DENVER TRADING LIMITED
MILFORD


Company number NI041405
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address CALLAN HOUSE, 49 HILL STREET, MILFORD, ARMAGH, BT60 3PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Kalvin Limited as a director on 10 February 2017; Withdraw the company strike off application; First Gazette notice for voluntary strike-off. The most likely internet sites of DENVER TRADING LIMITED are www.denvertrading.co.uk, and www.denver-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Denver Trading Limited is a Private Limited Company. The company registration number is NI041405. Denver Trading Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of Denver Trading Limited is Callan House 49 Hill Street Milford Armagh Bt60 3pf. . MACKLE, Mairead P is a Secretary of the company. CURRAN, Ciara is a Director of the company. Secretary CONWAY, Clare has been resigned. Director O'NEILL, Patrick Gerard has been resigned. Director PALMER, Robert Desmond has been resigned. Director KALVIN LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACKLE, Mairead P
Appointed Date: 23 June 2005

Director
CURRAN, Ciara
Appointed Date: 01 March 2012
36 years old

Resigned Directors

Secretary
CONWAY, Clare
Resigned: 23 June 2005
Appointed Date: 23 August 2001

Director
O'NEILL, Patrick Gerard
Resigned: 10 October 2002
Appointed Date: 23 August 2001
67 years old

Director
PALMER, Robert Desmond
Resigned: 23 August 2001
Appointed Date: 23 August 2001
84 years old

Director
KALVIN LIMITED
Resigned: 10 February 2017
Appointed Date: 10 October 2002

Persons With Significant Control

Gosford Castles Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENVER TRADING LIMITED Events

22 Feb 2017
Termination of appointment of Kalvin Limited as a director on 10 February 2017
22 Nov 2016
Withdraw the company strike off application
01 Nov 2016
First Gazette notice for voluntary strike-off
25 Oct 2016
Application to strike the company off the register
25 Oct 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 40 more events
17 Oct 2001
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Aug 2001
Pars re dirs/sit reg off
23 Aug 2001
Decln complnce reg new co
23 Aug 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Aug 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DENVER TRADING LIMITED Charges

14 December 2004
Debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture.. (A) a specific equitable…
27 February 2002
Mortgage or charge
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies. The company's…
27 February 2002
Mortgage or charge
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies. The company's…