DENNISON TRAILERS LIMITED
21 OLD CHANNEL ROAD


Company number NI017855
Status Active
Incorporation Date 4 October 1984
Company Type Private Limited Company
Address UNIT 1, CHANNEL WHARF, 21 OLD CHANNEL ROAD, BELFAST, BT3 9DE
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr David Dennison on 1 December 2015. The most likely internet sites of DENNISON TRAILERS LIMITED are www.dennisontrailers.co.uk, and www.dennison-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Dennison Trailers Limited is a Private Limited Company. The company registration number is NI017855. Dennison Trailers Limited has been working since 04 October 1984. The present status of the company is Active. The registered address of Dennison Trailers Limited is Unit 1 Channel Wharf 21 Old Channel Road Belfast Bt3 9de. . DENNISON, Jane is a Secretary of the company. DENNISON, David is a Director of the company. DENNISON, George Trevor is a Director of the company. DENNISON, James Courtney is a Director of the company. DENNISON, Jane is a Director of the company. KINSELLA, Aidan John is a Director of the company. Secretary DENNISON, George Trevor has been resigned. Director DENNISON, Richard John has been resigned. Director O'CONNOR, Shay has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
DENNISON, Jane
Appointed Date: 15 January 2010

Director
DENNISON, David
Appointed Date: 15 January 2010
50 years old

Director
DENNISON, George Trevor
Appointed Date: 09 December 2003
78 years old

Director
DENNISON, James Courtney
Appointed Date: 04 October 1984
55 years old

Director
DENNISON, Jane
Appointed Date: 15 January 2010
53 years old

Director
KINSELLA, Aidan John
Appointed Date: 17 January 2005
57 years old

Resigned Directors

Secretary
DENNISON, George Trevor
Resigned: 15 January 2010
Appointed Date: 04 October 1984

Director
DENNISON, Richard John
Resigned: 09 December 2003
Appointed Date: 04 October 1984
55 years old

Director
O'CONNOR, Shay
Resigned: 05 November 2009
Appointed Date: 17 January 2005
80 years old

Persons With Significant Control

Mr George Dennison
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DENNISON TRAILERS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Director's details changed for Mr David Dennison on 1 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

28 Jan 2016
Secretary's details changed for Miss Jane Dennison on 1 October 2015
...
... and 106 more events
04 Oct 1984
Memorandum
04 Oct 1984
Articles
04 Oct 1984
Pars re dirs/sit reg offi

04 Oct 1984
Statement of nominal cap

04 Oct 1984
Decln complnce reg new co

DENNISON TRAILERS LIMITED Charges

22 August 2011
Legal charge
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land certificates(s) title no.(s) LA950915 and LA637194 in…
22 August 2011
Legal charge
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land certificates(s) title no.(s) LA951683, LA738090…
22 June 2011
Legal charge
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property dennison trailers LTD caton road…
22 June 2011
Debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2005
Mortgage or charge
Delivered: 18 February 2005
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: All monies legal charge.. 1. by way of legal mortgage:-…
3 October 2002
Mortgage or charge
Delivered: 8 October 2002
Status: Satisfied on 31 October 2013
Persons entitled: 135 Bishopsgate National Westminster
Description: All monies legal charge. A) the property known as land…
4 December 1998
Mortgage or charge
Delivered: 7 December 1998
Status: Satisfied on 4 July 2011
Persons entitled: Capital Bank PLC
Description: Mortgage of chattels. All of the goods referred to in the…
14 September 1998
Mortgage or charge
Delivered: 29 September 1998
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster
Description: Legal mortgage. The freehold property known as land and…
14 September 1998
Mortgage or charge
Delivered: 29 September 1998
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster
Description: All monies. Mortgage/debenture a) a specific equitable…
30 December 1995
Master charge
Delivered: 11 January 1996
Status: Satisfied on 4 July 2011
Persons entitled: Anglo Asset Finance PLC
Description: All the rights and interest of the companyunder each…
30 December 1995
Mortgage or charge
Delivered: 11 January 1996
Status: Satisfied on 15 September 1999
Persons entitled: County Chambers Anglo Irish Asset
Description: All monies. Master charge 1)all the rights and interest of…
12 August 1994
Debenture
Delivered: 22 August 1994
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…