CUTTER'S WHARF LIMITED
CO ANTRIM


Company number NI042768
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 3 DUNCRUE PLACE, BELFAST, CO ANTRIM, N IRELAND, BT3 9BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of CUTTER'S WHARF LIMITED are www.cutterswharf.co.uk, and www.cutter-s-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cutter S Wharf Limited is a Private Limited Company. The company registration number is NI042768. Cutter S Wharf Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Cutter S Wharf Limited is 3 Duncrue Place Belfast Co Antrim N Ireland Bt3 9bu. . WILSON, William Stewart is a Secretary of the company. DAVIS, Robert James is a Director of the company. HUNT, Patrick is a Director of the company. Director HUNT, Paul has been resigned. Director HUNT, Seamus has been resigned. Director MOYNE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, William Stewart
Appointed Date: 21 March 2002

Director
DAVIS, Robert James
Appointed Date: 12 June 2002
73 years old

Director
HUNT, Patrick
Appointed Date: 02 July 2012
49 years old

Resigned Directors

Director
HUNT, Paul
Resigned: 02 July 2012
Appointed Date: 12 June 2002
77 years old

Director
HUNT, Seamus
Resigned: 02 July 2012
Appointed Date: 12 June 2002
79 years old

Director
MOYNE NOMINEES LIMITED
Resigned: 12 June 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Golf Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUTTER'S WHARF LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 43 more events
07 May 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CUTTER'S WHARF LIMITED Charges

4 July 2002
Mortgage or charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies solicitor's undertaking. Property known as…
2 July 2002
Mortgage or charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies floating charge. The undertaking of the company…