CAMERON RETAIL FURNISHINGS (N.I.) LIMITED
CO ANTRIM


Company number NI010615
Status Active
Incorporation Date 13 March 1975
Company Type Private Limited Company
Address 23/29 BROUGHSHANE STREET, BALLYMENA, CO ANTRIM, BT43 6EB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge NI0106150012, created on 16 March 2017; Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of CAMERON RETAIL FURNISHINGS (N.I.) LIMITED are www.cameronretailfurnishingsni.co.uk, and www.cameron-retail-furnishings-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Cameron Retail Furnishings N I Limited is a Private Limited Company. The company registration number is NI010615. Cameron Retail Furnishings N I Limited has been working since 13 March 1975. The present status of the company is Active. The registered address of Cameron Retail Furnishings N I Limited is 23 29 Broughshane Street Ballymena Co Antrim Bt43 6eb. . CAMERON, John is a Secretary of the company. CAMERON, John is a Director of the company. GLASGOW, Stephen Samuel is a Director of the company. Director CRAWFORD, Francis has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CAMERON, John
Appointed Date: 13 March 1975

Director
CAMERON, John
Appointed Date: 13 March 1975
86 years old

Director
GLASGOW, Stephen Samuel
Appointed Date: 27 September 1999
59 years old

Resigned Directors

Director
CRAWFORD, Francis
Resigned: 27 September 1999
Appointed Date: 13 March 1975
84 years old

Persons With Significant Control

Mr John Cameron
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED Events

22 Mar 2017
Registration of charge NI0106150012, created on 16 March 2017
04 Nov 2016
Group of companies' accounts made up to 31 January 2016
16 Sep 2016
Confirmation statement made on 28 August 2016 with updates
04 Nov 2015
Group of companies' accounts made up to 31 January 2015
24 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 53,000

...
... and 102 more events
13 Mar 1975
Articles
13 Mar 1975
Particulars re directors

13 Mar 1975
Situation of reg office

13 Mar 1975
Statement of nominal cap

13 Mar 1975
Decl on compl on incorp

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED Charges

16 March 2017
Charge code NI01 0615 0012
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: All that and those the property situate at and known as 79…
14 December 2012
Indenture of mortgage/charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Bank of Ireland
Description: The freehold property situate at and known as 30-32…
14 May 2011
Indenture of mortgage/charge in duplicate
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property situate at and known as 44A broadway avenue…
13 August 2009
Mortgage or charge
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of charge. Land and premises situate…
31 August 1992
Assingment of life policy
Delivered: 7 September 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Policy no 2512015LB dated 22/07/1992 with general accident…
29 May 1992
Debenture
Delivered: 1 June 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 January 1991
Mortgage charge
Delivered: 24 January 1991
Status: Satisfied on 1 February 1996
Persons entitled: Tsb Northern Ireland PLC
Description: L/H property at 53 broughshane street ballymena county…
1 October 1986
Mortgage
Delivered: 8 April 1988
Status: Satisfied on 1 February 1996
Persons entitled: Tsb Northern Ireland PLC
Description: F/H property k/a ballygarvey mill ballygarvey county antrim.
1 October 1986
Charge
Delivered: 13 October 1986
Status: Satisfied on 1 February 1996
Persons entitled: Tsb Northern Ireland PLC
Description: Premises k/a 44 broadway avenue ballymena co antrim fixed…
9 November 1981
Floating charge
Delivered: 11 November 1981
Status: Satisfied on 21 November 1986
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
9 November 1981
Mortgage
Delivered: 11 November 1981
Status: Satisfied on 21 November 1986
Persons entitled: Northern Bank Limited
Description: Premises in broughshane street and garfield place ballymena…