AMERICK (NI) LIMITED
ENNISKILLEN


Company number NI031234
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address C/O WEBTECH (NI) LTD, KILLYHELVIN INDUSTRIAL ESTATE, ENNISKILLEN, BT74 4EJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge NI0312340009 in full; Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016; Director's details changed for Mr Thomas Anthony Rice on 30 November 2016. The most likely internet sites of AMERICK (NI) LIMITED are www.americkni.co.uk, and www.americk-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Americk Ni Limited is a Private Limited Company. The company registration number is NI031234. Americk Ni Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of Americk Ni Limited is C O Webtech Ni Ltd Killyhelvin Industrial Estate Enniskillen Bt74 4ej. . BOYCE, Desmond William Samuel Desmond is a Secretary of the company. BALET, Angel Ramon Alejandro is a Director of the company. BALET, Susana Alejandro is a Director of the company. DORAN, Patrick (Junior) is a Director of the company. RICE, Thomas Anthony is a Director of the company. Secretary FOX, Raymond Charles has been resigned. Director D0WLING, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOYCE, Desmond William Samuel Desmond
Appointed Date: 01 March 2013

Director
BALET, Angel Ramon Alejandro
Appointed Date: 29 November 2016
63 years old

Director
BALET, Susana Alejandro
Appointed Date: 29 November 2016
55 years old

Director
DORAN, Patrick (Junior)
Appointed Date: 23 August 1996
59 years old

Director
RICE, Thomas Anthony
Appointed Date: 29 November 2016
59 years old

Resigned Directors

Secretary
FOX, Raymond Charles
Resigned: 01 March 2013
Appointed Date: 23 August 1996

Director
D0WLING, David
Resigned: 22 December 2001
Appointed Date: 23 August 1996
61 years old

AMERICK (NI) LIMITED Events

01 Dec 2016
Satisfaction of charge NI0312340009 in full
30 Nov 2016
Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016
30 Nov 2016
Director's details changed for Mr Thomas Anthony Rice on 30 November 2016
30 Nov 2016
Appointment of Mr Angel Ramon Alejandro Balet as a director on 29 November 2016
30 Nov 2016
Appointment of Mr Thomas Anthony Rice as a director on 29 November 2016
...
... and 70 more events
23 Aug 1996
Incorporation
23 Aug 1996
Pars re dirs/sit reg off
23 Aug 1996
Memorandum
23 Aug 1996
Articles
23 Aug 1996
Decln complnce reg new co

AMERICK (NI) LIMITED Charges

18 May 2016
Charge code NI03 1234 0009
Delivered: 18 May 2016
Status: Satisfied on 1 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: Assignment by americk (NI) limited to the governor and…
10 December 2015
Charge code NI03 1234 0008
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: 102 ordinary shares of £1.00 each in pp global limited held…
7 December 2015
Charge code NI03 1234 0007
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the west side of falconer road…
12 November 2015
Charge code NI03 1234 0006
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: 50,000 ordinary £1 shares in adare advantage limited held…
12 November 2015
Charge code NI03 1234 0005
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: Contains fixed charge…
12 November 2015
Charge code NI03 1234 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: 1000 ordinary a shares in systems labelling limited held by…
12 March 2014
Charge code NI03 1234 0003
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
16 September 2013
Charge code NI03 1234 0002
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Notification of addition to or amendment of charge…
21 May 2010
Share charge
Delivered: 9 June 2010
Status: Satisfied on 26 August 2016
Persons entitled: Bank Zachodni Sbk S.A.
Description: All present and future shares of all classes owned by the…