CHIEFTAIN INSULATION (N.I.) LTD
EGLINTON


Company number NI018817
Status Active
Incorporation Date 26 September 1985
Company Type Private Limited Company
Address 28 CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD, EGLINTON, LONDONDERRY, BT47 3XY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10,000 . The most likely internet sites of CHIEFTAIN INSULATION (N.I.) LTD are www.chieftaininsulationni.co.uk, and www.chieftain-insulation-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Chieftain Insulation N I Ltd is a Private Limited Company. The company registration number is NI018817. Chieftain Insulation N I Ltd has been working since 26 September 1985. The present status of the company is Active. The registered address of Chieftain Insulation N I Ltd is 28 Campsie Industrial Estate Mclean Road Eglinton Londonderry Bt47 3xy. . WILLIAMS, Kevin is a Secretary of the company. MCFADDEN, John Gilmour is a Director of the company. WILLIAMS, Kevin Michael is a Director of the company. Secretary ELLIOTT, Stanley has been resigned. Secretary LEWIS-JONES, Christopher has been resigned. Director COULSON, William Andrew has been resigned. Director EDWARDS, Richard John, Dr has been resigned. Director ELLIOTT, Stanley has been resigned. Director FOSTER, Robert Simon has been resigned. Director HALF PRICE, Anthony has been resigned. Director JACKSON, David James has been resigned. Director LEWIS-JONES, Christopher has been resigned. Director MCCONNELL, Peter has been resigned. Director MCDONALD, Stuart has been resigned. Director O'KANE, John Peter has been resigned. Director OLIVER, Malcolm William has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. Director TAYLOR, William Platt has been resigned. Director WARDLE, Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Kevin
Appointed Date: 05 February 2014

Director
MCFADDEN, John Gilmour
Appointed Date: 05 February 2014
72 years old

Director
WILLIAMS, Kevin Michael
Appointed Date: 05 February 2014
50 years old

Resigned Directors

Secretary
ELLIOTT, Stanley
Resigned: 04 November 2008
Appointed Date: 26 September 1985

Secretary
LEWIS-JONES, Christopher
Resigned: 05 February 2014
Appointed Date: 04 November 2008

Director
COULSON, William Andrew
Resigned: 12 June 2009
Appointed Date: 04 November 2008
66 years old

Director
EDWARDS, Richard John, Dr
Resigned: 29 October 2012
Appointed Date: 03 October 2011
64 years old

Director
ELLIOTT, Stanley
Resigned: 30 January 2009
Appointed Date: 26 September 1985
76 years old

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 04 November 2008
54 years old

Director
HALF PRICE, Anthony
Resigned: 30 September 2009
Appointed Date: 04 November 2008
71 years old

Director
JACKSON, David James
Resigned: 02 January 2013
Appointed Date: 04 November 2008
78 years old

Director
LEWIS-JONES, Christopher
Resigned: 05 February 2014
Appointed Date: 04 November 2008
65 years old

Director
MCCONNELL, Peter
Resigned: 18 January 2013
Appointed Date: 26 September 1985
61 years old

Director
MCDONALD, Stuart
Resigned: 05 February 2014
Appointed Date: 02 July 2013
38 years old

Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 31 March 2011
67 years old

Director
OLIVER, Malcolm William
Resigned: 12 June 2009
Appointed Date: 04 November 2008
67 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 05 February 2014
Appointed Date: 13 September 2012
64 years old

Director
TAYLOR, William Platt
Resigned: 30 November 2008
Appointed Date: 26 September 1985
78 years old

Director
WARDLE, Peter
Resigned: 28 April 2000
Appointed Date: 26 September 1985
85 years old

Persons With Significant Control

Precision Industrial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIEFTAIN INSULATION (N.I.) LTD Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000

30 Sep 2015
Accounts for a small company made up to 31 December 2014
26 May 2015
Previous accounting period extended from 30 September 2014 to 31 December 2014
...
... and 116 more events
26 Sep 1985
Pars re dirs/sit reg offi
26 Sep 1985
Decln complnce reg new co
26 Sep 1985
Articles
26 Sep 1985
Memorandum
26 Sep 1985
Statement of nominal cap