ANDKEEL LIMITED
BELFAST CELTICSTAR LIMITED


Company number NI603368
Status Active
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address HARBINSON MULHOLLAND, CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge NI6033680002, created on 21 November 2016; Statement of capital following an allotment of shares on 1 August 2016 GBP 5 ; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 4 . The most likely internet sites of ANDKEEL LIMITED are www.andkeel.co.uk, and www.andkeel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Andkeel Limited is a Private Limited Company. The company registration number is NI603368. Andkeel Limited has been working since 04 June 2010. The present status of the company is Active. The registered address of Andkeel Limited is Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast Bt2 8hs. . WHITE, Andrea Leigh is a Director of the company. WHITE, Gary Robert James is a Director of the company. WHITE, Keelin is a Director of the company. WHITE, Neil Christopher is a Director of the company. Director KANE, Dorothy May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WHITE, Andrea Leigh
Appointed Date: 20 December 2010
56 years old

Director
WHITE, Gary Robert James
Appointed Date: 01 July 2010
59 years old

Director
WHITE, Keelin
Appointed Date: 20 December 2010
53 years old

Director
WHITE, Neil Christopher
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 01 July 2010
Appointed Date: 04 June 2010
89 years old

ANDKEEL LIMITED Events

06 Dec 2016
Registration of charge NI6033680002, created on 21 November 2016
02 Sep 2016
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 5

16 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 4

01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
25 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4

...
... and 21 more events
21 Jul 2010
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 21 July 2010
21 Jul 2010
Termination of appointment of Dorothy Kane as a director
21 Jul 2010
Appointment of Gary Robert James White as a director
20 Jul 2010
Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2

04 Jun 2010
Incorporation

ANDKEEL LIMITED Charges

21 November 2016
Charge code NI60 3368 0002
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 929 upper newtownards road, dundonald, belfast BT16 1RK…
10 September 2010
Mortgage debenture
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2 by way of fixed charge:-. (I) all estates or interests in…

Similar Companies

ANDKAS LIMITED ANDKAT LIMITED ANDKEL SKIP HIRE LTD. ANDKEN LIMITED ANDKER LTD ANDKIR HANC LTD ANDLAN CARE LTD