CAMLIN LIMITED
LISBURN


Company number NI073204
Status Active
Incorporation Date 15 July 2009
Company Type Private Limited Company
Address KNOCKMORE HILL INDUSTRIAL PARK, 31 FERGUSON DRIVE, LISBURN, BT28 2EX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of CAMLIN LIMITED are www.camlin.co.uk, and www.camlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Camlin Limited is a Private Limited Company. The company registration number is NI073204. Camlin Limited has been working since 15 July 2009. The present status of the company is Active. The registered address of Camlin Limited is Knockmore Hill Industrial Park 31 Ferguson Drive Lisburn Bt28 2ex. . TUMILTY, Lee is a Secretary of the company. ASCARI, Luca is a Director of the company. CUNNINGHAM, John Edward is a Director of the company. CUNNINGHAM, Michael is a Director of the company. CUNNINGHAM, Peter is a Director of the company. MCILROY, Colin is a Director of the company. MOORE, Adrian is a Director of the company. SCIOCCHETTI, Francesco is a Director of the company. TUMILTY, Lee is a Director of the company. WALSH, Michael is a Director of the company. Secretary CUNNINGHAM, Peter has been resigned. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
TUMILTY, Lee
Appointed Date: 18 September 2013

Director
ASCARI, Luca
Appointed Date: 30 September 2016
50 years old

Director
CUNNINGHAM, John Edward
Appointed Date: 30 July 2009
81 years old

Director
CUNNINGHAM, Michael
Appointed Date: 17 September 2010
51 years old

Director
CUNNINGHAM, Peter
Appointed Date: 17 September 2010
53 years old

Director
MCILROY, Colin
Appointed Date: 19 November 2012
64 years old

Director
MOORE, Adrian
Appointed Date: 19 November 2012
52 years old

Director
SCIOCCHETTI, Francesco
Appointed Date: 30 September 2016
56 years old

Director
TUMILTY, Lee
Appointed Date: 17 September 2010
51 years old

Director
WALSH, Michael
Appointed Date: 17 September 2010
74 years old

Resigned Directors

Secretary
CUNNINGHAM, Peter
Resigned: 18 September 2013
Appointed Date: 30 July 2009

Secretary
KANE, Dorothy May
Resigned: 30 July 2009
Appointed Date: 15 July 2009

Director
HARRISON, Malcolm Joseph
Resigned: 30 July 2009
Appointed Date: 15 July 2009
51 years old

Director
KANE, Dorothy May
Resigned: 30 July 2009
Appointed Date: 15 July 2009
89 years old

Persons With Significant Control

Mr John Edward Cunningham
Notified on: 15 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CAMLIN LIMITED Events

24 Apr 2017
Group of companies' accounts made up to 31 December 2016
08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Statement of company's objects
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 30 September 2016 with no updates
...
... and 40 more events
15 Aug 2009
Change in sit reg add
15 Aug 2009
Change of dirs/sec
15 Aug 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Aug 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Jul 2009
Incorporation

CAMLIN LIMITED Charges

29 October 2015
Charge code NI07 3204 0003
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the leasehold lands comprised within folio AN151340…
19 December 2012
Mortgage
Delivered: 31 December 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Factory premises situate at and known as knockmore hill…
5 October 2012
Floating charge
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…