CURRAN SAW MILLS LIMITED - THE
30 VICTORIA STREET


Company number NI001170
Status Active
Incorporation Date 16 September 1937
Company Type Private Limited Company
Address TUGHANS, MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 408,500 . The most likely internet sites of CURRAN SAW MILLS LIMITED - THE are www.curransawmillslimited.co.uk, and www.curran-saw-mills-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Curran Saw Mills Limited The is a Private Limited Company. The company registration number is NI001170. Curran Saw Mills Limited The has been working since 16 September 1937. The present status of the company is Active. The registered address of Curran Saw Mills Limited The is Tughans Marlborough House 30 Victoria Street Belfast Bt1 3gs. . CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary RIMMER, Barbara has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director BIRD, Richard Sidney has been resigned. Director BRENNAN, Rachel has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HOSKINS, William John has been resigned. Director PENNY, Michael William Harrison has been resigned. Director STOKES-SMITH, Keith Reginald has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CARTER, John Peter
Appointed Date: 27 July 2006
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 11 February 2005

Secretary
RIMMER, Barbara
Resigned: 11 February 2005
Appointed Date: 16 September 1937

Director
BHOTE, Sanaya Homi
Resigned: 15 June 2003
Appointed Date: 18 October 2000
63 years old

Director
BIRD, Richard Sidney
Resigned: 27 July 2006
Appointed Date: 29 June 2001
75 years old

Director
BRENNAN, Rachel
Resigned: 11 January 2001
Appointed Date: 16 September 1937
59 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 27 April 2006
64 years old

Director
HOSKINS, William John
Resigned: 08 January 2001
Appointed Date: 16 September 1937
72 years old

Director
PENNY, Michael William Harrison
Resigned: 28 April 2006
Appointed Date: 15 June 2003
71 years old

Director
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001
Appointed Date: 16 September 1937
75 years old

Persons With Significant Control

Md (1995) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURRAN SAW MILLS LIMITED - THE Events

25 Jan 2017
Confirmation statement made on 2 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 408,500

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 408,500

...
... and 177 more events
16 Sep 1937
Situation of reg office

16 Sep 1937
Statement of nominal cap

16 Sep 1937
Articles

16 Sep 1937
Memorandum

16 Sep 1937
Decl on compl on incorp

CURRAN SAW MILLS LIMITED - THE Charges

19 November 1974
Mortgage or charge
Delivered: 25 November 1974
Status: Satisfied on 22 February 1988
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture 1) a fixed charge over:- the…