number is NI045221. Allmark Ni Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Allmark Ni Limited is Unit 7d Springhill Road Carbane Industrial Estate Newry Bt35 7df. . GIBELLINI, Renzo is a Director of the company. Secretary TUMILTY, Fiona Eileen has been resigned. Director DA RE, Gabriele has been resigned. Director FERRARI, Cesare has been resigned. Director TUMILTY, Sean Matthew has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GIBELLINI, Renzo
Appointed Date: 01 June 2015
60 years old

Resigned Directors

Secretary
TUMILTY, Fiona Eileen
Resigned: 13 September 2010
Appointed Date: 20 January 2003

Director
DA RE, Gabriele
Resigned: 01 June 2015
Appointed Date: 19 May 2010
53 years old

Director
FERRARI, Cesare
Resigned: 31 December 2009
Appointed Date: 20 January 2003
56 years old

Director
TUMILTY, Sean Matthew
Resigned: 13 September 2010
Appointed Date: 20 January 2003
60 years old

Persons With Significant Control

Mr Renzo Gibellini
Notified on: 10 February 2017
60 years old
Nature of control: Ownership of shares – 75% or more

ALLMARK (NI) LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

16 Feb 2016
Appointment of Mr Renzo Gibellini as a director on 1 June 2015
16 Feb 2016
Termination of appointment of Gabriele Da Re as a director on 1 June 2015
...
... and 38 more events
28 Jan 2003
Change of dirs/sec
20 Jan 2003
Articles
20 Jan 2003
Memorandum
20 Jan 2003
Pars re dirs/sit reg off
20 Jan 2003
Decln complnce reg new co

ALLMARK (NI) LIMITED Charges

27 July 2005
Mortgage or charge
Delivered: 1 August 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
27 July 2005
Mortgage or charge
Delivered: 1 August 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…