CREAMLINE PRODUCTS, LIMITED
CO.LONDONDERRY


Company number NI001817
Status Active
Incorporation Date 16 October 1944
Company Type Private Limited Company
Address MILLBURN ROAD, COLERAINE, CO.LONDONDERRY, BT52 1QZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 130,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CREAMLINE PRODUCTS, LIMITED are www.creamlineproducts.co.uk, and www.creamline-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and twelve months. Creamline Products Limited is a Private Limited Company. The company registration number is NI001817. Creamline Products Limited has been working since 16 October 1944. The present status of the company is Active. The registered address of Creamline Products Limited is Millburn Road Coleraine Co Londonderry Bt52 1qz. . DURRAN, Brian is a Secretary of the company. HEALY, Flor is a Director of the company. MCCARTHY, Stan is a Director of the company. MEHIGAN, Brian is a Director of the company. Director CREGAN, Denis has been resigned. Director FRIEL, Hugh has been resigned. Director GIBSON OBE, Christopher Duffield has been resigned. Director LYNCH, Seamus has been resigned. Director MURPHY, James Michael has been resigned. Director WOULFE, Liam has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
DURRAN, Brian
Appointed Date: 16 October 1944

Director
HEALY, Flor
Appointed Date: 13 May 2008
63 years old

Director
MCCARTHY, Stan
Appointed Date: 13 May 2008
68 years old

Director
MEHIGAN, Brian
Appointed Date: 18 January 2002
64 years old

Resigned Directors

Director
CREGAN, Denis
Resigned: 13 May 2008
Appointed Date: 22 July 2002
79 years old

Director
FRIEL, Hugh
Resigned: 13 May 2008
Appointed Date: 18 January 2002
81 years old

Director
GIBSON OBE, Christopher Duffield
Resigned: 01 January 1999
Appointed Date: 16 October 1944
85 years old

Director
LYNCH, Seamus
Resigned: 18 January 2002
Appointed Date: 16 October 1944
81 years old

Director
MURPHY, James Michael
Resigned: 28 February 2002
Appointed Date: 16 October 1944
79 years old

Director
WOULFE, Liam
Resigned: 18 January 2002
Appointed Date: 16 October 1944
64 years old

CREAMLINE PRODUCTS, LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 130,000

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 130,000

15 Jan 2015
Director's details changed for Mr Flor Healy on 1 January 2015
...
... and 192 more events
16 Oct 1944
Situation of reg office

16 Oct 1944
Statement of nominal cap

16 Oct 1944
Articles

16 Oct 1944
Memorandum

16 Oct 1944
Decl on compl on incorp

CREAMLINE PRODUCTS, LIMITED Charges

4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 2 July 1996
Persons entitled: Bank of Ireland
Description: All monies. Floating and fixed charge a) a floating charge…
4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 7 March 1995
Persons entitled: Ulster Bank LTD
Description: All monies. Fixed and floating charge a) a fixed charge…
4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 7 March 1995
Persons entitled: Ulster Invest. Bank
Description: All monies. Fixed and floating charge a) a fixed charge…
23 May 1988
Mortgage or charge
Delivered: 9 June 1988
Status: Satisfied on 30 January 1992
Persons entitled: Burmah Petroleum
Description: Legal charge 103 gilford road, lurgan, county armagh being…
28 September 1949
Mortgage or charge
Delivered: 18 October 1949
Status: Satisfied on 17 April 1991
Persons entitled: Belfast Banking Co
Description: All monies. Debenture the companys undertaking and all its…
27 August 1946
Mortgage or charge
Delivered: 16 September 1946
Status: Satisfied on 17 April 1991
Persons entitled: Belfast Banking Co
Description: All monies. Mortgage part of the lands of tobernewny in…