ELM COURT (N.I.) LIMITED
NEWRY


Company number NI019048
Status Active
Incorporation Date 2 January 1986
Company Type Private Limited Company
Address 147 LONGFIELD ROAD, FORKHILL, NEWRY, CO. DOWN, BT35 9SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Second filing of the annual return made up to 2 January 2016. The most likely internet sites of ELM COURT (N.I.) LIMITED are www.elmcourtni.co.uk, and www.elm-court-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Elm Court N I Limited is a Private Limited Company. The company registration number is NI019048. Elm Court N I Limited has been working since 02 January 1986. The present status of the company is Active. The registered address of Elm Court N I Limited is 147 Longfield Road Forkhill Newry Co Down Bt35 9sd. . SHIELDS, Pauline Mary is a Secretary of the company. SHIELDS, Damian Peter is a Director of the company. Secretary IRELAND, Thomas has been resigned. Secretary MILLER, Graeme has been resigned. Director IRELAND, Thomas has been resigned. Director MCCURRY, Stephanie has been resigned. Director MILLER, Grame has been resigned. Director STERLING, Peter has been resigned. Director STERLING, Peter has been resigned. Director WILCAR, Rodney has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHIELDS, Pauline Mary
Appointed Date: 02 June 2009

Director
SHIELDS, Damian Peter
Appointed Date: 16 November 2010
54 years old

Resigned Directors

Secretary
IRELAND, Thomas
Resigned: 15 June 1999
Appointed Date: 06 March 1998

Secretary
MILLER, Graeme
Resigned: 15 December 2008
Appointed Date: 05 March 1998

Director
IRELAND, Thomas
Resigned: 15 June 1999
Appointed Date: 08 August 1998
58 years old

Director
MCCURRY, Stephanie
Resigned: 02 June 2009
Appointed Date: 02 January 1986
84 years old

Director
MILLER, Grame
Resigned: 15 December 2008
Appointed Date: 05 March 1998
54 years old

Director
STERLING, Peter
Resigned: 20 January 2004
Appointed Date: 11 August 1998
65 years old

Director
STERLING, Peter
Resigned: 20 January 2004
Appointed Date: 08 August 1998
65 years old

Director
WILCAR, Rodney
Resigned: 16 November 2010
Appointed Date: 02 June 2009
58 years old

Persons With Significant Control

Mrs Pauline Mary Shields
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ELM COURT (N.I.) LIMITED Events

06 Mar 2017
Confirmation statement made on 2 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Jul 2016
Second filing of the annual return made up to 2 January 2016
22 Mar 2016
Annual return made up to 2 January 2016 no member list
Statement of capital on 2016-03-22
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2016.

05 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 67 more events
02 Jan 1996
Pars re dirs/sit reg off
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.

02 Jan 1996
Statement of nominal cap
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.

02 Jan 1986
Articles
02 Jan 1986
Memorandum
02 Jan 1986
Decln complnce reg new co