Company number NI041905
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, COUNTY ARMAGH, BT63 5QD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registration of charge NI0419050008, created on 9 September 2016; Termination of appointment of John Walter Irvine as a director on 22 August 2016. The most likely internet sites of ALMAC CLINICAL SERVICES LIMITED are www.almacclinicalservices.co.uk, and www.almac-clinical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Almac Clinical Services Limited is a Private Limited Company.
The company registration number is NI041905. Almac Clinical Services Limited has been working since 08 November 2001.
The present status of the company is Active. The registered address of Almac Clinical Services Limited is Almac House 20 Seagoe Industrial Estate Craigavon County Armagh Bt63 5qd. . MCALLISTER, Emma is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. BRADLEY, Celine Marie is a Director of the company. CAMPBELL, Stephen is a Director of the company. DUNLOP, Robert Dr, Dr is a Director of the company. HAYBURN, Colin is a Director of the company. STEPHENS, Kevin is a Director of the company. Secretary HAYBURN, Colin has been resigned. Secretary RAFFERTY, Áine has been resigned. Secretary STEVENSON, Heather has been resigned. Director DIAMOND, Philip has been resigned. Director IRVINE, John Walter has been resigned. Director IRVINE, John Walter has been resigned. Director MCBRIDE, Paul has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MILLIKEN, Richard Alexander has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RAFFERTY, Áine
Resigned: 01 January 2012
Appointed Date: 01 January 2012
Director
DIAMOND, Philip
Resigned: 05 July 2013
Appointed Date: 31 May 2002
72 years old
Director
MCBRIDE, Paul
Resigned: 22 April 2002
Appointed Date: 08 November 2001
59 years old
Persons With Significant Control
Almac Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALMAC CLINICAL SERVICES LIMITED Events
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Sep 2016
Registration of charge NI0419050008, created on 9 September 2016
24 Aug 2016
Termination of appointment of John Walter Irvine as a director on 22 August 2016
07 Jun 2016
Full accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
...
... and 101 more events
08 Nov 2001
Incorporation
08 Nov 2001
Decln complnce reg new co
08 Nov 2001
Pars re dirs/sit reg off
9 September 2016
Charge code NI04 1905 0008
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains floating charge…
24 June 2011
Floating charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the undertaking of the company and all its property…
23 June 2011
Third party mortgage/charge
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: "Mortgaged property" means all that and those lands and…
26 November 2009
Mortgage/charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: See image for full details. The premises situate and known…
26 November 2009
Mortgage/charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: 3.2.1 hereby grants, and conveys, unto invest NI all that…
30 July 2007
Mortgage or charge
Delivered: 7 August 2007
Status: Satisfied
on 9 September 2013
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
31 May 2005
Mortgage or charge
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: Almac Trustees Limited
Description: All monies mortgage.. The company as beneficial owner, as…
31 May 2002
Mortgage or charge
Delivered: 6 June 2002
Status: Satisfied
on 11 January 2007
Persons entitled: Donegall Square West
Northern Bank
Description: All monies mortgage debenture. 1.01 the company as…