ARNTZ BELTING COMPANY LIMITED
CO.LONDONDERRY


Company number NI007315
Status Active
Incorporation Date 26 June 1968
Company Type Private Limited Company
Address PENNYBURN PASS, LONDONDERRY, CO.LONDONDERRY, BT48 0AE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Termination of appointment of Cathy Murphy as a secretary on 8 March 2017; Appointment of Mr John Mcelrone as a secretary on 8 March 2017; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of ARNTZ BELTING COMPANY LIMITED are www.arntzbeltingcompany.co.uk, and www.arntz-belting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Arntz Belting Company Limited is a Private Limited Company. The company registration number is NI007315. Arntz Belting Company Limited has been working since 26 June 1968. The present status of the company is Active. The registered address of Arntz Belting Company Limited is Pennyburn Pass Londonderry Co Londonderry Bt48 0ae. . MCELRONE, John is a Secretary of the company. MOORE, Robert is a Director of the company. UMMEN, Konrad is a Director of the company. Secretary COLL, Henry Anthony has been resigned. Secretary MATSON, Benjamin has been resigned. Secretary MURPHY, Cathy has been resigned. Secretary STAPLE, Claire has been resigned. Director MATHIAS, Arnd has been resigned. Director MULGREW, James Bernard has been resigned. Director SCHEEL, Werner Richard Albert has been resigned. Director UMMEN, Arnulf has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
MCELRONE, John
Appointed Date: 08 March 2017

Director
MOORE, Robert
Appointed Date: 01 July 2000
71 years old

Director
UMMEN, Konrad
Appointed Date: 01 August 2004
57 years old

Resigned Directors

Secretary
COLL, Henry Anthony
Resigned: 15 March 2011
Appointed Date: 26 June 1968

Secretary
MATSON, Benjamin
Resigned: 19 June 2014
Appointed Date: 09 December 2013

Secretary
MURPHY, Cathy
Resigned: 08 March 2017
Appointed Date: 19 June 2014

Secretary
STAPLE, Claire
Resigned: 09 December 2013
Appointed Date: 15 March 2011

Director
MATHIAS, Arnd
Resigned: 12 July 2012
Appointed Date: 01 July 2000
67 years old

Director
MULGREW, James Bernard
Resigned: 31 December 2000
Appointed Date: 26 June 1968
83 years old

Director
SCHEEL, Werner Richard Albert
Resigned: 31 December 2000
Appointed Date: 26 June 1968
81 years old

Director
UMMEN, Arnulf
Resigned: 24 July 2004
Appointed Date: 26 June 1968
94 years old

ARNTZ BELTING COMPANY LIMITED Events

08 Mar 2017
Termination of appointment of Cathy Murphy as a secretary on 8 March 2017
08 Mar 2017
Appointment of Mr John Mcelrone as a secretary on 8 March 2017
12 Sep 2016
Confirmation statement made on 26 August 2016 with updates
04 May 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,800,000

...
... and 164 more events
26 Jun 1968
Incorporation
26 Jun 1968
Articles
26 Jun 1968
Decl on compl on incorp
26 Jun 1968
Memorandum
26 Jun 1968
Statement of nominal cap

ARNTZ BELTING COMPANY LIMITED Charges

5 October 1993
Debenture
Delivered: 8 October 1993
Status: Satisfied on 19 April 1999
Persons entitled: Ikb Deutsche Industriebank Aktiengesellschaft
Description: Property in folio LY2391L fixed and floating charge over…
19 January 1989
Debenture
Delivered: 2 February 1989
Status: Satisfied on 2 December 1993
Persons entitled: Bankhaus Gebruder Bethmann
Description: Premises at pennyburn londonderry all property and assets…
3 November 1988
Charge
Delivered: 14 November 1988
Status: Satisfied on 25 September 1998
Persons entitled: Ulster Bank Limited
Description: Pennyburn pass londonderry folio no LY2391L.
29 March 1982
Debenture
Delivered: 29 March 1982
Status: Satisfied on 3 August 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 1980
Mortgage
Delivered: 11 March 1980
Status: Satisfied on 23 February 1982
Persons entitled: Ulster Bank Limited
Description: Property in shay lane lonbridge lancashire.
6 September 1979
Debenture
Delivered: 11 September 1979
Status: Satisfied on 2 December 1981
Persons entitled: Ulster Bank Limited
Description: Floating charge over all moveable plant machinery…
19 July 1974
Fixed and floating charge
Delivered: 23 July 1974
Status: Satisfied on 26 October 1979
Persons entitled: Northern Ireland Finance Corporation
Description: Fixed charge over the undertaking and all property and…
24 February 1972
Debenture
Delivered: 13 March 1972
Status: Satisfied on 26 October 1979
Persons entitled: First National City Bank
Description: Fixed and floating charge over the undertaking and all…
18 January 1971
Mortgage
Delivered: 1 February 1971
Status: Satisfied on 8 March 1974
Persons entitled: The Ministry of Commerce for Northern Ireland
Description: 5 castleview park londonderry.
13 February 1970
Debenture
Delivered: 2 March 1970
Status: Satisfied on 19 July 1974
Persons entitled: Hoxtersche Gummifadenfabrik Emil Arntz Kg
Description: Fixed and floating charge over the undertaking and all…
15 September 1969
Mortgage
Delivered: 26 September 1969
Status: Satisfied on 1 November 1972
Persons entitled: Ministry of Commerce for Northern Ireland
Description: 7 talbot park londonderry.
10 June 1969
Mortgage
Delivered: 25 June 1969
Status: Satisfied on 1 November 1972
Persons entitled: The Ministry of Commerce for Northern Ireland
Description: 48 st john's park londonderry and 11 danesfort crescent…