AN POST (NI) LIMITED
BELFAST


Company number NI025605
Status Active
Incorporation Date 5 June 1991
Company Type Private Limited Company
Address STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, ANTRIM, BT1 6DH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,520,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of AN POST (NI) LIMITED are www.anpostni.co.uk, and www.an-post-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. An Post Ni Limited is a Private Limited Company. The company registration number is NI025605. An Post Ni Limited has been working since 05 June 1991. The present status of the company is Active. The registered address of An Post Ni Limited is Stokes House 17 25 College Square East Belfast Antrim Bt1 6dh. . FAY, Brian is a Secretary of the company. MCCORMICK, Brian Patrick is a Director of the company. QUINN, Peter is a Director of the company. SHERMAN, Adam Peter is a Director of the company. Secretary DEMPSEY, Jack has been resigned. Secretary TYNDALL, Michael has been resigned. Director BYRNE, Ronan has been resigned. Director CAMPBELL, Ross has been resigned. Director CODY, Patrick Joseph has been resigned. Director COGHLAN, Michael Theodore has been resigned. Director CURTIN, Donal has been resigned. Director HARRINGTON, Declan has been resigned. Director HYNES, John has been resigned. Director KICKHAM, Derek Anthony has been resigned. Director MCGEEHAN, Alan Patrick has been resigned. Director MCGIVERN, Ciaran has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FAY, Brian
Appointed Date: 25 August 2014

Director
MCCORMICK, Brian Patrick
Appointed Date: 01 February 2007
66 years old

Director
QUINN, Peter
Appointed Date: 28 February 2011
66 years old

Director
SHERMAN, Adam Peter
Appointed Date: 30 November 2010
60 years old

Resigned Directors

Secretary
DEMPSEY, Jack
Resigned: 25 August 2014
Appointed Date: 21 March 2011

Secretary
TYNDALL, Michael
Resigned: 21 March 2011
Appointed Date: 05 June 1991

Director
BYRNE, Ronan
Resigned: 03 November 2004
Appointed Date: 31 May 2002
77 years old

Director
CAMPBELL, Ross
Resigned: 03 February 2003
Appointed Date: 05 June 1991
100 years old

Director
CODY, Patrick Joseph
Resigned: 31 May 2001
Appointed Date: 05 June 1991
71 years old

Director
COGHLAN, Michael Theodore
Resigned: 31 May 2001
Appointed Date: 05 June 1991
82 years old

Director
CURTIN, Donal
Resigned: 13 July 2006
Appointed Date: 14 July 2003
78 years old

Director
HARRINGTON, Declan
Resigned: 28 February 2011
Appointed Date: 10 February 2003
63 years old

Director
HYNES, John
Resigned: 14 July 2003
Appointed Date: 31 May 2002
80 years old

Director
KICKHAM, Derek Anthony
Resigned: 24 November 2006
Appointed Date: 30 September 2004
65 years old

Director
MCGEEHAN, Alan Patrick
Resigned: 30 November 2010
Appointed Date: 01 February 2007
58 years old

Director
MCGIVERN, Ciaran
Resigned: 01 July 2004
Appointed Date: 10 February 2003
67 years old

AN POST (NI) LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,520,000

17 Sep 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,520,000

17 Sep 2014
Appointment of Brian Fay as a secretary on 25 August 2014
...
... and 91 more events
26 Jun 1991
Change of dirs/sec

05 Jun 1991
Pars re dirs/sit reg off

05 Jun 1991
Decln complnce reg new co

05 Jun 1991
Articles

05 Jun 1991
Memorandum