ALMAC TRUSTEES LIMITED
CRAIGAVON


Company number NI041772
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of John Walter Irvine as a director on 22 August 2016. The most likely internet sites of ALMAC TRUSTEES LIMITED are www.almactrustees.co.uk, and www.almac-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Almac Trustees Limited is a Private Limited Company. The company registration number is NI041772. Almac Trustees Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Almac Trustees 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. CAMPBELL, Stephen is a Director of the company. STEPHENS, Kevin is a Director of the company. Secretary STEVENSON, Heather has been resigned. Director BARR, Stephen Alexander has been resigned. Director GRAY, Richard John has been resigned. Director HAYBURN, Colin has been resigned. Director IRVINE, John Walter has been resigned. Director IRVINE, John Walter has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MILLIKEN, Richard Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYBURN, Colin
Appointed Date: 01 June 2005

Director
ARMSTRONG, Alan David
Appointed Date: 04 January 2002
66 years old

Director
CAMPBELL, Stephen
Appointed Date: 04 January 2002
64 years old

Director
STEPHENS, Kevin
Appointed Date: 09 November 2012
65 years old

Resigned Directors

Secretary
STEVENSON, Heather
Resigned: 01 June 2005
Appointed Date: 22 October 2001

Director
BARR, Stephen Alexander
Resigned: 13 March 2008
Appointed Date: 04 January 2002
59 years old

Director
GRAY, Richard John
Resigned: 04 January 2002
Appointed Date: 22 October 2001
59 years old

Director
HAYBURN, Colin
Resigned: 23 January 2006
Appointed Date: 17 January 2005
56 years old

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

Director
IRVINE, John Walter
Resigned: 04 January 2002
Appointed Date: 22 October 2001
68 years old

Director
MCCLAY, Allen James, Dr
Resigned: 12 January 2010
Appointed Date: 04 January 2002
93 years old

Director
MILLIKEN, Richard Alexander
Resigned: 06 April 2009
Appointed Date: 17 April 2003
75 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 TRUSTEES LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 October 2016
17 Oct 2016
Confirmation statement made on 10 October 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 31 October 2015
29 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12

...
... and 58 more events
22 Oct 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 2001
Articles
22 Oct 2001
Memorandum
22 Oct 2001
Certificate of incorporation