EGLANTINE TIMBER PRODUCTS LIMITED
NEWTOWNABBEY,


Company number NI015069
Status Active
Incorporation Date 4 August 1981
Company Type Private Limited Company
Address 147,GLENVILLE ROAD,, WHITEABBEY,, NEWTOWNABBEY,, CO.ANTRIM, BT37 0DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Current accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of EGLANTINE TIMBER PRODUCTS LIMITED are www.eglantinetimberproducts.co.uk, and www.eglantine-timber-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Eglantine Timber Products Limited is a Private Limited Company. The company registration number is NI015069. Eglantine Timber Products Limited has been working since 04 August 1981. The present status of the company is Active. The registered address of Eglantine Timber Products Limited is 147 Glenville Road Whiteabbey Newtownabbey Co Antrim Bt37 0dp. . MCGOVERN, Angela is a Secretary of the company. RICHARDSON, Alan S is a Director of the company. RICHARDSON, Norma is a Director of the company. Secretary MURPHY, Greta has been resigned. Director FINLAY, Arthur H has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGOVERN, Angela
Appointed Date: 29 September 2011

Director
RICHARDSON, Alan S
Appointed Date: 04 August 1981
78 years old

Director
RICHARDSON, Norma
Appointed Date: 30 March 2000
77 years old

Resigned Directors

Secretary
MURPHY, Greta
Resigned: 28 September 2011
Appointed Date: 04 August 1981

Director
FINLAY, Arthur H
Resigned: 30 March 2000
Appointed Date: 04 August 1981
89 years old

Persons With Significant Control

Mr Alan Richardson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

EGLANTINE TIMBER PRODUCTS LIMITED Events

29 Nov 2016
Confirmation statement made on 1 October 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
06 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 35,000

06 Nov 2015
Secretary's details changed for Angela Mcgovern on 30 September 2015
...
... and 102 more events
12 Aug 1981
Pars re dirs/sit reg offi

12 Aug 1981
Statement of nominal cap

12 Aug 1981
Decl on compl on incorp

12 Aug 1981
Articles

12 Aug 1981
Memorandum

EGLANTINE TIMBER PRODUCTS LIMITED Charges

30 March 2000
Mortgage or charge
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage/debenture a) a specific equitable…
18 April 1997
Mortgage or charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises adjoining 145…
30 January 1991
Mortgage or charge
Delivered: 8 February 1991
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at 145…
27 January 1988
Mortgage or charge
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at glen-…
1 August 1985
Mortgage or charge
Delivered: 7 August 1985
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies.mortgage the companys premises situate at glen…
19 October 1981
Mortgage or charge
Delivered: 2 November 1981
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture fixed charge over book debts and…