ALMAC (NO.2) LIMITED
CRAIGAVON ADCO DISTRIBUTORS (N.I.) LIMITED


Company number NI003735
Status Active
Incorporation Date 16 August 1956
Company Type Private Limited Company
Address ALMAC HOUSE 20 SEAGOE INDUSTRIAL ESTATE, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT63 5QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 7 October 2016; Confirmation statement made on 16 September 2016 with updates; Termination of appointment of John Walter Irvine as a director on 22 August 2016. The most likely internet sites of ALMAC (NO.2) LIMITED are www.almacno2.co.uk, and www.almac-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. Almac No 2 Limited is a Private Limited Company. The company registration number is NI003735. Almac No 2 Limited has been working since 16 August 1956. The present status of the company is Active. The registered address of Almac No 2 Limited is Almac House 20 Seagoe Industrial Estate Portadown Craigavon County Armagh Bt63 5qd. . HAYBURN, Colin is a Secretary of the company. ARMSTRONG, Alan David 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 COPELAND, Heather has been resigned. Director COPELAND, Heather has been resigned. Director COPELAND, Ian has been resigned. Director IRVINE, John Walter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAYBURN, Colin
Appointed Date: 07 October 2011

Director
ARMSTRONG, Alan David
Appointed Date: 07 October 2011
66 years old

Director
CAMPBELL, Stephen
Appointed Date: 07 October 2011
64 years old

Director
HAYBURN, Colin
Appointed Date: 07 October 2011
56 years old

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

Resigned Directors

Secretary
COPELAND, Heather
Resigned: 07 October 2011
Appointed Date: 31 January 1996

Director
COPELAND, Heather
Resigned: 07 October 2011
Appointed Date: 07 December 1994
71 years old

Director
COPELAND, Ian
Resigned: 07 October 2011
Appointed Date: 03 September 1982
71 years old

Director
IRVINE, John Walter
Resigned: 22 August 2016
Appointed Date: 07 October 2011
68 years old

Persons With Significant Control

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

ALMAC (NO.2) LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 7 October 2016
05 Oct 2016
Confirmation statement made on 16 September 2016 with updates
24 Aug 2016
Termination of appointment of John Walter Irvine as a director on 22 August 2016
26 Jan 2016
Accounts for a dormant company made up to 7 October 2015
18 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,000

...
... and 145 more events
16 Aug 1956
Situation of reg office

16 Aug 1956
Statement of nominal cap

16 Aug 1956
Articles

16 Aug 1956
Memorandum

16 Aug 1956
Decl on compl on incorp