BANN ARCHITECTURAL SYSTEMS LIMITED
BANBRIDGE ARDENLEE LIMITED


Company number NI604952
Status Active
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address 81 HALFWAY ROAD, BANBRIDGE, COUNTY DOWN, BT32 4HB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 99 . The most likely internet sites of BANN ARCHITECTURAL SYSTEMS LIMITED are www.bannarchitecturalsystems.co.uk, and www.bann-architectural-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Bann Architectural Systems Limited is a Private Limited Company. The company registration number is NI604952. Bann Architectural Systems Limited has been working since 01 November 2010. The present status of the company is Active. The registered address of Bann Architectural Systems Limited is 81 Halfway Road Banbridge County Down Bt32 4hb. . BOWMAN, Kyle Victor is a Director of the company. GALLAGHER, Alan Frederick Norman is a Director of the company. GOURLEY, Keith Richard is a Director of the company. Director BOWMAN, Aaron James has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BOWMAN, Kyle Victor
Appointed Date: 23 November 2010
49 years old

Director
GALLAGHER, Alan Frederick Norman
Appointed Date: 23 November 2010
61 years old

Director
GOURLEY, Keith Richard
Appointed Date: 23 November 2010
59 years old

Resigned Directors

Director
BOWMAN, Aaron James
Resigned: 01 September 2012
Appointed Date: 23 November 2010
46 years old

Director
REDPATH, Denise
Resigned: 23 November 2010
Appointed Date: 01 November 2010
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 23 November 2010
Appointed Date: 01 November 2010

Persons With Significant Control

Mr Kyle Victor Bowman
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Alan Frederick Norman Gallagher
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Keith Richard Gourley
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

BANN ARCHITECTURAL SYSTEMS LIMITED Events

08 Dec 2016
Confirmation statement made on 1 November 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 99

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 99

...
... and 20 more events
29 Nov 2010
Statement of capital following an allotment of shares on 23 November 2010
  • GBP 4

25 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Nov 2010
Company name changed ardenlee LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23

25 Nov 2010
Change of name notice
01 Nov 2010
Incorporation