BELFAST GAS TRANSMISSION HOLDINGS LIMITED
85 ORMEAU ROAD


Company number NI067681
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address FIRST FLOOR, THE ARENA BUILDING, 85 ORMEAU ROAD, BELFAST, BT7 1SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of BELFAST GAS TRANSMISSION HOLDINGS LIMITED are www.belfastgastransmissionholdings.co.uk, and www.belfast-gas-transmission-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Belfast Gas Transmission Holdings Limited is a Private Limited Company. The company registration number is NI067681. Belfast Gas Transmission Holdings Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Belfast Gas Transmission Holdings Limited is First Floor The Arena Building 85 Ormeau Road Belfast Bt7 1sh. . MCILROY, Gerard is a Secretary of the company. LARKIN, Paddy is a Director of the company. MCILROY, Gerard Myles is a Director of the company. Secretary MD SECRETARIES, Limited has been resigned. Secretary ANNSGATE LIMITED has been resigned. Director CARGO, William James has been resigned. Director HUSTON, Felicity Victoria has been resigned. Director LOCKE, Alasdair James Dougall has been resigned. Director MCATEER, Damian Gerard has been resigned. Director MCCLURE, Alan David, Dr. has been resigned. Director MD DIRECTORS, Limited has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCILROY, Gerard
Appointed Date: 26 September 2009

Director
LARKIN, Paddy
Appointed Date: 16 January 2008
57 years old

Director
MCILROY, Gerard Myles
Appointed Date: 01 January 2010
56 years old

Resigned Directors

Secretary
MD SECRETARIES, Limited
Resigned: 16 January 2008
Appointed Date: 09 January 2008

Secretary
ANNSGATE LIMITED
Resigned: 26 September 2009
Appointed Date: 16 January 2008

Director
CARGO, William James
Resigned: 08 January 2010
Appointed Date: 16 January 2008
66 years old

Director
HUSTON, Felicity Victoria
Resigned: 21 September 2010
Appointed Date: 01 April 2008
62 years old

Director
LOCKE, Alasdair James Dougall
Resigned: 31 December 2008
Appointed Date: 01 April 2008
72 years old

Director
MCATEER, Damian Gerard
Resigned: 29 September 2009
Appointed Date: 01 April 2008
69 years old

Director
MCCLURE, Alan David, Dr.
Resigned: 29 September 2009
Appointed Date: 01 April 2008
76 years old

Director
MD DIRECTORS, Limited
Resigned: 16 January 2008
Appointed Date: 09 January 2008
38 years old

Persons With Significant Control

Mr Patrick Larkin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gerard Myles Mcilroy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Northern Ireland Gas Transmission Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELFAST GAS TRANSMISSION HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

02 Oct 2015
Accounts for a dormant company made up to 31 March 2015
23 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

...
... and 35 more events
19 Feb 2008
Change of dirs/sec
19 Feb 2008
Change of dirs/sec
19 Feb 2008
Change of dirs/sec
14 Feb 2008
Change in sit reg add
09 Jan 2008
Incorporation

BELFAST GAS TRANSMISSION HOLDINGS LIMITED Charges

31 March 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: All monies debenture. A specific legal fixed charge over..…