BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED
MURRAY STREET LOUISE PRODUCTS (ANTRIM) LIMITED


Company number NI012725
Status Active
Incorporation Date 25 April 1978
Company Type Private Limited Company
Address C/O CARSON MCDOWELL, MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Steven Richard Finch as a director on 31 December 2016; Confirmation statement made on 17 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED are www.berendsensupplychainnorthernireland.co.uk, and www.berendsen-supply-chain-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Berendsen Supply Chain Northern Ireland Limited is a Private Limited Company. The company registration number is NI012725. Berendsen Supply Chain Northern Ireland Limited has been working since 25 April 1978. The present status of the company is Active. The registered address of Berendsen Supply Chain Northern Ireland Limited is C O Carson Mcdowell Murray House Murray Street Belfast Bt1 6dn. . SUTTON, David is a Secretary of the company. HARRIS, Gerry is a Director of the company. SUTTON, David is a Director of the company. Secretary MOORE, Gerry has been resigned. Secretary SMYTH, Irene Elizabeth has been resigned. Director FINCH, Steven Richard has been resigned. Director MCEVOY, Jack has been resigned. Director MOORE, Gerry has been resigned. Director SMYTH, George Ernest has been resigned. Director SMYTH, Irene Elizabeth has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
SUTTON, David
Appointed Date: 01 July 2011

Director
HARRIS, Gerry
Appointed Date: 01 June 2014
67 years old

Director
SUTTON, David
Appointed Date: 12 March 2008
51 years old

Resigned Directors

Secretary
MOORE, Gerry
Resigned: 01 July 2011
Appointed Date: 12 March 2008

Secretary
SMYTH, Irene Elizabeth
Resigned: 12 March 2008
Appointed Date: 25 April 1978

Director
FINCH, Steven Richard
Resigned: 31 December 2016
Appointed Date: 01 October 2009
71 years old

Director
MCEVOY, Jack
Resigned: 01 October 2009
Appointed Date: 12 March 2008
71 years old

Director
MOORE, Gerry
Resigned: 01 June 2014
Appointed Date: 12 March 2008
61 years old

Director
SMYTH, George Ernest
Resigned: 12 March 2008
Appointed Date: 25 April 1978
80 years old

Director
SMYTH, Irene Elizabeth
Resigned: 12 March 2008
Appointed Date: 25 April 1978
78 years old

Persons With Significant Control

Spring Grove Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED Events

12 Jan 2017
Termination of appointment of Steven Richard Finch as a director on 31 December 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Register(s) moved to registered inspection location C/O Berendsen Supply Chain (Northern Ireland) Limited 2 Windmill Court Antrim Co. Antrim BT41 2TX
23 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 13,000

...
... and 106 more events
25 Apr 1978
Articles
25 Apr 1978
Memorandum
25 Apr 1978
Decl on compl on incorp
25 Apr 1978
Statement of nominal cap

25 Apr 1978
Incorporation

BERENDSEN SUPPLY CHAIN (NORTHERN IRELAND) LIMITED Charges

18 February 1991
Mortgage or charge
Delivered: 20 February 1991
Status: Satisfied on 10 January 2006
Persons entitled: Northern Bank Limited
Description: Land at ballycraigy road antrim.
15 March 1985
Charge over all book debts
Delivered: 26 March 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
18 August 1980
Floating charge
Delivered: 19 August 1980
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…