DESSIAN PRODUCTS LIMITED
BELFAST


Company number NI019016
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address 9,APOLLO ROAD,, ADELAIDE INDUSTRIAL ESTATE,, BELFAST, BT12 6HP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of DESSIAN PRODUCTS LIMITED are www.dessianproducts.co.uk, and www.dessian-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Dessian Products Limited is a Private Limited Company. The company registration number is NI019016. Dessian Products Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of Dessian Products Limited is 9 Apollo Road Adelaide Industrial Estate Belfast Bt12 6hp. . COUSINS, Glynis Ethnie is a Secretary of the company. BOTHWELL, Nigel William is a Director of the company. COUSINS, Glynis Ethnie is a Director of the company. SPROULE, Stephen Robert is a Director of the company. Secretary GREEVES, Stephen Eric has been resigned. Director BEATTIE, Kieran Mark has been resigned. Director BEATTIE, William John has been resigned. Director GREEVES, Stephen Eric has been resigned. Director LONGMORE, Desmond John M has been resigned. Director MALLON, Gerard Peter has been resigned. Director MCGAUGHEY, Alan David has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COUSINS, Glynis Ethnie
Appointed Date: 07 March 2007

Director
BOTHWELL, Nigel William
Appointed Date: 06 May 2008
71 years old

Director
COUSINS, Glynis Ethnie
Appointed Date: 01 April 2014
53 years old

Director
SPROULE, Stephen Robert
Appointed Date: 05 January 2006
64 years old

Resigned Directors

Secretary
GREEVES, Stephen Eric
Resigned: 07 March 2007
Appointed Date: 17 December 1985

Director
BEATTIE, Kieran Mark
Resigned: 07 April 2004
Appointed Date: 17 December 1985
58 years old

Director
BEATTIE, William John
Resigned: 07 April 2004
Appointed Date: 17 December 1985
83 years old

Director
GREEVES, Stephen Eric
Resigned: 07 March 2007
Appointed Date: 21 July 1999
60 years old

Director
LONGMORE, Desmond John M
Resigned: 05 January 2006
Appointed Date: 17 December 1985
82 years old

Director
MALLON, Gerard Peter
Resigned: 27 June 2000
Appointed Date: 17 December 1985
73 years old

Director
MCGAUGHEY, Alan David
Resigned: 30 April 2007
Appointed Date: 10 October 2000
72 years old

Persons With Significant Control

Mr Stephen Robert Sproule
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Gaffer (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESSIAN PRODUCTS LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 Sep 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000

30 Oct 2014
Statement of capital on 30 October 2014
  • GBP 20,000

...
... and 131 more events
17 Dec 1985
Memorandum

17 Dec 1985
Decln complnce reg new co

17 Dec 1985
Articles

17 Dec 1985
Statement of nominal cap

17 Dec 1985
Pars re dirs/sit reg offi

DESSIAN PRODUCTS LIMITED Charges

5 June 2008
Mortgage or charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. The lands and premises situate at and…
10 November 2006
Debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. As registered owner or the…
25 January 2002
Mortgage or charge
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: Standard security - all monies all and whole the tenant's…
26 October 2000
Mortgage or charge
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank 1-3 Donegall Square
Description: All monies. Legal charge. The lands comprised in folio…
26 October 2000
Mortgage or charge
Delivered: 27 October 2000
Status: Satisfied on 2 June 2008
Persons entitled: Anglo Irish Bank 1-3 Donegall Square
Description: All monies. Floating charge. The undertaking of the company…
30 October 1998
Mortgage or charge
Delivered: 6 November 1998
Status: Satisfied on 2 June 2008
Persons entitled: T/a Commercial The Governor And
Description: Fixed and floating charge. By way of fixed equitable charge…
28 October 1998
Mortgage or charge
Delivered: 9 November 1998
Status: Satisfied on 2 June 2008
Persons entitled: Rehau Limited
Description: Debenture. 1. the undertaking of the company. 2. all its…
28 July 1998
Mortgage or charge
Delivered: 18 August 1998
Status: Satisfied on 2 June 2008
Persons entitled: Rehau Limited
Description: Debenture. (1) the undertaking of the company. (2) all it's…
3 June 1998
Mortgage or charge
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge. The lands and premises comprising one…
12 August 1994
Assignment
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums owing by the industrial development board for…
10 April 1989
Charge
Delivered: 10 April 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The part of the lands comprised in folio 26407 county…
11 November 1988
Debenture
Delivered: 11 November 1988
Status: Satisfied on 2 June 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture. All monies. The companys undertaking and all its…
3 April 1987
Assignment of fire insurance policy and claim
Delivered: 15 April 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums which the company is entitled to as compensation…