CORE SYSTEMS (NI) LIMITED
BELFAST


Company number NI045506
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address GLENBANK, 720 CRUMLIN ROAD, BELFAST, ANTRIM, BT14 8AD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 21 September 2016 GBP 185,300 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Deletion of authorised share capital 21/09/2016 ; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of CORE SYSTEMS (NI) LIMITED are www.coresystemsni.co.uk, and www.core-systems-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Core Systems Ni Limited is a Private Limited Company. The company registration number is NI045506. Core Systems Ni Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Core Systems Ni Limited is Glenbank 720 Crumlin Road Belfast Antrim Bt14 8ad. . O'HAGAN, Patricia Anne is a Secretary of the company. HAGAN, Kathleen is a Director of the company. MAGUIRE, Thomas is a Director of the company. O'HAGAN, Patricia Anne is a Director of the company. Director HANNA, Edward John has been resigned. Director RAYMOND, David James has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
O'HAGAN, Patricia Anne
Appointed Date: 19 February 2003

Director
HAGAN, Kathleen
Appointed Date: 01 November 2010
78 years old

Director
MAGUIRE, Thomas
Appointed Date: 19 February 2003
68 years old

Director
O'HAGAN, Patricia Anne
Appointed Date: 19 February 2003
64 years old

Resigned Directors

Director
HANNA, Edward John
Resigned: 31 March 2013
Appointed Date: 19 February 2003
54 years old

Director
RAYMOND, David James
Resigned: 15 April 2010
Appointed Date: 10 March 2008
79 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Core Systems Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORE SYSTEMS (NI) LIMITED Events

27 Mar 2017
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 185,300

27 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deletion of authorised share capital 21/09/2016

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
12 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
25 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300

...
... and 52 more events
03 Apr 2003
Change in sit reg add
19 Feb 2003
Memorandum
19 Feb 2003
Articles
19 Feb 2003
Pars re dirs/sit reg off
19 Feb 2003
Decln complnce reg new co