G. HEYN & SONS LIMITED
BELFAST


Company number NI001996
Status Active
Incorporation Date 9 January 1946
Company Type Private Limited Company
Address 1 CORRY PLACE, BELFAST HARBOUR ESTATE, BELFAST, BT3 9AH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100,000 . The most likely internet sites of G. HEYN & SONS LIMITED are www.gheynsons.co.uk, and www.g-heyn-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. G Heyn Sons Limited is a Private Limited Company. The company registration number is NI001996. G Heyn Sons Limited has been working since 09 January 1946. The present status of the company is Active. The registered address of G Heyn Sons Limited is 1 Corry Place Belfast Harbour Estate Belfast Bt3 9ah. . YOURSTON, Rab is a Secretary of the company. CLARKE, David Nigel is a Director of the company. Secretary CAMPBELL, Kevin David John has been resigned. Secretary MULDOON, Gerard has been resigned. Director BEST, Reginald Carl has been resigned. Director DOLAGHAN, Brian Patrick has been resigned. Director DUGAN, Paula Anne has been resigned. Director MACLARAN, Michael Walter Savage has been resigned. Director MCKAIG, Gerald Ferguson has been resigned. Director TOLAND, Alexander has been resigned. Director WALSH, James C has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
YOURSTON, Rab
Appointed Date: 05 June 2004

Director
CLARKE, David Nigel
Appointed Date: 25 May 2004
63 years old

Resigned Directors

Secretary
CAMPBELL, Kevin David John
Resigned: 07 April 2008
Appointed Date: 09 January 1946

Secretary
MULDOON, Gerard
Resigned: 05 June 2008
Appointed Date: 07 April 2008

Director
BEST, Reginald Carl
Resigned: 01 May 2000
Appointed Date: 09 January 1946
87 years old

Director
DOLAGHAN, Brian Patrick
Resigned: 31 July 2003
Appointed Date: 01 May 2000
60 years old

Director
DUGAN, Paula Anne
Resigned: 30 April 2000
Appointed Date: 09 January 1946
57 years old

Director
MACLARAN, Michael Walter Savage
Resigned: 10 June 2004
Appointed Date: 09 January 1946
77 years old

Director
MCKAIG, Gerald Ferguson
Resigned: 28 August 2006
Appointed Date: 09 January 1946
72 years old

Director
TOLAND, Alexander
Resigned: 30 April 2000
Appointed Date: 09 January 1946
77 years old

Director
WALSH, James C
Resigned: 15 December 1999
Appointed Date: 09 January 1946
96 years old

Persons With Significant Control

Heyn Hs Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

G. HEYN & SONS LIMITED Events

12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Jun 2016
Accounts for a small company made up to 30 September 2015
14 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000

19 Feb 2015
Accounts for a small company made up to 30 September 2014
13 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000

...
... and 174 more events
09 Jan 1946
Situation of reg office

09 Jan 1946
Statement of nominal cap

09 Jan 1946
Articles

09 Jan 1946
Memorandum

09 Jan 1946
Decl on compl on incorp

G. HEYN & SONS LIMITED Charges

25 May 2004
Mortgage or charge
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies - floating charge the undertaking of the company…
25 May 2004
Mortgage or charge
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts all book debts and other debts…