EVER 1326 LIMITED
CARRICKFERGUS


Company number NI003131
Status Active
Incorporation Date 4 September 1952
Company Type Private Limited Company
Address MCCONNELL'S, 14 SCOTCH QUARTER, CARRICKFERGUS, COUNTY ANTRIM, UNITED KINGDOM, BT38 7DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3,000 ; Registered office address changed from C/ O Tughan & Co Marlborough House 30 Victoria Street Belfast BT1 3GS to Mcconnell's 14 Scotch Quarter Carrickfergus County Antrim BT38 7DP on 25 August 2015. The most likely internet sites of EVER 1326 LIMITED are www.ever1326.co.uk, and www.ever-1326.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and one months. Ever 1326 Limited is a Private Limited Company. The company registration number is NI003131. Ever 1326 Limited has been working since 04 September 1952. The present status of the company is Active. The registered address of Ever 1326 Limited is Mcconnell S 14 Scotch Quarter Carrickfergus County Antrim United Kingdom Bt38 7dp. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Director BROWN, James has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. The company operates in "Dormant Company".


Current Directors


Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Director
BROWN, James
Resigned: 22 February 1999
81 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 22 February 1999
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
65 years old

EVER 1326 LIMITED Events

11 May 2016
Accounts for a dormant company made up to 25 December 2015
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,000

25 Aug 2015
Registered office address changed from C/ O Tughan & Co Marlborough House 30 Victoria Street Belfast BT1 3GS to Mcconnell's 14 Scotch Quarter Carrickfergus County Antrim BT38 7DP on 25 August 2015
18 May 2015
Accounts for a dormant company made up to 26 December 2014
25 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000

...
... and 145 more events
04 Sep 1952
Situation of reg office

04 Sep 1952
Statement of nominal cap

04 Sep 1952
Articles

04 Sep 1952
Memorandum

04 Sep 1952
Decl on compl on incorp

EVER 1326 LIMITED Charges

6 June 1986
Mortgage or charge
Delivered: 9 June 1986
Status: Satisfied on 8 March 2002
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the company's premises…
21 August 1969
Mortgage or charge
Delivered: 27 August 1969
Status: Satisfied on 5 August 1986
Persons entitled: Northern Bank LTD
Description: All monies equitable mortgage premises situate and known as…
9 March 1967
Mortgage or charge
Delivered: 15 March 1967
Status: Satisfied on 14 May 2004
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage premises situate no.55 Upper…
9 January 1967
Mortgage or charge
Delivered: 13 January 1967
Status: Satisfied on 8 March 2002
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage premises situate kingsway…
16 April 1957
Mortgage or charge
Delivered: 2 May 1957
Status: Outstanding
Persons entitled: Provincial Bld Soc
Description: Mortgage plot NO9 station view dunmurry co. Antrim. A…