CONNACHT GOLD (NORTHERN IRELAND) LIMITED
OMAGH


Company number NI053394
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address 14 A DROMORE ROAD, OMAGH, CO TYRONE, BT78 1QZ
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of CONNACHT GOLD (NORTHERN IRELAND) LIMITED are www.connachtgoldnorthernireland.co.uk, and www.connacht-gold-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Connacht Gold Northern Ireland Limited is a Private Limited Company. The company registration number is NI053394. Connacht Gold Northern Ireland Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of Connacht Gold Northern Ireland Limited is 14 A Dromore Road Omagh Co Tyrone Bt78 1qz. . KELLY, Jim is a Secretary of the company. CUNNIFFE, Tom is a Director of the company. DALY, John is a Director of the company. FORDE, Aaron is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary KELLY, Brian has been resigned. Secretary MORLEY, Michael John has been resigned. Director DOLAN, Gerard Joseph has been resigned. Director FARRELL, Thomas has been resigned. Director GIBBONS, Padraig has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
KELLY, Jim
Appointed Date: 01 November 2012

Director
CUNNIFFE, Tom
Appointed Date: 15 July 2014
61 years old

Director
DALY, John
Appointed Date: 09 February 2009
62 years old

Director
FORDE, Aaron
Appointed Date: 20 December 2004
60 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 20 December 2004
Appointed Date: 21 December 2004

Secretary
KELLY, Brian
Resigned: 01 November 2012
Appointed Date: 07 November 2005

Secretary
MORLEY, Michael John
Resigned: 07 November 2005
Appointed Date: 20 December 2004

Director
DOLAN, Gerard Joseph
Resigned: 30 November 2005
Appointed Date: 20 December 2004
79 years old

Director
FARRELL, Thomas
Resigned: 09 February 2009
Appointed Date: 17 January 2006
78 years old

Director
GIBBONS, Padraig
Resigned: 15 July 2014
Appointed Date: 20 December 2004
72 years old

Director
HARRISON, Malcolm Joseph
Resigned: 20 December 2004
Appointed Date: 21 December 2004
51 years old

Director
KANE, Dorothy May
Resigned: 20 December 2004
Appointed Date: 21 December 2004
89 years old

Persons With Significant Control

Aurivo Cooperative Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNACHT GOLD (NORTHERN IRELAND) LIMITED Events

22 Feb 2017
Confirmation statement made on 21 December 2016 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
25 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

12 Jan 2016
Secretary's details changed for Jim Kelly on 20 April 2015
22 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 31 more events
14 Jan 2005
Change of dirs/sec
14 Jan 2005
Change of dirs/sec
14 Jan 2005
Change of dirs/sec
14 Jan 2005
Change of dirs/sec
21 Dec 2004
Incorporation