CARRICKFERGUS CHEMISTS LIMITED
BELFAST

Company number NI011519
Status Active
Incorporation Date 20 September 1976
Company Type Private Limited Company
Address JACKSON ANDREWS, ANDRAS HOUSE, 60 GREAT VICTORIA STREET, BELFAST, BT2 7ET
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CARRICKFERGUS CHEMISTS LIMITED are www.carrickferguschemists.co.uk, and www.carrickfergus-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Carrickfergus Chemists Limited is a Private Limited Company. The company registration number is NI011519. Carrickfergus Chemists Limited has been working since 20 September 1976. The present status of the company is Active. The registered address of Carrickfergus Chemists Limited is Jackson Andrews Andras House 60 Great Victoria Street Belfast Bt2 7et. . CALLAGHAN, Janine Nicola is a Secretary of the company. CALLAGHAN, Janine Nicola is a Director of the company. LLOYD, John Wallace is a Director of the company. LLOYD, Jonathan David is a Director of the company. Director ARMSTRONG, George Mark has been resigned. Director LLOYD, William Leonard Johnson has been resigned. Director MCCAVANA, Henry Joseph has been resigned. Director RICHARDSON, Sidney G has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CALLAGHAN, Janine Nicola
Appointed Date: 20 September 1976

Director
CALLAGHAN, Janine Nicola
Appointed Date: 08 May 2000
54 years old

Director
LLOYD, John Wallace
Appointed Date: 18 January 1999
82 years old

Director
LLOYD, Jonathan David
Appointed Date: 08 May 2000
51 years old

Resigned Directors

Director
ARMSTRONG, George Mark
Resigned: 18 January 1999
Appointed Date: 20 September 1976
98 years old

Director
LLOYD, William Leonard Johnson
Resigned: 18 January 1999
Appointed Date: 20 September 1976
112 years old

Director
MCCAVANA, Henry Joseph
Resigned: 31 March 1999
Appointed Date: 20 September 1976
90 years old

Director
RICHARDSON, Sidney G
Resigned: 18 October 1999
Appointed Date: 20 September 1976
97 years old

Persons With Significant Control

Mr John Wallace Lloyd
Notified on: 30 June 2016
82 years old
Nature of control: Right to appoint and remove directors

CARRICKFERGUS CHEMISTS LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 October 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 93 more events
20 Sep 1976
Situation of reg office

20 Sep 1976
Statement of nominal cap

20 Sep 1976
Decl on compl on incorp

20 Sep 1976
Articles

20 Sep 1976
Memorandum

CARRICKFERGUS CHEMISTS LIMITED Charges

21 October 2009
Mortgage debenture
Delivered: 5 November 2009
Status: Satisfied on 3 December 2014
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and/or charge all the company's…