CURRIE LABELLING SOLUTIONS LIMITED
DONAGHADEE


Company number NI029473
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address 11 CARSHAULTON ROAD, DONAGHADEE, CO. DOWN, NORTHERN IRELAND, BT21 0QB
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 April 2017 with updates; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,400 . The most likely internet sites of CURRIE LABELLING SOLUTIONS LIMITED are www.currielabellingsolutions.co.uk, and www.currie-labelling-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Currie Labelling Solutions Limited is a Private Limited Company. The company registration number is NI029473. Currie Labelling Solutions Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Currie Labelling Solutions Limited is 11 Carshaulton Road Donaghadee Co Down Northern Ireland Bt21 0qb. . POWER, Vera is a Secretary of the company. CURRIE, Christopher Hugh is a Director of the company. MCANDREW, Derek Robert is a Director of the company. Secretary CURRIE, Christopher has been resigned. Secretary CURRIE, John Dixon has been resigned. Director CURRIE, John Dixon has been resigned. Director MC ATEER, Philip James has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
POWER, Vera
Appointed Date: 28 July 2011

Director
CURRIE, Christopher Hugh
Appointed Date: 31 March 2000
50 years old

Director
MCANDREW, Derek Robert
Appointed Date: 10 April 2008
62 years old

Resigned Directors

Secretary
CURRIE, Christopher
Resigned: 30 June 2005
Appointed Date: 24 April 1995

Secretary
CURRIE, John Dixon
Resigned: 28 July 2011
Appointed Date: 24 April 1995

Director
CURRIE, John Dixon
Resigned: 25 November 2000
Appointed Date: 24 April 1995
94 years old

Director
MC ATEER, Philip James
Resigned: 28 November 2003
Appointed Date: 24 April 1995
56 years old

Persons With Significant Control

Mr Derek Robert Mcandrew
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CURRIE LABELLING SOLUTIONS LIMITED Events

19 May 2017
Total exemption small company accounts made up to 30 November 2016
27 Apr 2017
Confirmation statement made on 24 April 2017 with updates
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,400

25 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Registered office address changed from Label House 4a Shore Street Donaghadee Co. Down BT21 0DG to 11 Carshaulton Road Donaghadee Co. Down BT21 0QB on 14 December 2015
...
... and 63 more events
01 May 1995
Change of dirs/sec

24 Apr 1995
Articles
24 Apr 1995
Memorandum
24 Apr 1995
Pars re dirs/sit reg off

24 Apr 1995
Decln complnce reg new co