ARTHUR MCCANN, LIMITED
CRAIGAVON


Company number R0000046
Status Active
Incorporation Date 16 April 1919
Company Type Private Limited Company
Address 5 DIVINY DRIVE, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT63 5WE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of ARTHUR MCCANN, LIMITED are www.arthurmccann.co.uk, and www.arthur-mccann.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and six months. Arthur Mccann Limited is a Private Limited Company. The company registration number is R0000046. Arthur Mccann Limited has been working since 16 April 1919. The present status of the company is Active. The registered address of Arthur Mccann Limited is 5 Diviny Drive Portadown Craigavon County Armagh Bt63 5we. . IRWIN, Brian Herbert is a Secretary of the company. IRWIN, Brian Herbert is a Director of the company. IRWIN, Robert Kenneth Niall is a Director of the company. Secretary BROWN, William Henry Harman has been resigned. Secretary GREER, Caroline Elizabeth has been resigned. Secretary IRWIN, Brian Herbert has been resigned. Secretary ROBINSON, Harold has been resigned. Director COLVIN, George Roy has been resigned. Director IRWIN, George Stuart Kenneth has been resigned. Director REID, William James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
IRWIN, Brian Herbert
Appointed Date: 02 July 2013

Director
IRWIN, Brian Herbert

71 years old

Director

Resigned Directors

Secretary
BROWN, William Henry Harman
Resigned: 29 June 2012
Appointed Date: 29 April 2004

Secretary
GREER, Caroline Elizabeth
Resigned: 02 July 2013
Appointed Date: 20 March 2013

Secretary
IRWIN, Brian Herbert
Resigned: 20 March 2013
Appointed Date: 29 June 2012

Secretary
ROBINSON, Harold
Resigned: 29 April 2005

Director
COLVIN, George Roy
Resigned: 31 March 2002
83 years old

Director
IRWIN, George Stuart Kenneth
Resigned: 04 April 2004
109 years old

Director
REID, William James
Resigned: 18 August 2004
72 years old

Persons With Significant Control

Mr Brian Herbert Irwin
Notified on: 25 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Kenneth Irwin
Notified on: 25 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTHUR MCCANN, LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 March 2017
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 90,000

...
... and 186 more events
19 Nov 1923
Articles

19 Nov 1923
Memorandum

30 Jun 1922
31/12/22 annual return

28 Feb 1922
31/12/21 annual return

20 Oct 1919
Stat pars of co on recons

ARTHUR MCCANN, LIMITED Charges

27 April 1995
Mortgage or charge
Delivered: 16 May 1995
Status: Satisfied on 6 August 1996
Persons entitled: Bank of Ireland
Description: All monies. Charge over book debts all the company's book…
20 March 1990
Mortgage or charge
Delivered: 4 April 1990
Status: Satisfied on 6 August 1996
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage all that and those the company's free-…
24 June 1974
Mortgage or charge
Delivered: 11 July 1974
Status: Satisfied on 6 August 1996
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the company's undertaking and…
1 April 1968
Mortgage or charge
Delivered: 22 April 1968
Status: Outstanding
Persons entitled: B W Credit Corp
Description: Equitable mortgage bakery and premises including offices…
17 October 1919
Mortgage or charge
Delivered: 20 October 1919
Status: Satisfied on 28 February 1968
Persons entitled: Provincial Bank Of
Description: All monies. Mortgage bakery premises and land at castle st…