FRANCIS DINSMORE, LIMITED
KELLS


Company number NI002413
Status Active
Incorporation Date 11 November 1947
Company Type Private Limited Company
Address TEMPLEMOYLE DYE WORKS, 25 GREENFIELD ROAD, KELLS, BALLYMENA CO ANTRIM, BT42 3JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Mrs Sinead Mcallister as a director on 1 December 2016; Appointment of Mr James Millar as a director on 1 December 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of FRANCIS DINSMORE, LIMITED are www.francisdinsmore.co.uk, and www.francis-dinsmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Francis Dinsmore Limited is a Private Limited Company. The company registration number is NI002413. Francis Dinsmore Limited has been working since 11 November 1947. The present status of the company is Active. The registered address of Francis Dinsmore Limited is Templemoyle Dye Works 25 Greenfield Road Kells Ballymena Co Antrim Bt42 3jl. . WILSON, Kevin Joseph is a Secretary of the company. CORRIGAN, Barry Thomas is a Director of the company. GREEN, Joe is a Director of the company. MCALLISTER, Sinead is a Director of the company. MILLAR, James is a Director of the company. WILSON, Kevin Joseph is a Director of the company. Secretary DINSMORE, James Alan Stephen has been resigned. Director CAMPBELL, James Iain Cameron has been resigned. Director DINSMORE, Francis Jeffrey Laird has been resigned. Director DINSMORE, Francis has been resigned. Director DINSMORE, James Alan Stephen has been resigned. Director MILLAR, Gary James has been resigned. Director WHEATLEY, Ian Geoffrey has been resigned. Director WRIGHT, Derek has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILSON, Kevin Joseph
Appointed Date: 29 June 2006

Director
CORRIGAN, Barry Thomas
Appointed Date: 12 September 2001
66 years old

Director
GREEN, Joe
Appointed Date: 01 April 2012
71 years old

Director
MCALLISTER, Sinead
Appointed Date: 01 December 2016
64 years old

Director
MILLAR, James
Appointed Date: 01 December 2016
48 years old

Director
WILSON, Kevin Joseph
Appointed Date: 12 September 2001
57 years old

Resigned Directors

Secretary
DINSMORE, James Alan Stephen
Resigned: 29 June 2006
Appointed Date: 11 November 1947

Director
CAMPBELL, James Iain Cameron
Resigned: 01 July 2015
Appointed Date: 05 August 2013
57 years old

Director
DINSMORE, Francis Jeffrey Laird
Resigned: 31 March 2007
Appointed Date: 11 November 1947
72 years old

Director
DINSMORE, Francis
Resigned: 01 June 2005
Appointed Date: 11 November 1947
98 years old

Director
DINSMORE, James Alan Stephen
Resigned: 24 May 2006
Appointed Date: 11 November 1947
69 years old

Director
MILLAR, Gary James
Resigned: 31 May 2001
Appointed Date: 01 June 2000
59 years old

Director
WHEATLEY, Ian Geoffrey
Resigned: 11 June 2004
Appointed Date: 12 September 2001
61 years old

Director
WRIGHT, Derek
Resigned: 29 November 2011
Appointed Date: 01 June 2005
69 years old

Persons With Significant Control

Mr Barry Thomas Corrigan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr Kevin Joseph Wilson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

FRANCIS DINSMORE, LIMITED Events

09 Dec 2016
Appointment of Mrs Sinead Mcallister as a director on 1 December 2016
09 Dec 2016
Appointment of Mr James Millar as a director on 1 December 2016
15 Nov 2016
Confirmation statement made on 9 October 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 18,332

...
... and 151 more events
11 Nov 1947
Articles

11 Nov 1947
Memorandum

11 Nov 1947
Decl on compl on incorp

11 Nov 1947
Situation of reg office

11 Nov 1947
Statement of nominal cap

FRANCIS DINSMORE, LIMITED Charges

16 January 2007
Mortgage or charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises known as templemoyle mills…
8 August 2000
Mortgage or charge
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Birmingham Hsbc Equipment Hsbc Asset Finance
Description: All monies. Chattels mortgage. All and singular the…
30 June 2000
Mortgage or charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance Hsbc Equipment
Description: All monies. Chattels mortgage. All and singular the…
5 May 1989
Mortgage or charge
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
5 May 1989
Mortgage or charge
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…