ALUSET NORTHERN IRELAND LIMITED


Company number NI017705
Status Active
Incorporation Date 9 August 1984
Company Type Private Limited Company
Address 6 OSBORNE PLACE, BELFAST, BT9 6YP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a small company made up to 30 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ALUSET NORTHERN IRELAND LIMITED are www.alusetnorthernireland.co.uk, and www.aluset-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Aluset Northern Ireland Limited is a Private Limited Company. The company registration number is NI017705. Aluset Northern Ireland Limited has been working since 09 August 1984. The present status of the company is Active. The registered address of Aluset Northern Ireland Limited is 6 Osborne Place Belfast Bt9 6yp. . CLARKE, Robert is a Secretary of the company. KEEGAN, Paul is a Director of the company. O'LOUGHLIN, John is a Director of the company. Secretary BRADY, Michael has been resigned. Secretary LYONS, Liam has been resigned. Secretary LYONS, Liam has been resigned. Director BRADY, Michael has been resigned. Director BRADY, Michael has been resigned. Director DELANEY, Paul Frederick has been resigned. Director KENNY, Cormac Anthony has been resigned. Director MCSTAY, John has been resigned. Director QUINN, Derry has been resigned. Director STEWART, Iain has been resigned. Director WILKINSON, Charles John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CLARKE, Robert
Appointed Date: 05 January 2010

Director
KEEGAN, Paul
Appointed Date: 30 May 2008
66 years old

Director
O'LOUGHLIN, John
Appointed Date: 30 May 2008
59 years old

Resigned Directors

Secretary
BRADY, Michael
Resigned: 10 November 2008
Appointed Date: 07 December 2007

Secretary
LYONS, Liam
Resigned: 05 January 2010
Appointed Date: 10 November 2008

Secretary
LYONS, Liam
Resigned: 07 February 2007
Appointed Date: 09 August 1984

Director
BRADY, Michael
Resigned: 10 November 2008
Appointed Date: 25 April 2006
80 years old

Director
BRADY, Michael
Resigned: 01 September 1999
Appointed Date: 09 August 1984
80 years old

Director
DELANEY, Paul Frederick
Resigned: 02 September 1999
Appointed Date: 09 August 1984
78 years old

Director
KENNY, Cormac Anthony
Resigned: 02 September 1999
Appointed Date: 09 August 1984
67 years old

Director
MCSTAY, John
Resigned: 06 June 2008
Appointed Date: 02 September 1999
76 years old

Director
QUINN, Derry
Resigned: 02 September 2006
Appointed Date: 02 September 1999
70 years old

Director
STEWART, Iain
Resigned: 02 September 2006
Appointed Date: 02 September 1999
79 years old

Director
WILKINSON, Charles John
Resigned: 02 September 1999
Appointed Date: 09 August 1984
76 years old

Persons With Significant Control

Mr Paul Keegan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John O'Loughlin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALUSET NORTHERN IRELAND LIMITED Events

24 Apr 2017
Confirmation statement made on 18 April 2017 with updates
09 Dec 2016
Accounts for a small company made up to 30 November 2015
12 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150,470

...
... and 117 more events
09 Aug 1984
Memorandum

09 Aug 1984
Articles

09 Aug 1984
Decln complnce reg new co

09 Aug 1984
Statement of nominal cap

09 Aug 1984
Pars re dirs/sit reg offi

ALUSET NORTHERN IRELAND LIMITED Charges

31 August 2007
Debenture
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: All monies debenture. By way of fixed charge all the…
5 November 1999
Mortgage or charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank St Stephens Green
Description: All monies.debenture and floating charge all the…
2 September 1999
Mortgage or charge
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Allied Irish Banks
Description: Supplemental mortgage debenture. All that and those the…
14 September 1995
Mortgage or charge
Delivered: 28 September 1995
Status: Partially satisfied
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage debenture. See doc 51 for details.
24 March 1994
Mortgage or charge
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: All monies. Collateral mortgage all that part of the lands…
30 March 1992
Mortgage or charge
Delivered: 13 April 1992
Status: Satisfied on 14 September 1995
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the company's undertaking…
11 December 1986
Mortgage or charge
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: All monies. Collaterial debenture all the company's…
15 August 1985
Mortgage or charge
Delivered: 21 August 1985
Status: Satisfied on 15 September 1995
Persons entitled: Local Enterprise
Description: Mortgage and floating charge (1) premises situate at maldon…
25 July 1985
Mortgage or charge
Delivered: 7 August 1985
Status: Satisfied on 15 September 1995
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…

Similar Companies

ALUSEN LIMITED ALUSERV LIMITED ALUSHRED LIMITED ALUSI ENT LTD. ALUSIA CONSULTANCY LIMITED ALUSIA LTD ALUSID LIMITED