CDE GLOBAL LIMITED
COOKSTOWN CDE IRELAND LTD


Company number NI038852
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address BALLYREAGH INDUSTRIAL ESTATE, SANDHOLES ROAD, COOKSTOWN, BT80 9DG
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Mr Sean Kerr on 13 January 2017; Appointment of Mr Matthew Bunting as a director on 13 January 2017; Appointment of Mrs Claire Colvin as a director on 13 January 2017. The most likely internet sites of CDE GLOBAL LIMITED are www.cdeglobal.co.uk, and www.cde-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Cde Global Limited is a Private Limited Company. The company registration number is NI038852. Cde Global Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Cde Global Limited is Ballyreagh Industrial Estate Sandholes Road Cookstown Bt80 9dg. . MCGURGAN, Brendan is a Secretary of the company. ASHBY, Terence Leonard is a Director of the company. BUNTING, Matthew Thomas is a Director of the company. COLVIN, Claire is a Director of the company. CONVERY, Anthony is a Director of the company. CONVERY, Rosemary is a Director of the company. HERON, Eoin is a Director of the company. IVANOFF, Enda is a Director of the company. KERR, Sean is a Director of the company. MC GURGAN, Brendan Joseph is a Director of the company. TRAINOR, Colin is a Director of the company. Director COOKE, Raymond has been resigned. Director MULLAN, Declan John has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
MCGURGAN, Brendan
Appointed Date: 21 June 2000

Director
ASHBY, Terence Leonard
Appointed Date: 15 January 2011
77 years old

Director
BUNTING, Matthew Thomas
Appointed Date: 13 January 2017
50 years old

Director
COLVIN, Claire
Appointed Date: 13 January 2017
50 years old

Director
CONVERY, Anthony
Appointed Date: 21 June 2000
64 years old

Director
CONVERY, Rosemary
Appointed Date: 21 June 2000
61 years old

Director
HERON, Eoin
Appointed Date: 13 January 2017
44 years old

Director
IVANOFF, Enda
Appointed Date: 01 September 2003
50 years old

Director
KERR, Sean
Appointed Date: 13 January 2017
46 years old

Director
MC GURGAN, Brendan Joseph
Appointed Date: 31 March 2004
50 years old

Director
TRAINOR, Colin
Appointed Date: 01 December 2011
48 years old

Resigned Directors

Director
COOKE, Raymond
Resigned: 12 December 2016
Appointed Date: 01 December 2011
49 years old

Director
MULLAN, Declan John
Resigned: 30 November 2005
Appointed Date: 31 March 2004
47 years old

Director
PALMER, Robert Desmond
Resigned: 23 June 2000
Appointed Date: 21 June 2000
84 years old

CDE GLOBAL LIMITED Events

09 Feb 2017
Director's details changed for Mr Sean Kerr on 13 January 2017
09 Feb 2017
Appointment of Mr Matthew Bunting as a director on 13 January 2017
09 Feb 2017
Appointment of Mrs Claire Colvin as a director on 13 January 2017
08 Feb 2017
Appointment of Mr Sean Kerr as a director on 13 January 2017
06 Feb 2017
Appointment of Mr Eoin Heron as a director on 13 January 2017
...
... and 87 more events
21 Jun 2000
Incorporation
21 Jun 2000
Pars re dirs/sit reg off
21 Jun 2000
Decln complnce reg new co
21 Jun 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jun 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CDE GLOBAL LIMITED Charges

3 November 2010
Charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the leasehold property situated at units…
31 August 2006
Mortgage or charge
Delivered: 11 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. Portion of the lands and…
8 July 2005
Mortgage or charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: Mortgage and charge - all monies. All that and those the…
15 July 2004
Mortgage or charge
Delivered: 22 July 2004
Status: Satisfied on 18 August 2010
Persons entitled: Ulster Bank Ireland
Description: All monies solicitors' undertaking 19 gracepark manor…
19 September 2003
Mortgage or charge
Delivered: 2 October 2003
Status: Satisfied on 18 August 2010
Persons entitled: Aib Group (UK) PLC
Description: Œ600,000.00 es chattel mortgage the goods described in the…
4 September 2001
Mortgage or charge
Delivered: 10 September 2001
Status: Satisfied on 18 August 2010
Persons entitled: Lombard & Ulster LTD
Description: Chattel mortgage - Œ264,000 and other monies plant and…
16 March 2001
Mortgage or charge
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…