EDINA MANUFACTURING LIMITED
LISBURN


Company number NI029915
Status Active
Incorporation Date 7 September 1995
Company Type Private Limited Company
Address LISSUE INDUSTRIAL ESTATE WEST, MOIRA ROAD, LISBURN, COUNTY ANTRIM, BT28 2RE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Director's details changed for Mrs Yvonne Gibbons on 5 July 2016. The most likely internet sites of EDINA MANUFACTURING LIMITED are www.edinamanufacturing.co.uk, and www.edina-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Edina Manufacturing Limited is a Private Limited Company. The company registration number is NI029915. Edina Manufacturing Limited has been working since 07 September 1995. The present status of the company is Active. The registered address of Edina Manufacturing Limited is Lissue Industrial Estate West Moira Road Lisburn County Antrim Bt28 2re. . POLLOCK, Philip Ian Alexander is a Secretary of the company. FENTON, Tony is a Director of the company. FENTON, Yvonne is a Director of the company. GIBBONS, Kieran is a Director of the company. POLLOCK, Philip Ian Alexander is a Director of the company. Secretary GIBBONS, Paul has been resigned. Director CURRAN, Teresa Bernadette has been resigned. Director GIBBONS, Paul has been resigned. Director MAGOWAN, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
POLLOCK, Philip Ian Alexander
Appointed Date: 01 August 2011

Director
FENTON, Tony
Appointed Date: 03 October 2011
68 years old

Director
FENTON, Yvonne
Appointed Date: 12 August 2011
53 years old

Director
GIBBONS, Kieran
Appointed Date: 20 February 2012
44 years old

Director
POLLOCK, Philip Ian Alexander
Appointed Date: 01 August 2011
48 years old

Resigned Directors

Secretary
GIBBONS, Paul
Resigned: 01 August 2011
Appointed Date: 07 September 1995

Director
CURRAN, Teresa Bernadette
Resigned: 27 February 2014
Appointed Date: 30 December 2003
66 years old

Director
GIBBONS, Paul
Resigned: 01 August 2011
Appointed Date: 07 September 1995
68 years old

Director
MAGOWAN, John
Resigned: 10 July 2003
Appointed Date: 07 September 1995
71 years old

Persons With Significant Control

Ms Yvonne Fenton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Kieron Gibbons
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EDINA MANUFACTURING LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 7 September 2016 with updates
22 Sep 2016
Director's details changed for Mrs Yvonne Gibbons on 5 July 2016
29 Sep 2015
Accounts for a small company made up to 31 December 2014
14 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

...
... and 61 more events
24 May 1996
Notice of ARD
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.

07 Sep 1995
Memorandum
07 Sep 1995
Articles
07 Sep 1995
Pars re dirs/sit reg off

07 Sep 1995
Decln complnce reg new co

EDINA MANUFACTURING LIMITED Charges

12 December 2002
Mortgage or charge
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: Bank of Ireland The Governor And Dublin 2
Description: Debenture- all monies all the company's undertaking…
2 February 2002
Mortgage or charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Bank of Scotland Limited
Description: Legal charge - all monies all that part of the lands…