CONSUL SERVICES (NI) LIMITED
MAGHERAFELT


Company number NI033040
Status Active
Incorporation Date 2 October 1997
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 eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CONSUL SERVICES (NI) LIMITED are www.consulservicesni.co.uk, and www.consul-services-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Consul Services Ni Limited is a Private Limited Company. The company registration number is NI033040. Consul Services Ni Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Consul Services Ni Limited is The Diamond Centre Market Street Magherafelt County Londonderry Bt45 6ed. . BLACKBOURNE, Aran William Robert is a Secretary of the company. 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. Director GARDINER, Patrick Hugh has been resigned. Director JOHNSON, Rob has been resigned. Director LAFFERTY, Henry has been resigned. Director MC CULLOUGH, Paul has been resigned. Director MCKEAG, Robert James has been resigned. Director ROBINSON, John has been resigned. Director SUTTON, Andrew John 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

Secretary
BLACKBOURNE, Aran William Robert
Appointed Date: 02 October 1997

Director
BLACKBOURNE, Aran William Robert
Appointed Date: 15 January 2001
57 years old

Director
BLACKBOURNE, Cedric George
Appointed Date: 02 October 1997
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

Director
GARDINER, Patrick Hugh
Resigned: 26 November 2004
Appointed Date: 01 December 1998
76 years old

Director
JOHNSON, Rob
Resigned: 15 June 2004
Appointed Date: 11 February 2004
37 years old

Director
LAFFERTY, Henry
Resigned: 02 August 2001
Appointed Date: 01 December 1998
72 years old

Director
MC CULLOUGH, Paul
Resigned: 16 February 2005
Appointed Date: 03 February 2005
60 years old

Director
MCKEAG, Robert James
Resigned: 23 January 2015
Appointed Date: 04 February 1999
71 years old

Director
ROBINSON, John
Resigned: 02 January 2001
Appointed Date: 04 February 1999
70 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 02 August 2001
68 years old

Director
TURKINGTON, Trevor Henry
Resigned: 28 June 2012
Appointed Date: 04 February 1999
71 years old

Persons With Significant Control

Mr Aran William Robert Blackbourne
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Cedric George Blackbourne
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Mark Raymond Dundas
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Gary Trevor Turkington
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

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

CONSUL SERVICES (NI) LIMITED Events

24 Jan 2017
Accounts for a small company made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Dec 2015
Accounts for a small company made up to 31 March 2015
26 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 30,000

31 Mar 2015
Appointment of Mr Mark Dundas as a director on 23 January 2015
...
... and 79 more events
18 Mar 1998
Resolution to change name
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.

02 Oct 1997
Pars re dirs/sit reg off
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.

02 Oct 1997
Decln complnce reg new co
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.

02 Oct 1997
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.

02 Oct 1997
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.

CONSUL SERVICES (NI) LIMITED Charges

15 July 2005
Debenture
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Debenture - all monies. By way of first fixed charge. (A)…
19 February 1999
Mortgage or charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: National Westminster
Description: Security agreement. See doc 17 on the main file for details.
19 February 1999
Mortgage or charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: National Westminster
Description: Lightweight floating charge. All present and future assets…