ENCIRC LIMITED
ENNISKILLEN QUINN GLASS LIMITED


Company number NI030990
Status Active
Incorporation Date 17 June 1996
Company Type Private Limited Company
Address ENCIRC LIMITED 11 GORTAHURK ROAD, TONYMORE DERRYLIN, ENNISKILLEN, FERMANAGH, BT92 9DD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 6 April 2016 GBP 284,658,338.00 . The most likely internet sites of ENCIRC LIMITED are www.encirc.co.uk, and www.encirc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Encirc Limited is a Private Limited Company. The company registration number is NI030990. Encirc Limited has been working since 17 June 1996. The present status of the company is Active. The registered address of Encirc Limited is Encirc Limited 11 Gortahurk Road Tonymore Derrylin Enniskillen Fermanagh Bt92 9dd. . MURPHY, Sean is a Secretary of the company. CURRY, Adrian Thomas is a Director of the company. DELCLAUX ZULUETA, Carlos is a Director of the company. GÓMEZ MERINO, Raúl is a Director of the company. SCHMITT ZALBIDE, Jorge is a Director of the company. Secretary DUFFY, Emma Louise has been resigned. Secretary MURPHY, Sean Michael has been resigned. Secretary O'REILLY, John Dara has been resigned. Secretary GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED has been resigned. Director CURRY, Adrian Thomas has been resigned. Director DIXON, Paul Edward has been resigned. Director DONNELLY, Paul Francis has been resigned. Director FITZGERALD, Peter has been resigned. Director KING, Michael has been resigned. Director LEONARD, Kieran Gerard has been resigned. Director LUNNEY, Kevin has been resigned. Director MACKEY, David has been resigned. Director MC CAFFREY, Liam Gerard has been resigned. Director MOHAN, Patrick has been resigned. Director MURPHY, Denis Patrick has been resigned. Director MURPHY, Sean Michael has been resigned. Director O'BRIEN, Paul John has been resigned. Director O'DONNELL, Donal has been resigned. Director O'HARA, James Bartholomew has been resigned. Director O'NEILL, Patrick Anthony has been resigned. Director QUIN, Timothy Herbert Blacker has been resigned. Director QUINN, Patricia has been resigned. Director QUINN, Sean has been resigned. Director ROSE, Robert has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MURPHY, Sean
Appointed Date: 14 January 2015

Director
CURRY, Adrian Thomas
Appointed Date: 30 March 2012
54 years old

Director
DELCLAUX ZULUETA, Carlos
Appointed Date: 14 January 2015
68 years old

Director
GÓMEZ MERINO, Raúl
Appointed Date: 14 January 2015
50 years old

Director
SCHMITT ZALBIDE, Jorge
Appointed Date: 14 January 2015
56 years old

Resigned Directors

Secretary
DUFFY, Emma Louise
Resigned: 14 January 2015
Appointed Date: 08 November 2011

Secretary
MURPHY, Sean Michael
Resigned: 19 October 2011
Appointed Date: 13 March 2009

Secretary
O'REILLY, John Dara
Resigned: 13 March 2009
Appointed Date: 17 June 1996

Secretary
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Resigned: 05 December 2011
Appointed Date: 14 April 2011

Director
CURRY, Adrian Thomas
Resigned: 19 October 2011
Appointed Date: 25 September 2003
54 years old

Director
DIXON, Paul Edward
Resigned: 14 December 2012
Appointed Date: 14 April 2011
54 years old

Director
DONNELLY, Paul Francis
Resigned: 14 January 2015
Appointed Date: 14 December 2012
64 years old

Director
FITZGERALD, Peter
Resigned: 19 October 2011
Appointed Date: 01 September 2004
74 years old

Director
KING, Michael
Resigned: 18 February 2000
Appointed Date: 01 November 1998
65 years old

Director
LEONARD, Kieran Gerard
Resigned: 19 October 2011
Appointed Date: 18 July 2011
64 years old

Director
LUNNEY, Kevin
Resigned: 13 March 2009
Appointed Date: 01 November 1998
56 years old

Director
MACKEY, David
Resigned: 07 October 2002
Appointed Date: 17 June 1996
76 years old

Director
MC CAFFREY, Liam Gerard
Resigned: 13 March 2009
Appointed Date: 17 June 1996
62 years old

Director
MOHAN, Patrick
Resigned: 13 March 2009
Appointed Date: 01 August 2000
62 years old

Director
MURPHY, Denis Patrick
Resigned: 19 October 2011
Appointed Date: 14 April 2011
83 years old

Director
MURPHY, Sean Michael
Resigned: 19 October 2011
Appointed Date: 11 December 2006
53 years old

Director
O'BRIEN, Paul John
Resigned: 14 January 2015
Appointed Date: 14 April 2011
58 years old

Director
O'DONNELL, Donal
Resigned: 31 July 2004
Appointed Date: 01 August 2000
61 years old

Director
O'HARA, James Bartholomew
Resigned: 19 October 2011
Appointed Date: 18 July 2011
72 years old

Director
O'NEILL, Patrick Anthony
Resigned: 19 October 2011
Appointed Date: 14 April 2011
87 years old

Director
QUIN, Timothy Herbert Blacker
Resigned: 19 October 2011
Appointed Date: 18 July 2011
82 years old

Director
QUINN, Patricia
Resigned: 31 March 2005
Appointed Date: 17 June 1996
72 years old

Director
QUINN, Sean
Resigned: 13 March 2009
Appointed Date: 17 June 1996
79 years old

Director
ROSE, Robert
Resigned: 19 October 2011
Appointed Date: 29 June 2011
68 years old

Persons With Significant Control

Vidrala S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENCIRC LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 284,658,338.00

14 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 202

...
... and 178 more events
17 Jun 1996
Incorporation
17 Jun 1996
Memorandum
17 Jun 1996
Articles
17 Jun 1996
Decln complnce reg new co
17 Jun 1996
Pars re dirs/sit reg off

ENCIRC LIMITED Charges

18 December 2014
Charge code NI03 0990 0022
Delivered: 2 January 2015
Status: Satisfied on 24 January 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: Lands at the townland of gortaree and garvany in the barony…
25 September 2014
Charge code NI03 0990 0021
Delivered: 9 October 2014
Status: Satisfied on 24 January 2015
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Lands in the townland of aghyoule in the barony of…
2 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 24 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 24 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Security assignment
Delivered: 16 December 2011
Status: Satisfied on 24 January 2015
Persons entitled: Barclays Bank PLC
Description: 1.1 the chargor has assigned absolutely and with full title…
2 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 24 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Mortgage
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land being: ince power station, iveco reception…
28 November 2011
Charge on account
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The chargor as legal and beneficial owner and as a…
4 August 2011
Debenture
Delivered: 12 August 2011
Status: Satisfied on 25 November 2011
Persons entitled: Barclays Bank PLC
Description: .Fixed and floating charge over the undertaking and all…
4 August 2011
Mortgage
Delivered: 9 August 2011
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Freehold land being: ince power station, iveco reception…
4 August 2011
Debenture
Delivered: 9 August 2011
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 4 February 2010
Persons entitled: Allied Irish Banks PLC
Description: Supplemental debenture - all monies. 1. the company as…
22 June 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 4 February 2010
Persons entitled: Allied Irish Banks PLC
Description: Supplemental debenture - all monies. 1. with full title…
11 June 2004
Mortgage or charge
Delivered: 28 June 2004
Status: Satisfied on 4 February 2010
Persons entitled: Ballsbridge, Dublin Allied Irish Banks
Description: All monies mortgage debenture all the propert comprised in…
11 June 2004
Mortgage or charge
Delivered: 28 June 2004
Status: Satisfied on 12 June 2009
Persons entitled: Allied Irish Banks Ballsbridge, Dublin
Description: All monies debenture freehold land and buildings on the…
19 September 2003
Mortgage or charge
Delivered: 9 October 2003
Status: Satisfied on 7 July 2004
Persons entitled: Town County Galway Quinn Quarries
Description: All monies mortgage/charge the freehold land comprising…
19 September 2003
Mortgage or charge
Delivered: 9 October 2003
Status: Satisfied on 7 July 2004
Persons entitled: Derrylin Fermanagh Quinn Concrete
Description: All monies mortgage/charge the freehold land comprising…
19 September 2003
Mortgage or charge
Delivered: 9 October 2003
Status: Satisfied on 7 July 2004
Persons entitled: C/O Hotel Kilmore Quinn Property County Cavan
Description: All monies mortgage/charge the freehold land comprising…
19 September 2003
Mortgage or charge
Delivered: 9 October 2003
Status: Satisfied on 7 July 2004
Persons entitled: Quinn Cement Limited Ballyconnell
Description: All monies mortgage/charge the freehold land comprising…
30 July 2001
Mortgage or charge
Delivered: 17 August 2001
Status: Satisfied on 4 February 2010
Persons entitled: Allied Irish Bank
Description: Letter of undertaking undertaking to execute (I) a letter…
18 December 1998
Mortgage or charge
Delivered: 31 December 1998
Status: Satisfied on 4 February 2010
Persons entitled: Allied Irish Banks
Description: Mortgage debenture. For further details please see doc 25…
18 December 1997
Mortgage or charge
Delivered: 23 December 1997
Status: Satisfied on 7 July 2004
Persons entitled: Allied Irish Bank
Description: All monies mortgage debenture. For further details see doc…