DUNCAIDE LIMITED
BELFAST


Company number NI017633
Status Active
Incorporation Date 6 July 1984
Company Type Private Limited Company
Address 16D ADELAIDE PARK, ADELAIDE PARK, BELFAST, BT9 6FX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 4 . The most likely internet sites of DUNCAIDE LIMITED are www.duncaide.co.uk, and www.duncaide.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Duncaide Limited is a Private Limited Company. The company registration number is NI017633. Duncaide Limited has been working since 06 July 1984. The present status of the company is Active. The registered address of Duncaide Limited is 16d Adelaide Park Adelaide Park Belfast Bt9 6fx. . COBURN, Charis Honor is a Secretary of the company. COBURN, Charis Honor is a Director of the company. MURPHY, Joseph Sarto Gerard is a Director of the company. TONER, Darren Patrick is a Director of the company. Secretary HILLIS, Robert has been resigned. Director ALLEN, Brenda Kathleen has been resigned. Director ALLEN, Richard Keith has been resigned. Director GRANT, Anthony Carr has been resigned. Director HEAD, Michael Frederick has been resigned. Director HILLIS, Robert has been resigned. Director MCCORMACK, Gerard Brendan has been resigned. Director MCGEEHAN, Joseph has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
COBURN, Charis Honor
Appointed Date: 11 August 2007

Director
COBURN, Charis Honor
Appointed Date: 04 August 2005
70 years old

Director
MURPHY, Joseph Sarto Gerard
Appointed Date: 02 March 2005
69 years old

Director
TONER, Darren Patrick
Appointed Date: 16 December 2013
43 years old

Resigned Directors

Secretary
HILLIS, Robert
Resigned: 11 August 2007
Appointed Date: 06 July 1984

Director
ALLEN, Brenda Kathleen
Resigned: 10 January 2009
Appointed Date: 06 July 1984
96 years old

Director
ALLEN, Richard Keith
Resigned: 08 January 2013
Appointed Date: 07 September 2009
65 years old

Director
GRANT, Anthony Carr
Resigned: 13 October 2003
Appointed Date: 21 October 1999
92 years old

Director
HEAD, Michael Frederick
Resigned: 06 October 2013
Appointed Date: 11 August 2007
77 years old

Director
HILLIS, Robert
Resigned: 11 August 2007
Appointed Date: 18 October 2004
58 years old

Director
MCCORMACK, Gerard Brendan
Resigned: 21 September 2004
Appointed Date: 13 October 2003
77 years old

Director
MCGEEHAN, Joseph
Resigned: 08 June 2005
Appointed Date: 18 October 2004
49 years old

Persons With Significant Control

Ms Charis Honor Coburn
Notified on: 10 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNCAIDE LIMITED Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 August 2015
26 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 4

01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
27 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4

...
... and 93 more events
06 Jul 1984
Memorandum
06 Jul 1984
Pars re dirs/sit reg offi

06 Jul 1984
Statement of nominal cap

06 Jul 1984
Decln complnce reg new co

06 Jul 1984
Articles