BELFAST STORAGE LIMITED
SYDENHAM

Company number NI021518
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address C/O DCC ENERGY LTD,, AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Donal Murphy as a director on 17 October 2016; Appointment of Mr Clive Fitzharris as a director on 17 October 2016. The most likely internet sites of BELFAST STORAGE LIMITED are www.belfaststorage.co.uk, and www.belfast-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Belfast Storage Limited is a Private Limited Company. The company registration number is NI021518. Belfast Storage Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Belfast Storage Limited is C O Dcc Energy Ltd Airport Road West Sydenham Belfast Bt3 9ed. . BANE, Killian is a Secretary of the company. FITZHARRIS, Clive Jeremiah is a Director of the company. O'NEILL, Patrick John is a Director of the company. Secretary POLLOCK, Leonard has been resigned. Secretary STEWART, Jonathan has been resigned. Director BREEN, Thomas has been resigned. Director GALLAGHER, Adrian has been resigned. Director MURPHY, Donal has been resigned. Director MURRAY, Kevin has been resigned. Director WILSON, Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BANE, Killian
Appointed Date: 15 July 2015

Director
FITZHARRIS, Clive Jeremiah
Appointed Date: 17 October 2016
51 years old

Director
O'NEILL, Patrick John
Appointed Date: 04 May 1988
70 years old

Resigned Directors

Secretary
POLLOCK, Leonard
Resigned: 21 January 2013
Appointed Date: 04 May 1988

Secretary
STEWART, Jonathan
Resigned: 15 July 2015
Appointed Date: 21 January 2013

Director
BREEN, Thomas
Resigned: 27 September 2006
Appointed Date: 16 December 2004
66 years old

Director
GALLAGHER, Adrian
Resigned: 24 November 2000
Appointed Date: 04 May 1988
72 years old

Director
MURPHY, Donal
Resigned: 17 October 2016
Appointed Date: 27 September 2006
60 years old

Director
MURRAY, Kevin
Resigned: 16 December 2004
Appointed Date: 04 May 1988
66 years old

Director
WILSON, Anthony
Resigned: 27 February 2004
Appointed Date: 04 May 1988
72 years old

Persons With Significant Control

Atlas Recyclers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELFAST STORAGE LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Oct 2016
Termination of appointment of Donal Murphy as a director on 17 October 2016
29 Oct 2016
Appointment of Mr Clive Fitzharris as a director on 17 October 2016
15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 92 more events
04 May 1988
Statement of nominal cap

04 May 1988
Decln complnce reg new co

04 May 1988
Articles

04 May 1988
Memorandum

04 May 1988
Pars re dirs/sit reg off

BELFAST STORAGE LIMITED Charges

2 September 1992
Mortgage or charge
Delivered: 11 September 1992
Status: Satisfied on 30 January 1996
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 26 for details.
5 May 1992
Mortgage or charge
Delivered: 11 May 1992
Status: Satisfied on 17 February 1993
Persons entitled: Barclays Bank PLC
Description: All monies. Mortgage the leasehold property situate at air-…
9 November 1988
Mortgage or charge
Delivered: 11 November 1988
Status: Satisfied on 17 February 1993
Persons entitled: Barclays Bank PLC
Description: All monies. Debenture see doc 12 for details.