DELAP & WALLER LIMITED
ANTRIM


Company number NI021174
Status Active
Incorporation Date 31 December 1987
Company Type Private Limited Company
Address 12 TECHNOLOGY PARK, BELFAST ROAD, MUCKAMORE, ANTRIM, BT41 1QS
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a small company made up to 4 March 2016; Notice of completion of voluntary arrangement; Appointment of Mr Ruairi Dempsey as a director. The most likely internet sites of DELAP & WALLER LIMITED are www.delapwaller.co.uk, and www.delap-waller.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Delap Waller Limited is a Private Limited Company. The company registration number is NI021174. Delap Waller Limited has been working since 31 December 1987. The present status of the company is Active. The registered address of Delap Waller Limited is 12 Technology Park Belfast Road Muckamore Antrim Bt41 1qs. . SCOTT, Ryan Alistair is a Secretary of the company. DEMPSEY, Ruairi is a Director of the company. O'DOHERTY, Michael John is a Director of the company. O'HAGAN, William Bernard is a Director of the company. SCOTT, Ryan Alistair is a Director of the company. Secretary O'HARA, John Vincent has been resigned. Secretary O'RIORDAN, Alec John has been resigned. Director BOYLE, Christopher has been resigned. Director FALLON, Mark William has been resigned. Director LEE, James has been resigned. Director LEE, James has been resigned. Director MC COLGAN, Paul has been resigned. Director MC KILLOP, Charles has been resigned. Director O'DOHERTY, Micheal has been resigned. Director O'HARA, Vincent John has been resigned. Director O'RIORDAN, Alec John has been resigned. Director ROGERS, Matthew has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
SCOTT, Ryan Alistair
Appointed Date: 01 May 2015

Director
DEMPSEY, Ruairi
Appointed Date: 01 February 2016
43 years old

Director
O'DOHERTY, Michael John
Appointed Date: 01 June 2012
61 years old

Director
O'HAGAN, William Bernard
Appointed Date: 31 December 1987
73 years old

Director
SCOTT, Ryan Alistair
Appointed Date: 26 January 2015
41 years old

Resigned Directors

Secretary
O'HARA, John Vincent
Resigned: 26 January 2015
Appointed Date: 13 January 2005

Secretary
O'RIORDAN, Alec John
Resigned: 13 January 2005
Appointed Date: 31 December 1987

Director
BOYLE, Christopher
Resigned: 31 January 2005
Appointed Date: 31 December 1987
60 years old

Director
FALLON, Mark William
Resigned: 05 October 2015
Appointed Date: 26 January 2015
47 years old

Director
LEE, James
Resigned: 26 January 2015
Appointed Date: 01 January 2004
67 years old

Director
LEE, James
Resigned: 31 October 2000
Appointed Date: 31 December 1987
67 years old

Director
MC COLGAN, Paul
Resigned: 31 March 2007
Appointed Date: 31 December 1987
67 years old

Director
MC KILLOP, Charles
Resigned: 26 January 2015
Appointed Date: 31 December 1987
68 years old

Director
O'DOHERTY, Micheal
Resigned: 31 December 1998
Appointed Date: 31 December 1987
99 years old

Director
O'HARA, Vincent John
Resigned: 26 January 2015
Appointed Date: 31 December 1987
77 years old

Director
O'RIORDAN, Alec John
Resigned: 31 December 2005
Appointed Date: 31 December 1987
85 years old

Director
ROGERS, Matthew
Resigned: 26 January 2015
Appointed Date: 01 July 2013
59 years old

DELAP & WALLER LIMITED Events

30 Aug 2016
Accounts for a small company made up to 4 March 2016
22 Jun 2016
Notice of completion of voluntary arrangement
19 May 2016
Appointment of Mr Ruairi Dempsey as a director
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 92,768

18 May 2016
Appointment of Mr Ruairi Dempsey as a director on 1 February 2016
...
... and 128 more events
31 Dec 1987
Statement of nominal cap

31 Dec 1987
Pars re dirs/sit reg off

31 Dec 1987
Decln complnce reg new co
31 Dec 1987
Articles
30 Dec 1987
Incorporation

DELAP & WALLER LIMITED Charges

2 February 2015
Charge code NI02 1174 0005
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Keys Commercial Finance LTD
Description: Contains fixed charge…
30 October 2001
Mortgage or charge
Delivered: 2 November 2001
Status: Satisfied on 24 July 2012
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies the hereditaments and premises…
16 October 1998
Mortgage or charge
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies mortgage the company's premises situate at site…
25 November 1994
Mortgage or charge
Delivered: 13 December 1994
Status: Outstanding
Description: Solicitors letter of undertaking the company's property at…
18 April 1988
Debenture
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…