CARMEAN LIMEWORKS LIMITED
BELFAST


Company number NI001546
Status Active
Incorporation Date 4 February 1942
Company Type Private Limited Company
Address 99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Appointment of Mr Andrew William John Donnan as a director on 1 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CARMEAN LIMEWORKS LIMITED are www.carmeanlimeworks.co.uk, and www.carmean-limeworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and eight months. Carmean Limeworks Limited is a Private Limited Company. The company registration number is NI001546. Carmean Limeworks Limited has been working since 04 February 1942. The present status of the company is Active. The registered address of Carmean Limeworks Limited is 99 Kingsway Dunmurry Belfast Bt17 9nu. . GEDDIS, Denise is a Secretary of the company. DONNAN, Andrew William John is a Director of the company. SWEENEY, Edward is a Director of the company. Secretary REILLY, Raymond Arnold has been resigned. Director DEANE, Samuel has been resigned. Director LOWRY, Mark Richmond has been resigned. Director MCINTYRE, Ronald has been resigned. Director MCNABB, William Michael has been resigned. Director MCNALLY, Arthur has been resigned. Director MCQUILLAN, Hugh Alexander Graham has been resigned. Director WEIR, William Simpson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIS, Denise
Appointed Date: 09 April 2009

Director
DONNAN, Andrew William John
Appointed Date: 01 October 2016
56 years old

Director
SWEENEY, Edward
Appointed Date: 01 November 2012
68 years old

Resigned Directors

Secretary
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 04 February 1942

Director
DEANE, Samuel
Resigned: 01 October 2009
Appointed Date: 01 July 2007
73 years old

Director
LOWRY, Mark Richmond
Resigned: 01 November 2012
Appointed Date: 30 December 2009
65 years old

Director
MCINTYRE, Ronald
Resigned: 31 July 1999
Appointed Date: 04 February 1942
84 years old

Director
MCNABB, William Michael
Resigned: 31 December 2009
Appointed Date: 04 February 1942
72 years old

Director
MCNALLY, Arthur
Resigned: 11 January 2002
Appointed Date: 04 February 1942
83 years old

Director
MCQUILLAN, Hugh Alexander Graham
Resigned: 05 April 2016
Appointed Date: 01 October 2009
69 years old

Director
WEIR, William Simpson
Resigned: 29 June 2007
Appointed Date: 04 February 1942
71 years old

Persons With Significant Control

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

CARMEAN LIMEWORKS LIMITED Events

26 Apr 2017
Confirmation statement made on 19 April 2017 with updates
03 Oct 2016
Appointment of Mr Andrew William John Donnan as a director on 1 October 2016
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000

13 Apr 2016
Termination of appointment of Hugh Alexander Graham Mcquillan as a director on 5 April 2016
...
... and 171 more events
04 Feb 1942
Memorandum

04 Feb 1942
Articles

04 Feb 1942
Statement of nominal cap

04 Feb 1942
Situation of reg office

04 Feb 1942
Particulars re directors