CONSUL SERVICES HOLDINGS LIMITED
MAGHERAFELT


Company number NI053084
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address THE DIAMOND CENTRE, MARKET STREET, MAGHERAFELT, COUNTY LONDONDERRY, BT45 6ED
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 20,002 . The most likely internet sites of CONSUL SERVICES HOLDINGS LIMITED are www.consulservicesholdings.co.uk, and www.consul-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Consul Services Holdings Limited is a Private Limited Company. The company registration number is NI053084. Consul Services Holdings Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Consul Services Holdings Limited is The Diamond Centre Market Street Magherafelt County Londonderry Bt45 6ed. . BLACKBOURNE, Aran William Robert is a Director of the company. BLACKBOURNE, Cedric George is a Director of the company. DUNDAS, Mark Raymond is a Director of the company. TURKINGTON, Gary Trevor is a Director of the company. Secretary L&B SECRETARIAL, Limited has been resigned. Secretary MCKEAG, Robert James has been resigned. Director GRAY, Richard John has been resigned. Director MCBRIDE, Paul has been resigned. Director MCKEAG, Robert James has been resigned. Director TURKINGTON, Trevor Henry has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BLACKBOURNE, Aran William Robert
Appointed Date: 17 January 2005
57 years old

Director
BLACKBOURNE, Cedric George
Appointed Date: 01 January 2005
87 years old

Director
DUNDAS, Mark Raymond
Appointed Date: 23 January 2015
49 years old

Director
TURKINGTON, Gary Trevor
Appointed Date: 28 June 2012
44 years old

Resigned Directors

Secretary
L&B SECRETARIAL, Limited
Resigned: 17 January 2005
Appointed Date: 26 November 2004

Secretary
MCKEAG, Robert James
Resigned: 23 January 2015
Appointed Date: 01 April 2005

Director
GRAY, Richard John
Resigned: 17 January 2005
Appointed Date: 26 November 2004
59 years old

Director
MCBRIDE, Paul
Resigned: 17 January 2005
Appointed Date: 26 November 2004
59 years old

Director
MCKEAG, Robert James
Resigned: 23 January 2015
Appointed Date: 17 January 2005
71 years old

Director
TURKINGTON, Trevor Henry
Resigned: 28 June 2012
Appointed Date: 17 January 2005
71 years old

Persons With Significant Control

Karl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jh Turkington And Sons Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSUL SERVICES HOLDINGS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 26 November 2016 with updates
14 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,002

08 Dec 2015
Accounts for a small company made up to 31 March 2015
31 Mar 2015
Appointment of Mr Mark Dundas as a director on 23 January 2015
...
... and 42 more events
20 Jan 2005
Change of dirs/sec
20 Jan 2005
Change of dirs/sec
20 Jan 2005
Change of dirs/sec
20 Jan 2005
Change in sit reg add
26 Nov 2004
Incorporation

CONSUL SERVICES HOLDINGS LIMITED Charges

15 July 2005
Mortgage or charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Memorandum of deposit and charge over securities - see…