GARF DISTRIBUTORS LIMITED
LISBURN BODEL DISTRIBUTORS LIMITED

Company number NI011262
Status Active
Incorporation Date 13 April 1976
Company Type Private Limited Company
Address 9 HULLS LANE, MOIRA ROAD, LISBURN, CO. ANTRIM, BT28 2SR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Previous accounting period extended from 31 August 2016 to 11 October 2016; Company name changed bodel distributors LIMITED\certificate issued on 06/07/16 RES15 ‐ Change company name resolution on 2016-06-30 . The most likely internet sites of GARF DISTRIBUTORS LIMITED are www.garfdistributors.co.uk, and www.garf-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Garf Distributors Limited is a Private Limited Company. The company registration number is NI011262. Garf Distributors Limited has been working since 13 April 1976. The present status of the company is Active. The registered address of Garf Distributors Limited is 9 Hulls Lane Moira Road Lisburn Co Antrim Bt28 2sr. . FETHERSTON, Guy Graham is a Secretary of the company. FETHERSTON, Guy Graham is a Director of the company. Director CREIGHTON, David Andrew has been resigned. Director HANSEN, Linda Scott has been resigned. Director LECKEY, John Stephen has been resigned. Director MAGEE, Yuile has been resigned. Director WATTERS, David Samuel has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
FETHERSTON, Guy Graham
Appointed Date: 08 September 1988

Director
FETHERSTON, Guy Graham
Appointed Date: 04 May 1999
70 years old

Resigned Directors

Director
CREIGHTON, David Andrew
Resigned: 29 September 2000
Appointed Date: 13 April 1976
64 years old

Director
HANSEN, Linda Scott
Resigned: 28 April 2016
Appointed Date: 29 September 2000
63 years old

Director
LECKEY, John Stephen
Resigned: 28 April 2016
Appointed Date: 29 September 2000
55 years old

Director
MAGEE, Yuile
Resigned: 28 April 2016
Appointed Date: 19 November 1998
75 years old

Director
WATTERS, David Samuel
Resigned: 29 September 2000
Appointed Date: 13 April 1976
69 years old

Persons With Significant Control

Garf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARF DISTRIBUTORS LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Nov 2016
Previous accounting period extended from 31 August 2016 to 11 October 2016
06 Jul 2016
Company name changed bodel distributors LIMITED\certificate issued on 06/07/16
  • RES15 ‐ Change company name resolution on 2016-06-30

06 Jul 2016
Change of name notice
10 May 2016
Termination of appointment of John Stephen Leckey as a director on 28 April 2016
...
... and 116 more events
13 Apr 1976
Incorporation
13 Apr 1976
Memorandum

13 Apr 1976
Statement of nominal cap

13 Apr 1976
Decl on compl on incorp

13 Apr 1976
Articles

GARF DISTRIBUTORS LIMITED Charges

18 December 1998
Mortgage or charge
Delivered: 23 December 1998
Status: Satisfied on 14 October 2013
Persons entitled: Northern Bank LTD
Description: All monies.mortgage all that and those the premises…
18 December 1998
Mortgage or charge
Delivered: 23 December 1998
Status: Satisfied on 14 October 2013
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
18 December 1998
Mortgage or charge
Delivered: 23 December 1998
Status: Satisfied on 14 October 2013
Persons entitled: Northern Bank LTD
Description: All monies.charge over all book debts all book debts and…
13 January 1982
Mortgage
Delivered: 18 January 1982
Status: Satisfied on 14 October 2013
Persons entitled: Northern Bank Limited
Description: Folio 35298 county antrim.