C&C 2011 (NI) LIMITED
BELFAST QUINNS OF COOKSTOWN (1964) LIMITED

Company number NI006027
Status Active
Incorporation Date 22 June 1964
Company Type Private Limited Company
Address 15 DARGAN ROAD, BELFAST, BT3 9LS
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015. The most likely internet sites of C&C 2011 (NI) LIMITED are www.cc2011ni.co.uk, and www.c-c-2011-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. C C 2011 Ni Limited is a Private Limited Company. The company registration number is NI006027. C C 2011 Ni Limited has been working since 22 June 1964. The present status of the company is Active. The registered address of C C 2011 Ni Limited is 15 Dargan Road Belfast Bt3 9ls. . C&C MANAGEMENT SERVICES LIMITED is a Secretary of the company. GLANCEY, Stephen is a Director of the company. HEFFERNAN, Riona is a Director of the company. NEISON, Kenneth is a Director of the company. Secretary BREWER, Elaine has been resigned. Secretary GILLEN, Sinead has been resigned. Secretary O'KELLY, Noreen Orla Mary has been resigned. Director DOODY, Patrick Joseph has been resigned. Director DWAN, Brendan Flannan has been resigned. Director GORDON, Colin James has been resigned. Director HODGINS, Elizabeth Charlotte has been resigned. Director HODGINS, Elizabeth Charlotte has been resigned. Director MCGOVERN, Peter Francis has been resigned. Director O'BRIEN, Anthony has been resigned. Director PRATT, Maurice has been resigned. Director TROTTER, Norman William has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
C&C MANAGEMENT SERVICES LIMITED
Appointed Date: 07 September 2012

Director
GLANCEY, Stephen
Appointed Date: 19 November 2009
65 years old

Director
HEFFERNAN, Riona
Appointed Date: 20 November 2015
46 years old

Director
NEISON, Kenneth
Appointed Date: 19 November 2009
56 years old

Resigned Directors

Secretary
BREWER, Elaine
Resigned: 07 September 2012
Appointed Date: 31 August 2011

Secretary
GILLEN, Sinead
Resigned: 31 August 2011
Appointed Date: 01 June 2010

Secretary
O'KELLY, Noreen Orla Mary
Resigned: 01 June 2010
Appointed Date: 22 June 1964

Director
DOODY, Patrick Joseph
Resigned: 15 September 2000
Appointed Date: 22 June 1964
63 years old

Director
DWAN, Brendan Flannan
Resigned: 19 November 2009
Appointed Date: 30 October 2001
79 years old

Director
GORDON, Colin James
Resigned: 28 February 2006
Appointed Date: 13 October 1998
64 years old

Director
HODGINS, Elizabeth Charlotte
Resigned: 22 December 2015
Appointed Date: 05 August 2010
50 years old

Director
HODGINS, Elizabeth Charlotte
Resigned: 05 August 2010
Appointed Date: 05 August 2010
50 years old

Director
MCGOVERN, Peter Francis
Resigned: 26 October 2001
Appointed Date: 22 June 1964
87 years old

Director
O'BRIEN, Anthony
Resigned: 05 August 2010
Appointed Date: 22 June 1964
89 years old

Director
PRATT, Maurice
Resigned: 28 November 2008
Appointed Date: 28 January 2002
70 years old

Director
TROTTER, Norman William
Resigned: 31 August 2008
Appointed Date: 22 June 1964
73 years old

Persons With Significant Control

C & C Holdings (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C&C 2011 (NI) LIMITED Events

20 Feb 2017
Full accounts made up to 29 February 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Jan 2016
Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015
03 Dec 2015
Full accounts made up to 28 February 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,920

...
... and 155 more events
22 Jun 1964
Particulars re directors

22 Jun 1964
Situation of reg office

22 Jun 1964
Memorandum
22 Jun 1964
Articles
22 Jun 1964
Decl on compl on incorp

C&C 2011 (NI) LIMITED Charges

22 April 1977
Mortgage or charge
Delivered: 2 May 1977
Status: Satisfied on 7 January 1999
Persons entitled: Bank of Ireland
Description: All monies debenture all the company's undertaking property…