G & T CRAMPTON HOLDINGS (N.I.) LIMITED
8 LAGANBANK ROAD


Company number NI025696
Status Liquidation
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address C/0 PRICEWATERHOUSECOOPERS, WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions LRESM(NI) ‐ Special resolution to wind up ; Appointment of a liquidator; Declaration of solvency. The most likely internet sites of G & T CRAMPTON HOLDINGS (N.I.) LIMITED are www.gtcramptonholdingsni.co.uk, and www.g-t-crampton-holdings-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. G T Crampton Holdings N I Limited is a Private Limited Company. The company registration number is NI025696. G T Crampton Holdings N I Limited has been working since 28 June 1991. The present status of the company is Liquidation. The registered address of G T Crampton Holdings N I Limited is C 0 Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast Bt1 3lr. . HOSFORD, Henry Ivan is a Secretary of the company. CRAMPTON, George David is a Director of the company. CRAMPTON, John Phillip is a Director of the company. HOSFORD, Henry Ivan is a Director of the company. Director CRAMPTON, George Cecil has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOSFORD, Henry Ivan
Appointed Date: 28 June 1991

Director
CRAMPTON, George David
Appointed Date: 28 June 1991
71 years old

Director
CRAMPTON, John Phillip
Appointed Date: 28 June 1991
66 years old

Director
HOSFORD, Henry Ivan
Appointed Date: 28 June 1991
78 years old

Resigned Directors

Director
CRAMPTON, George Cecil
Resigned: 02 October 2001
Appointed Date: 28 June 1991
100 years old

G & T CRAMPTON HOLDINGS (N.I.) LIMITED Events

17 Jan 2017
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

17 Jan 2017
Appointment of a liquidator
12 Jan 2017
Declaration of solvency
12 Jan 2017
Appointment of a liquidator
21 Oct 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1,009,000

...
... and 72 more events
30 Sep 1991
Resolution to change name

28 Jun 1991
Articles

28 Jun 1991
Pars re dirs/sit reg off
28 Jun 1991
Memorandum

28 Jun 1991
Decln complnce reg new co

G & T CRAMPTON HOLDINGS (N.I.) LIMITED Charges

24 November 1997
Mortgage or charge
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies solicitor's undertaking. 1) the sum of #532,000…