DENNISON COMMERCIALS LIMITED
CO ANTRIM


Company number NI022095
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address 37 HILLHEAD ROAD, BALLYCLARE, CO ANTRIM, BT39 9DS
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 9,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of DENNISON COMMERCIALS LIMITED are www.dennisoncommercials.co.uk, and www.dennison-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Dennison Commercials Limited is a Private Limited Company. The company registration number is NI022095. Dennison Commercials Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Dennison Commercials Limited is 37 Hillhead Road Ballyclare Co Antrim Bt39 9ds. . PETTICREW, Michael Francis is a Secretary of the company. DENNISON, Lorraine Wendy is a Director of the company. DENNISON, William Wilson is a Director of the company. IRELAND, Robert Beattie is a Director of the company. JENKINS, John is a Director of the company. MACKIE, Katrina Lynn is a Director of the company. MCCALDIN, Caroline Ann is a Director of the company. MCDAID, Harry is a Director of the company. PETTICREW, Michael Francis is a Director of the company. Secretary CAMERON, Alan Thomas has been resigned. Director CAMERON, Alan Thomas has been resigned. Director GOURLEY, Thomas has been resigned. Director IRELAND, Robert has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
PETTICREW, Michael Francis
Appointed Date: 01 April 2008

Director
DENNISON, Lorraine Wendy
Appointed Date: 04 November 1988
79 years old

Director
DENNISON, William Wilson
Appointed Date: 04 November 1988
81 years old

Director
IRELAND, Robert Beattie
Appointed Date: 26 June 2012
54 years old

Director
JENKINS, John
Appointed Date: 11 February 2008
50 years old

Director
MACKIE, Katrina Lynn
Appointed Date: 21 June 1999
55 years old

Director
MCCALDIN, Caroline Ann
Appointed Date: 21 June 1999
53 years old

Director
MCDAID, Harry
Appointed Date: 01 January 2013
72 years old

Director
PETTICREW, Michael Francis
Appointed Date: 01 April 2008
53 years old

Resigned Directors

Secretary
CAMERON, Alan Thomas
Resigned: 01 January 2008
Appointed Date: 04 November 1988

Director
CAMERON, Alan Thomas
Resigned: 01 January 2008
Appointed Date: 04 November 1988
82 years old

Director
GOURLEY, Thomas
Resigned: 30 June 2010
Appointed Date: 04 November 1988
75 years old

Director
IRELAND, Robert
Resigned: 01 April 2008
Appointed Date: 04 November 1988
85 years old

DENNISON COMMERCIALS LIMITED Events

19 Aug 2016
Group of companies' accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9,000

03 Sep 2015
Group of companies' accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 9,000

07 Aug 2014
Group of companies' accounts made up to 31 December 2013
...
... and 108 more events
04 Nov 1988
Statement of nominal cap

04 Nov 1988
Pars re dirs/sit reg off

04 Nov 1988
Decln complnce reg new co
04 Nov 1988
Memorandum
04 Nov 1988
Articles

DENNISON COMMERCIALS LIMITED Charges

10 April 2014
Charge code NI02 2095 0008
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Northern Bank Limited T/a Danske Bank
Description: Contains floating charge…
2 December 2002
Mortgage or charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bank of Ireland Bank of Ireland
Description: All monies legal charge the mortgaged property all the…
2 December 2002
Mortgage or charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bank of Ireland Bank of Ireland
Description: All monies mortgage "the mortgaged property" the…
25 April 2002
Mortgage or charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Street G1 5GH Bank of Ireland
Description: Assignation - all monies. Assign in security to and in…
19 April 2002
Mortgage or charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Bank of Ireland Glasgow
Description: Standard security - all monies. All and whole the subjects…
17 June 1994
Debenture
Delivered: 21 June 1994
Status: Satisfied on 28 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company's undertaking and all its…
24 January 1989
Mortgage or charge
Delivered: 26 January 1989
Status: Satisfied on 15 January 2006
Persons entitled: Northern Bank Limited
Description: All monies charge over book debts. All book debts and other…
24 January 1989
Mortgage or charge
Delivered: 26 January 1989
Status: Satisfied on 13 January 2005
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The companys undertaking and…