ALMAC DISCOVERY LIMITED
CRAIGAVON


Company number NI046249
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QD
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Registration of charge NI0462490002, 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 DISCOVERY LIMITED are www.almacdiscovery.co.uk, and www.almac-discovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Almac Discovery Limited is a Private Limited Company. The company registration number is NI046249. Almac Discovery Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Almac Discovery Limited is Almac House 20 Seagoe Industrial Estate Craigavon Bt63 5qd. . HAYBURN, Colin is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. BARR, Stephen Alexander is a Director of the company. CAMPBELL, Stephen 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 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 "Research and experimental development on biotechnology".


Current Directors

Secretary
HAYBURN, Colin
Appointed Date: 06 June 2016

Director
ARMSTRONG, Alan David
Appointed Date: 12 June 2003
66 years old

Director
BARR, Stephen Alexander
Appointed Date: 23 January 2008
59 years old

Director
CAMPBELL, Stephen
Appointed Date: 12 June 2003
64 years old

Director
HAYBURN, Colin
Appointed Date: 23 January 2008
56 years old

Director
STEPHENS, Kevin
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
HAYBURN, Colin
Resigned: 01 January 2012
Appointed Date: 23 January 2008

Secretary
RAFFERTY, Áine
Resigned: 06 June 2016
Appointed Date: 01 January 2012

Secretary
STEVENSON, Heather
Resigned: 23 January 2008
Appointed Date: 17 April 2003

Director
IRVINE, John Walter
Resigned: 06 September 2004
Appointed Date: 06 September 2004
68 years old

Director
IRVINE, John Walter
Resigned: 22 August 2016
Appointed Date: 17 April 2003
68 years old

Director
MCBRIDE, Paul
Resigned: 12 June 2003
Appointed Date: 17 April 2003
59 years old

Director
MCCLAY, Allen James, Dr
Resigned: 12 January 2010
Appointed Date: 12 June 2003
93 years old

Director
MILLIKEN, Richard Alexander
Resigned: 06 April 2009
Appointed Date: 12 June 2003
75 years old

Persons With Significant Control

Almac Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALMAC DISCOVERY LIMITED Events

20 Apr 2017
Confirmation statement made on 13 April 2017 with updates
16 Sep 2016
Registration of charge NI0462490002, created on 9 September 2016
24 Aug 2016
Termination of appointment of John Walter Irvine as a director on 22 August 2016
15 Jun 2016
Appointment of Mr Colin Hayburn as a secretary on 6 June 2016
15 Jun 2016
Termination of appointment of Áine Rafferty as a secretary on 6 June 2016
...
... and 55 more events
18 Jun 2003
Resolution to change name
17 Apr 2003
Pars re dirs/sit reg off
17 Apr 2003
Decln complnce reg new co
17 Apr 2003
Articles
17 Apr 2003
Memorandum

ALMAC DISCOVERY LIMITED Charges

9 September 2016
Charge code NI04 6249 0002
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…