Company number NI006648
Status Active
Incorporation Date 21 February 1966
Company Type Private Limited Company
Address 1 BALLYCREGAGH ROAD, CLOUGHMILLS BALLYMENA, CO ANTRIM, BT44 9LD
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Eamonn Mcphillips as a director on 30 December 2016; Confirmation statement made on 5 September 2016 with updates; Director's details changed for Mr Kevin Anthony Mcmahon on 8 December 2014. The most likely internet sites of COONEEN BY DESIGN LIMITED are www.cooneenbydesign.co.uk, and www.cooneen-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Cooneen by Design Limited is a Private Limited Company.
The company registration number is NI006648. Cooneen by Design Limited has been working since 21 February 1966.
The present status of the company is Active. The registered address of Cooneen by Design Limited is 1 Ballycregagh Road Cloughmills Ballymena Co Antrim Bt44 9ld. . MCMAHON, Kevin Anthony is a Secretary of the company. COLES, Michael John is a Director of the company. GREENE, Eugene is a Director of the company. MCGUCKIAN, Brigid Mary is a Director of the company. MCGUCKIAN, John Brendan is a Director of the company. MCMAHON, Kevin Anthony is a Director of the company. Director CAREY, Cathal Jude has been resigned. Director DOORIS, Anthony Joseph has been resigned. Director LEIGH, John Raymond has been resigned. Director MCGUCKIAN, Pauline has been resigned. Director MCPHILLIPS, Eamonn has been resigned. Director MURPHY, Sean Anthony has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
COONEEN BY DESIGN LIMITED Events
06 Jan 2017
Termination of appointment of Eamonn Mcphillips as a director on 30 December 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Aug 2016
Director's details changed for Mr Kevin Anthony Mcmahon on 8 December 2014
08 Jul 2016
Group of companies' accounts made up to 27 November 2015
11 Jan 2016
Memorandum and Articles of Association
...
... and 143 more events
21 Feb 1966
Incorporation
20 August 1998
Mortgage or charge
Delivered: 26 August 1998
Status: Satisfied
on 16 August 1999
Persons entitled: Northern Bank LTD
Description: Mortgage. Property on the west side of fairhill street…
20 August 1998
Mortgage or charge
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage. Lands in folio AN19702 county antrim together…
16 February 1996
Mortgage or charge
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folio no. 27780 co…
1 February 1995
Mortgage or charge
Delivered: 6 February 1995
Status: Outstanding
Description: All monies. Charge over all book debts all book debts and…
15 January 1985
Mortgage or charge
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage all the companys property situate at…
18 July 1984
Mortgage or charge
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
22 August 1983
Mortgage or charge
Delivered: 31 August 1983
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate at 23…