ANTRIM QUALITY LAMB LTD
CARRICKFERGUS


Company number NI037893
Status Active
Incorporation Date 14 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 FORT ROAD, KILROOT, CARRICKFERGUS, COUNTY ANTRIM, BT38 9BS
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Alex Thompson as a director on 14 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ANTRIM QUALITY LAMB LTD are www.antrimqualitylamb.co.uk, and www.antrim-quality-lamb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Antrim Quality Lamb Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI037893. Antrim Quality Lamb Ltd has been working since 14 February 2000. The present status of the company is Active. The registered address of Antrim Quality Lamb Ltd is 6 Fort Road Kilroot Carrickfergus County Antrim Bt38 9bs. . ADAMSON, William Edward is a Secretary of the company. ADAMSON, William Edward is a Director of the company. BAIRD, Stephen Maurice is a Director of the company. CARVILL, Martin is a Director of the company. FLECK, Robert M is a Director of the company. GIBSON, David Ian is a Director of the company. MCLERNON, Peter is a Director of the company. SHAW, Austin is a Director of the company. WALLACE, Samuel is a Director of the company. Secretary MCCORRY, Michael Wilkin has been resigned. Director BEGGS, John Robinson has been resigned. Director HANNA, William Jacob has been resigned. Director HARKNESS, Robert Alexander has been resigned. Director LYTTLE, Mark Thomas Harold has been resigned. Director MCNEILL, John William has been resigned. Director THOMPSON, Alex has been resigned. Director WHARRY, Samuel David has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
ADAMSON, William Edward
Appointed Date: 18 February 2014

Director
ADAMSON, William Edward
Appointed Date: 14 February 2000
75 years old

Director
BAIRD, Stephen Maurice
Appointed Date: 20 February 2004
58 years old

Director
CARVILL, Martin
Appointed Date: 01 February 2007
59 years old

Director
FLECK, Robert M
Appointed Date: 01 February 2007
80 years old

Director
GIBSON, David Ian
Appointed Date: 27 January 2004
74 years old

Director
MCLERNON, Peter
Appointed Date: 27 January 2004
79 years old

Director
SHAW, Austin
Appointed Date: 14 February 2000
72 years old

Director
WALLACE, Samuel
Appointed Date: 01 February 2007
80 years old

Resigned Directors

Secretary
MCCORRY, Michael Wilkin
Resigned: 19 February 2014
Appointed Date: 14 February 2000

Director
BEGGS, John Robinson
Resigned: 30 January 2007
Appointed Date: 27 January 2004
80 years old

Director
HANNA, William Jacob
Resigned: 02 February 2011
Appointed Date: 14 February 2000
65 years old

Director
HARKNESS, Robert Alexander
Resigned: 30 January 2007
Appointed Date: 27 January 2004
73 years old

Director
LYTTLE, Mark Thomas Harold
Resigned: 30 January 2007
Appointed Date: 27 January 2004
59 years old

Director
MCNEILL, John William
Resigned: 01 August 2005
Appointed Date: 27 January 2004
67 years old

Director
THOMPSON, Alex
Resigned: 14 February 2017
Appointed Date: 01 February 2007
76 years old

Director
WHARRY, Samuel David
Resigned: 10 February 2004
Appointed Date: 14 February 2000
64 years old

Persons With Significant Control

Mr Alex Thompson
Notified on: 14 February 2017
76 years old
Nature of control: Has significant influence or control

ANTRIM QUALITY LAMB LTD Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
15 Mar 2017
Termination of appointment of Alex Thompson as a director on 14 February 2017
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 12 March 2016 no member list
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
15 Mar 2001
14/02/01 annual return shuttle
14 Feb 2000
Articles
14 Feb 2000
Memorandum
14 Feb 2000
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.

14 Feb 2000
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.