Company number NI009882
Status Active
Incorporation Date 6 December 1973
Company Type Private Limited Company
Address 47 BOUCHER ROAD, BELFAST, BT12 6HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
GBP 108,000
. The most likely internet sites of ARDS HOLDINGS LIMITED are www.ardsholdings.co.uk, and www.ards-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Ards Holdings Limited is a Private Limited Company.
The company registration number is NI009882. Ards Holdings Limited has been working since 06 December 1973.
The present status of the company is Active. The registered address of Ards Holdings Limited is 47 Boucher Road Belfast Bt12 6hr. . HUTCHINSON, Ray is a Secretary of the company. GILROY, Raymond is a Director of the company. HUGHES, Gerard Charles is a Director of the company. HUTCHINSON, Ray is a Director of the company. Director CARR, Sean has been resigned. Director HART, John has been resigned. Director O'NEILL, Edwin Gerard has been resigned. Director PATTERSON, John Anthony has been resigned. Director PLATT, Joseph Alexander has been resigned. Director PURDY, Leslie has been resigned. Director RAINEY, John Anthony has been resigned. Director REYNOLDS, Anthony has been resigned. Director SHAW, William Robert has been resigned. Director WILSON, John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
CARR, Sean
Resigned: 08 June 2001
Appointed Date: 27 July 2000
83 years old
Director
HART, John
Resigned: 31 August 2012
Appointed Date: 01 January 2003
66 years old
Director
WILSON, John
Resigned: 31 March 2011
Appointed Date: 27 July 2000
71 years old
Persons With Significant Control
Mr Ray Hutchinson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
ARDS HOLDINGS LIMITED Events
27 May 1986
Mortgage
Delivered: 3 June 1986
Status: Satisfied
on 13 January 2000
Persons entitled: Northern Bank Limited
Description: Folio 37408 county down.
27 May 1986
Mortgage
Delivered: 3 June 1986
Status: Satisfied
on 13 January 2000
Persons entitled: Northern Bank Limited
Description: Property at warrenpoint, county down.
2 February 1983
Charge over all book debts
Delivered: 10 February 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
1 September 1981
Floating charge
Delivered: 8 September 1981
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
16 October 1978
Deed of variation and charge supplemental to debenture
Delivered: 19 October 1978
Status: Outstanding
Persons entitled: Northern Ireland Development Agency
Description: See image for full details.
3 July 1975
Floating charge
Delivered: 3 July 1975
Status: Outstanding
Persons entitled: Northern Bank Development Corporation Limited
Description: Undertaking & all property & assets present & future…
24 March 1975
Supplemental debenture
Delivered: 27 March 1975
Status: Outstanding
Persons entitled: Northern Ireland Finance Corporation
Description: Fixed and floating charge over the issued shares…
31 January 1974
Debenture
Delivered: 5 February 1974
Status: Outstanding
Persons entitled: Northern Ireland Finance Corporation
Description: Fixed and floating charge over the undertaking and all…