APPLIED SILICATE TECHNOLOGIES LTD
LISBURN


Company number NI046599
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address 213 MOIRA ROAD, LISBURN, COUNTY ANTRIM, NORTHERN IRELAND, BT28 1RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period extended from 31 December 2015 to 30 April 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 3,116,115 . The most likely internet sites of APPLIED SILICATE TECHNOLOGIES LTD are www.appliedsilicatetechnologies.co.uk, and www.applied-silicate-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Applied Silicate Technologies Ltd is a Private Limited Company. The company registration number is NI046599. Applied Silicate Technologies Ltd has been working since 22 May 2003. The present status of the company is Active. The registered address of Applied Silicate Technologies Ltd is 213 Moira Road Lisburn County Antrim Northern Ireland Bt28 1rw. . SCOTT, Robert is a Secretary of the company. BLACK, Rowan Mcmillan Berry is a Director of the company. SCOTT, Robert Jarlath is a Director of the company. Secretary CEDAR ACCOUNTANCY AND SECRETARIAL SERVICES has been resigned. Secretary MCKINSTRY, Heather has been resigned. Secretary SCOTT, Robert Jarlath has been resigned. Secretary GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED has been resigned. Director CULLEN, Paul Damien has been resigned. Director GILBERT, John has been resigned. Director HANNA, Mark Gerard has been resigned. Director LAMONT, Owen has been resigned. Director MC EVOY, Gerard John has been resigned. Director MCGOLDRICK, Frederick has been resigned. Director MILLAR, Gary James has been resigned. Director TANDON, Vinod Kumar has been resigned. Director THOMPSON, Claire Elizabeth has been resigned. Director WEBSTER, John has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Robert
Appointed Date: 01 April 2015

Director
BLACK, Rowan Mcmillan Berry
Appointed Date: 30 October 2013
67 years old

Director
SCOTT, Robert Jarlath
Appointed Date: 22 May 2003
75 years old

Resigned Directors

Secretary
CEDAR ACCOUNTANCY AND SECRETARIAL SERVICES
Resigned: 12 June 2007
Appointed Date: 22 May 2005

Secretary
MCKINSTRY, Heather
Resigned: 01 April 2015
Appointed Date: 10 January 2010

Secretary
SCOTT, Robert Jarlath
Resigned: 08 August 2005
Appointed Date: 22 May 2003

Secretary
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Resigned: 10 January 2010
Appointed Date: 12 June 2007

Director
CULLEN, Paul Damien
Resigned: 16 January 2008
Appointed Date: 08 June 2007
55 years old

Director
GILBERT, John
Resigned: 09 September 2008
Appointed Date: 08 August 2005
66 years old

Director
HANNA, Mark Gerard
Resigned: 19 October 2007
Appointed Date: 22 May 2003
53 years old

Director
LAMONT, Owen
Resigned: 10 August 2007
Appointed Date: 31 May 2007
72 years old

Director
MC EVOY, Gerard John
Resigned: 19 October 2007
Appointed Date: 22 May 2003
72 years old

Director
MCGOLDRICK, Frederick
Resigned: 05 November 2009
Appointed Date: 08 August 2005
65 years old

Director
MILLAR, Gary James
Resigned: 30 October 2013
Appointed Date: 14 May 2011
59 years old

Director
TANDON, Vinod Kumar
Resigned: 05 November 2009
Appointed Date: 19 October 2007
75 years old

Director
THOMPSON, Claire Elizabeth
Resigned: 14 May 2011
Appointed Date: 19 October 2007
65 years old

Director
WEBSTER, John
Resigned: 19 October 2007
Appointed Date: 08 August 2005
67 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

APPLIED SILICATE TECHNOLOGIES LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 April 2016
03 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 3,116,115

16 Jan 2016
Registered office address changed from Unit 4Q Karl Business Park 92 Old Ballyrobin Road Muckamore Antrim BT41 4TJ to 213 Moira Road Lisburn County Antrim BT28 1RW on 16 January 2016
10 Aug 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3,116,115

...
... and 91 more events
13 Jun 2003
Change of dirs/sec
22 May 2003
Memorandum
22 May 2003
Decln complnce reg new co
22 May 2003
Articles
22 May 2003
Pars re dirs/sit reg off

APPLIED SILICATE TECHNOLOGIES LTD Charges

2 April 2008
Mortgage or charge
Delivered: 10 April 2008
Status: Satisfied on 6 November 2009
Persons entitled: Glenfarm Holdings Limited
Description: All monies chattel mortgage. The fuelform process plant…