DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED,
30 VICTORIA STREET


Company number R0000192
Status Active
Incorporation Date 26 November 1919
Company Type Private Limited Company
Address TUGHANS, MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 3,675 . The most likely internet sites of DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED, are www.downpatricktimberslateandcoalcompany.co.uk, and www.downpatrick-timber-slate-and-coal-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. Downpatrick Timber Slate and Coal Company Limited is a Private Limited Company. The company registration number is R0000192. Downpatrick Timber Slate and Coal Company Limited has been working since 26 November 1919. The present status of the company is Active. The registered address of Downpatrick Timber Slate and Coal Company Limited is Tughans Marlborough House 30 Victoria Street Belfast Bt1 3gs. . CARTER, John Peter is a Director of the company. TP DIRECTORS LIMITED is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary RIMMER, Barbara has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director BIRD, Richard Sidney has been resigned. Director BRENNAN, Rachel has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HOSKINS, William John has been resigned. Director PENNY, Michael William Harrison has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CARTER, John Peter
Appointed Date: 27 July 2006
64 years old

Director
TP DIRECTORS LIMITED
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 11 February 2005

Secretary
RIMMER, Barbara
Resigned: 11 February 2006
Appointed Date: 26 November 1919

Director
BHOTE, Sanaya Homi
Resigned: 15 June 2003
Appointed Date: 18 October 2000
63 years old

Director
BIRD, Richard Sidney
Resigned: 27 July 2006
Appointed Date: 29 June 2001
75 years old

Director
BRENNAN, Rachel
Resigned: 11 January 2001
Appointed Date: 26 November 1919
59 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 27 April 2006
64 years old

Director
HOSKINS, William John
Resigned: 08 January 2001
Appointed Date: 26 November 1919
72 years old

Director
PENNY, Michael William Harrison
Resigned: 28 April 2006
Appointed Date: 15 June 2003
71 years old

Persons With Significant Control

Md (1995) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED, Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,675

02 Dec 2015
Accounts for a dormant company made up to 31 December 2014
18 Mar 2015
Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
...
... and 176 more events
10 Sep 1923
Articles

10 Sep 1923
Memorandum

10 Sep 1923
Stat pars of co on recons

31 May 1923
31/12/23 annual return

23 May 1922
31/12/22 annual return