CHIEFTAIN TRAILERS
CO TYRONE


Company number NI037414
Status Active
Incorporation Date 22 November 1999
Company Type Private Unlimited Company
Address 207 COALISLAND ROAD, DUNGANNON, CO TYRONE, BT71 4DP
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 75,000 ; Satisfaction of charge 3 in full. The most likely internet sites of CHIEFTAIN TRAILERS are www.chieftain.co.uk, and www.chieftain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Chieftain Trailers is a Private Unlimited Company. The company registration number is NI037414. Chieftain Trailers has been working since 22 November 1999. The present status of the company is Active. The registered address of Chieftain Trailers is 207 Coalisland Road Dungannon Co Tyrone Bt71 4dp. . QUINN, Geraldine is a Secretary of the company. QUINN, John Dominic is a Director of the company. Secretary DONNELLY, Peter has been resigned. Director DONNELLY, Peter has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
QUINN, Geraldine
Appointed Date: 21 February 2005

Director
QUINN, John Dominic
Appointed Date: 13 January 2000
67 years old

Resigned Directors

Secretary
DONNELLY, Peter
Resigned: 28 January 2005
Appointed Date: 22 November 1999

Director
DONNELLY, Peter
Resigned: 28 January 2005
Appointed Date: 13 January 2000
69 years old

Director
KANE, Dorothy May
Resigned: 13 January 2000
Appointed Date: 22 November 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 13 January 2000
Appointed Date: 22 November 1999
65 years old

Persons With Significant Control

Chieftain Trailer Co Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CHIEFTAIN TRAILERS Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 75,000

24 May 2016
Satisfaction of charge 3 in full
24 May 2016
Satisfaction of charge 2 in full
24 May 2016
Satisfaction of charge NI0374140004 in full
...
... and 76 more events
22 Nov 1999
Certificate of incorporation
22 Nov 1999
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.

22 Nov 1999
Pars re dirs/sit reg off
22 Nov 1999
Decln complnce reg new co
22 Nov 1999
Memorandum

CHIEFTAIN TRAILERS Charges

17 May 2013
Charge code NI03 7414 0004
Delivered: 20 May 2013
Status: Satisfied on 24 May 2016
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Mortgage or charge
Delivered: 26 September 2007
Status: Satisfied on 24 May 2016
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that property described…
2 November 2001
Mortgage or charge
Delivered: 8 November 2001
Status: Satisfied on 24 May 2016
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's premises situate in the…
2 November 2001
Mortgage or charge
Delivered: 8 November 2001
Status: Satisfied on 24 May 2016
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…