C.I. RETAILERS (N.I.) LIMITED
BELFAST


Company number NI020146
Status Active
Incorporation Date 19 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 12 ANNA HOUSE DUNMURRY OFFICE PARK, 37A UPPER DUNMURRY LANE DUNMURRY, BELFAST, BT17 0AA
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 19 June 2016 no member list; Accounts for a small company made up to 31 March 2015. The most likely internet sites of C.I. RETAILERS (N.I.) LIMITED are www.ciretailersni.co.uk, and www.c-i-retailers-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. C I Retailers N I Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI020146. C I Retailers N I Limited has been working since 19 February 1987. The present status of the company is Active. The registered address of C I Retailers N I Limited is Unit 12 Anna House Dunmurry Office Park 37a Upper Dunmurry Lane Dunmurry Belfast Bt17 0aa. . STONE, Michael Thomas is a Secretary of the company. CAMPBELL, John Cyril is a Director of the company. GRIMLEY, Eamon is a Director of the company. HARDY, Paul is a Director of the company. MCCOUBREY (JNR), William is a Director of the company. MCELDOWNEY, Charles James is a Director of the company. MURPHY, Peter is a Director of the company. PATTERSON, Colin William is a Director of the company. Director DONAGHY, Sean has been resigned. Director DUFF, Reginald has been resigned. Director DUFF, Samuel Gareth has been resigned. Director LYTTLE, Howard Joseph has been resigned. Director MULHOLLAND, Gabriel has been resigned. Director MULHOLLAND, Raymond has been resigned. Director RAINEY, Brian has been resigned. Director STONE, Michael Thomas has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
STONE, Michael Thomas
Appointed Date: 19 February 1987

Director
CAMPBELL, John Cyril
Appointed Date: 12 September 2012
48 years old

Director
GRIMLEY, Eamon
Appointed Date: 21 October 2014
60 years old

Director
HARDY, Paul
Appointed Date: 19 February 1987
69 years old

Director
MCCOUBREY (JNR), William
Appointed Date: 19 February 1987
61 years old

Director
MCELDOWNEY, Charles James
Appointed Date: 19 February 1987
87 years old

Director
MURPHY, Peter
Appointed Date: 19 February 1987
79 years old

Director
PATTERSON, Colin William
Appointed Date: 11 November 2003
62 years old

Resigned Directors

Director
DONAGHY, Sean
Resigned: 29 November 2000
Appointed Date: 19 February 1987

Director
DUFF, Reginald
Resigned: 18 June 2002
Appointed Date: 19 February 1987
73 years old

Director
DUFF, Samuel Gareth
Resigned: 30 September 2014
Appointed Date: 23 October 2004
44 years old

Director
LYTTLE, Howard Joseph
Resigned: 12 June 2007
Appointed Date: 19 February 1987
74 years old

Director
MULHOLLAND, Gabriel
Resigned: 13 August 2013
Appointed Date: 19 February 1987
84 years old

Director
MULHOLLAND, Raymond
Resigned: 25 November 2014
Appointed Date: 13 August 2013
58 years old

Director
RAINEY, Brian
Resigned: 11 November 2003
Appointed Date: 19 February 1987
78 years old

Director
STONE, Michael Thomas
Resigned: 12 October 2004
Appointed Date: 18 June 2002
68 years old

C.I. RETAILERS (N.I.) LIMITED Events

06 Dec 2016
Accounts for a small company made up to 31 March 2016
19 Jul 2016
Annual return made up to 19 June 2016 no member list
21 Dec 2015
Accounts for a small company made up to 31 March 2015
19 Jul 2015
Annual return made up to 19 June 2015 no member list
11 Jul 2015
Appointment of Mr Eamonn Grimley as a director on 21 October 2014
...
... and 93 more events
19 Mar 1987
Change of dirs/sec

19 Feb 1987
Articles
19 Feb 1987
Memorandum
19 Feb 1987
Pars re dirs/sit reg off

19 Feb 1987
Decln complnce reg new co

C.I. RETAILERS (N.I.) LIMITED Charges

7 September 1994
Mortgage debenture
Delivered: 12 September 1994
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…