CROSS FAMILY GROUP HOLDINGS LIMITED
LISBURN DELTA PRINT AND PACKAGING GROUP HOLDINGS LIMITED

Company number NI629892
Status Active
Incorporation Date 10 March 2015
Company Type Private Limited Company
Address KILLANEY LODGE 19 CARRYDUFF ROAD, BOARDMILLS, LISBURN, NORTHERN IRELAND, BT27 6TZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Second filing of a statement of capital following an allotment of shares on 19 May 2016 GBP 10,262,675.72 ; Register inspection address has been changed to Marlborough House 30 Victoria Street Belfast BT1 3GG. The most likely internet sites of CROSS FAMILY GROUP HOLDINGS LIMITED are www.crossfamilygroupholdings.co.uk, and www.cross-family-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Cross Family Group Holdings Limited is a Private Limited Company. The company registration number is NI629892. Cross Family Group Holdings Limited has been working since 10 March 2015. The present status of the company is Active. The registered address of Cross Family Group Holdings Limited is Killaney Lodge 19 Carryduff Road Boardmills Lisburn Northern Ireland Bt27 6tz. . CROSS, Terence Martin is a Director of the company. MCGIBBON, Patrick Joseph is a Director of the company. Director BRADLEY, Colm Seamus has been resigned. Director CROSS, Patrick Martin has been resigned. Director MCCONE, Robert Neal has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CROSS, Terence Martin
Appointed Date: 10 March 2015
75 years old

Director
MCGIBBON, Patrick Joseph
Appointed Date: 10 March 2015
54 years old

Resigned Directors

Director
BRADLEY, Colm Seamus
Resigned: 26 May 2016
Appointed Date: 10 March 2015
61 years old

Director
CROSS, Patrick Martin
Resigned: 25 May 2016
Appointed Date: 10 March 2015
50 years old

Director
MCCONE, Robert Neal
Resigned: 25 May 2016
Appointed Date: 10 March 2015
58 years old

Persons With Significant Control

Cd Ptc Holdings Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

CROSS FAMILY GROUP HOLDINGS LIMITED Events

04 May 2017
Confirmation statement made on 10 March 2017 with updates
04 May 2017
Second filing of a statement of capital following an allotment of shares on 19 May 2016
  • GBP 10,262,675.72

03 May 2017
Register inspection address has been changed to Marlborough House 30 Victoria Street Belfast BT1 3GG
03 May 2017
Registered office address changed from 10 Kennedy Way Industrial Estate Blackstaff Road Belfast County Antrim BT11 9DT Northern Ireland to Killaney Lodge 19 Carryduff Road Boardmills Lisburn BT27 6TZ on 3 May 2017
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 7 more events
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,510,466.24

06 May 2015
Statement of capital following an allotment of shares on 4 April 2015
  • GBP 9,510,466.24

06 May 2015
Statement of capital following an allotment of shares on 3 April 2015
  • GBP 8,174,274.24

28 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Mar 2015
Incorporation
Statement of capital on 2015-03-10
  • GBP 68.42
  • MODEL ARTICLES ‐ Model articles adopted