BELFAST CONTRACT CLEANERS LIMITED
LISBURN


Company number NI014592
Status Active
Incorporation Date 4 November 1980
Company Type Private Limited Company
Address 4 GREEN PARK, LISBURN, BT27 4DW
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 30,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BELFAST CONTRACT CLEANERS LIMITED are www.belfastcontractcleaners.co.uk, and www.belfast-contract-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Belfast Contract Cleaners Limited is a Private Limited Company. The company registration number is NI014592. Belfast Contract Cleaners Limited has been working since 04 November 1980. The present status of the company is Active. The registered address of Belfast Contract Cleaners Limited is 4 Green Park Lisburn Bt27 4dw. . O NEILL, Anne-Marie is a Secretary of the company. O NEILL, Anne-Marie is a Director of the company. O NEILL, Colin is a Director of the company. Secretary MCSHANE, Greta has been resigned. Secretary O NEILL, Geraldine has been resigned. Director MCSHANE, Teresa Anne has been resigned. Director O NEILL, Geraldine has been resigned. Director O NEILL, Terence has been resigned. Director RUSH, Joseph has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
O NEILL, Anne-Marie
Appointed Date: 19 November 2014

Director
O NEILL, Anne-Marie
Appointed Date: 19 November 2014
44 years old

Director
O NEILL, Colin
Appointed Date: 19 November 2014
53 years old

Resigned Directors

Secretary
MCSHANE, Greta
Resigned: 04 October 2010
Appointed Date: 04 November 1980

Secretary
O NEILL, Geraldine
Resigned: 19 November 2014
Appointed Date: 04 October 2010

Director
MCSHANE, Teresa Anne
Resigned: 04 October 2010
Appointed Date: 04 November 1980
77 years old

Director
O NEILL, Geraldine
Resigned: 19 November 2014
Appointed Date: 04 October 2010
79 years old

Director
O NEILL, Terence
Resigned: 19 November 2014
Appointed Date: 04 October 2010
82 years old

Director
RUSH, Joseph
Resigned: 21 January 2000
Appointed Date: 04 November 1980
65 years old

BELFAST CONTRACT CLEANERS LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 30,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30,000

28 Nov 2014
Resolutions
  • RES13 ‐ The terms of a guarantee and debenture be approved and the company be authorised to enter into the same 27/10/2014

...
... and 109 more events
04 Nov 1980
Memorandum

04 Nov 1980
Articles

04 Nov 1980
Decl on compl on incorp

04 Nov 1980
Pars re dirs/sit reg offi

04 Nov 1980
Statement of nominal cap

BELFAST CONTRACT CLEANERS LIMITED Charges

19 November 2014
Charge code NI01 4592 0006
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
19 May 2000
Mortgage or charge
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts. All book debts and…
19 May 2000
Mortgage or charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
27 July 1989
Mortgage or charge
Delivered: 28 July 1989
Status: Satisfied on 14 March 2003
Persons entitled: Bank of Ireland
Description: All monies.debenture all the company's undertaking property…
4 August 1986
Mortgage or charge
Delivered: 6 August 1986
Status: Satisfied on 14 March 2003
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
4 August 1986
Mortgage or charge
Delivered: 6 August 1986
Status: Satisfied on 14 March 2003
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…