DENMAN INTERNATIONAL LIMITED


Company number NI008800
Status Active
Incorporation Date 27 June 1972
Company Type Private Limited Company
Address CLANDEBOYE ROAD, BANGOR, BT20 3JH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 150,000 ; Full accounts made up to 31 December 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 150,000 . The most likely internet sites of DENMAN INTERNATIONAL LIMITED are www.denmaninternational.co.uk, and www.denman-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Denman International Limited is a Private Limited Company. The company registration number is NI008800. Denman International Limited has been working since 27 June 1972. The present status of the company is Active. The registered address of Denman International Limited is Clandeboye Road Bangor Bt20 3jh. . KIRKPATRICK, William Francis Trevor is a Secretary of the company. KIRKPATRICK, William Francis Trevor is a Director of the company. MCNAMEE, Kevin Harrison is a Director of the company. RAINEY, John Francis is a Director of the company. ROBINSON, Brenda Ann is a Director of the company. STEELE, Philip William is a Director of the company. Secretary RAINEY, Lily K H has been resigned. Director RAINEY, Francis Maxwell has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KIRKPATRICK, William Francis Trevor
Appointed Date: 05 August 2009

Director
KIRKPATRICK, William Francis Trevor
Appointed Date: 27 June 1972
76 years old

Director
MCNAMEE, Kevin Harrison
Appointed Date: 03 November 2014
56 years old

Director
RAINEY, John Francis
Appointed Date: 27 June 1972
74 years old

Director
ROBINSON, Brenda Ann
Appointed Date: 27 June 1972
71 years old

Director
STEELE, Philip William
Appointed Date: 01 July 2002
59 years old

Resigned Directors

Secretary
RAINEY, Lily K H
Resigned: 04 August 2009
Appointed Date: 27 June 1972

Director
RAINEY, Francis Maxwell
Resigned: 23 October 2010
Appointed Date: 27 June 1972
103 years old

DENMAN INTERNATIONAL LIMITED Events

22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150,000

15 Jun 2016
Full accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000

07 Jul 2015
Accounts for a medium company made up to 31 December 2014
04 Nov 2014
Appointment of Mr Kevin Harrison Mcnamee as a director on 3 November 2014
...
... and 120 more events
27 Jun 1972
Memorandum

27 Jun 1972
Articles

27 Jun 1972
Situation of reg office

27 Jun 1972
Statement of nominal cap

27 Jun 1972
Decl on compl on incorp

DENMAN INTERNATIONAL LIMITED Charges

2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Niib Group Limited Bangor
Description: All monies. Chattel mortgage. Details of equipment: 1. 1997…
25 October 1999
Mortgage or charge
Delivered: 25 October 1999
Status: Outstanding
Persons entitled: Lombard & Ulster LTD
Description: Chattel mortgage 1 x demag et 150-840 system injection…
19 August 1997
Mortgage or charge
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
1 August 1997
Mortgage or charge
Delivered: 4 August 1997
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
24 February 1994
Mortgage or charge
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Denroy Group LTD
Description: All monies. Floating charge/book debts the freehold and…
19 October 1993
Mortgage or charge
Delivered: 22 October 1993
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
7 June 1990
Mortgage or charge
Delivered: 11 June 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage/charge piece of land at balloo, county…
2 April 1988
Mortgage or charge
Delivered: 21 April 1988
Status: Satisfied on 7 April 1993
Persons entitled: Dept Economic Dev.
Description: 19 bi annual installments of #25560.86 fixed charge…
23 December 1987
Mortgage or charge
Delivered: 31 December 1987
Status: Satisfied on 5 January 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage and charge that part of the lands and…
14 March 1974
Mortgage or charge
Delivered: 21 March 1974
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…