DCI ENERGY CONTROL LIMITED
CO ANTRIM


Company number NI028973
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address 8 MEADOWBANK ROAD, CARRICKFERGUS, CO ANTRIM, BT38 8YF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Darragh Morris Carey as a director on 12 May 2017; Termination of appointment of Liam Joseph Lally as a director on 12 May 2017; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of DCI ENERGY CONTROL LIMITED are www.dcienergycontrol.co.uk, and www.dci-energy-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Dci Energy Control Limited is a Private Limited Company. The company registration number is NI028973. Dci Energy Control Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Dci Energy Control Limited is 8 Meadowbank Road Carrickfergus Co Antrim Bt38 8yf. . BEIRNE, Martin Thomas is a Director of the company. Secretary ADAMSON, Willam has been resigned. Secretary CLEMENTS, Ronald William Campbell, Reverend has been resigned. Director ADAMSON, William has been resigned. Director APSLEY, David has been resigned. Director CAREY, Darragh Morris has been resigned. Director CLEMENTS, Ronald William Campbell, Reverend has been resigned. Director CROWE, Samuel has been resigned. Director GRIER, George Mc Leod has been resigned. Director KERR, Ian William has been resigned. Director LALLY, Liam Joseph has been resigned. Director MAXWELL, David Ernest has been resigned. Director MCILHAGGER, David has been resigned. Director MCILHAGGER, David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BEIRNE, Martin Thomas
Appointed Date: 10 May 2013
59 years old

Resigned Directors

Secretary
ADAMSON, Willam
Resigned: 30 January 2015
Appointed Date: 20 October 2005

Secretary
CLEMENTS, Ronald William Campbell, Reverend
Resigned: 20 October 2005
Appointed Date: 23 November 1994

Director
ADAMSON, William
Resigned: 30 January 2015
Appointed Date: 26 June 2001
75 years old

Director
APSLEY, David
Resigned: 07 July 2005
Appointed Date: 23 November 1994
71 years old

Director
CAREY, Darragh Morris
Resigned: 12 May 2017
Appointed Date: 10 May 2013
47 years old

Director
CLEMENTS, Ronald William Campbell, Reverend
Resigned: 20 October 2005
Appointed Date: 23 November 1994
93 years old

Director
CROWE, Samuel
Resigned: 27 August 2010
Appointed Date: 02 April 1998
77 years old

Director
GRIER, George Mc Leod
Resigned: 30 April 2001
Appointed Date: 23 November 1994
97 years old

Director
KERR, Ian William
Resigned: 30 January 2015
Appointed Date: 11 January 2011
68 years old

Director
LALLY, Liam Joseph
Resigned: 12 May 2017
Appointed Date: 10 May 2013
53 years old

Director
MAXWELL, David Ernest
Resigned: 27 August 2010
Appointed Date: 02 April 1998
93 years old

Director
MCILHAGGER, David
Resigned: 30 January 2015
Appointed Date: 17 June 2011
85 years old

Director
MCILHAGGER, David
Resigned: 27 August 2010
Appointed Date: 07 July 2005
85 years old

DCI ENERGY CONTROL LIMITED Events

12 May 2017
Termination of appointment of Darragh Morris Carey as a director on 12 May 2017
12 May 2017
Termination of appointment of Liam Joseph Lally as a director on 12 May 2017
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 78 more events
08 Feb 1995
Change of dirs/sec

23 Nov 1994
Articles

23 Nov 1994
Memorandum

23 Nov 1994
Pars re dirs/sit reg off

23 Nov 1994
Decln complnce reg new co

DCI ENERGY CONTROL LIMITED Charges

29 January 2008
Mortgage or charge
Delivered: 15 February 2008
Status: Satisfied on 21 November 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies charge over deposits. By way of first fixed…
21 February 1995
Mortgage or charge
Delivered: 8 March 1995
Status: Satisfied on 21 December 2004
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
21 February 1995
Mortgage or charge
Delivered: 8 March 1995
Status: Satisfied on 21 December 2004
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…