BUILDING PROTECTION SYSTEMS (NI) LIMITED
SYDENHAM BUSINESS PARK


Company number NI015190
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 1 PILOTS VIEW, HERON ROAD, SYDENHAM BUSINESS PARK, BELFAST, BT3 9LE
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registration of charge NI0151900014, created on 2 December 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of BUILDING PROTECTION SYSTEMS (NI) LIMITED are www.buildingprotectionsystemsni.co.uk, and www.building-protection-systems-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Building Protection Systems Ni Limited is a Private Limited Company. The company registration number is NI015190. Building Protection Systems Ni Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of Building Protection Systems Ni Limited is 1 Pilots View Heron Road Sydenham Business Park Belfast Bt3 9le. . ADAMS, Calvin is a Secretary of the company. ADAMS, George David Calvin is a Director of the company. Director CUNNINGHAM, Philip has been resigned. Director GILLESPIE, Mark has been resigned. Director MC COMBE, David has been resigned. Director MCCONKEY, David George has been resigned. Director STONE, Helen Wilson has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
ADAMS, Calvin
Appointed Date: 19 October 1981

Director
ADAMS, George David Calvin
Appointed Date: 01 November 1999
60 years old

Resigned Directors

Director
CUNNINGHAM, Philip
Resigned: 21 November 2002
Appointed Date: 19 October 1981
71 years old

Director
GILLESPIE, Mark
Resigned: 10 April 2015
Appointed Date: 19 October 1981
60 years old

Director
MC COMBE, David
Resigned: 21 November 2002
Appointed Date: 19 October 1981
67 years old

Director
MCCONKEY, David George
Resigned: 30 November 1999
Appointed Date: 01 April 1999
55 years old

Director
STONE, Helen Wilson
Resigned: 21 November 2002
Appointed Date: 01 April 1999
55 years old

Persons With Significant Control

Mr George David Calvin Adams
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BUILDING PROTECTION SYSTEMS (NI) LIMITED Events

21 Dec 2016
Registration of charge NI0151900014, created on 2 December 2016
05 Dec 2016
Accounts for a small company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 8,000

24 Sep 2015
Termination of appointment of Mark Gillespie as a director on 10 April 2015
...
... and 120 more events
19 Oct 1981
Memorandum

19 Oct 1981
Articles

19 Oct 1981
Statement of nominal cap

19 Oct 1981
Pars re dirs/sit reg offi

19 Oct 1981
Decl on compl on incorp

BUILDING PROTECTION SYSTEMS (NI) LIMITED Charges

2 December 2016
Charge code NI01 5190 0014
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: None.
2 January 2014
Charge code NI01 5190 0013
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a First Trust Bank
Description: Notification of addition to or amendment of charge…
9 September 2013
Charge code NI01 5190 0012
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
21 November 2002
Mortgage or charge
Delivered: 6 December 2002
Status: Satisfied on 11 March 2014
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
21 November 2002
Mortgage or charge
Delivered: 6 December 2002
Status: Satisfied on 11 March 2014
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
21 November 2002
Mortgage or charge
Delivered: 25 November 2002
Status: Satisfied on 2 June 2006
Persons entitled: Phillip Cunningham
Description: Floating charge - the undertaking of the company and all…
16 August 2000
Mortgage or charge
Delivered: 23 August 2000
Status: Satisfied on 23 January 2003
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policies. All moneys payable…
14 July 1993
Assignment of life policy
Delivered: 29 July 1993
Status: Satisfied on 28 July 2003
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Two life policies with allied dunbar assurance PLC dated…
24 April 1992
Mortgage
Delivered: 5 May 1992
Status: Satisfied on 28 July 2003
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Two life policies with allied dunbar assurance PLC dated…
4 December 1991
Debenture
Delivered: 20 December 1991
Status: Satisfied on 28 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland T/a International Factors
Description: Fixed and floating charge over the undertaking and all…
10 August 1987
Debenture
Delivered: 28 August 1987
Status: Satisfied on 8 February 2003
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Charge over the undertaking and all property and assets…
10 August 1987
Deed of assignment
Delivered: 28 August 1987
Status: Satisfied on 2 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the company's whole right title and interest present…
31 December 1986
Debenture
Delivered: 8 January 1987
Status: Satisfied on 28 July 2003
Persons entitled: International Factors (N.I) Limited.
Description: All book debts both present and future.
6 July 1983
Debenture
Delivered: 8 July 1983
Status: Satisfied on 12 September 1988
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…