GILLESPIE DISTRIBUTION NI LIMITED
BELFAST ALLEGRO N.I LIMITED


Company number NI027105
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address UNIT 3 BALMORAL BUSINESS PARK, BOUCHER CRESCENT, BELFAST, BT12 6HU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of GILLESPIE DISTRIBUTION NI LIMITED are www.gillespiedistributionni.co.uk, and www.gillespie-distribution-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Gillespie Distribution Ni Limited is a Private Limited Company. The company registration number is NI027105. Gillespie Distribution Ni Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Gillespie Distribution Ni Limited is Unit 3 Balmoral Business Park Boucher Crescent Belfast Bt12 6hu. . CASHEN, Grace is a Secretary of the company. COAKLEY, Brendan Dermot is a Director of the company. FOX, David Paul is a Director of the company. Director HENSEY, Anthony has been resigned. Director MCCLEAN, Richard has been resigned. Director MCKEAVNEY, Robert Edward has been resigned. Director NEWBRIDGE, Malcolm has been resigned. Director WHITELY, Michael has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
CASHEN, Grace
Appointed Date: 18 December 1992

Director
COAKLEY, Brendan Dermot
Appointed Date: 11 February 2000
72 years old

Director
FOX, David Paul
Appointed Date: 18 December 1992
75 years old

Resigned Directors

Director
HENSEY, Anthony
Resigned: 11 February 2000
Appointed Date: 18 December 1992
102 years old

Director
MCCLEAN, Richard
Resigned: 09 April 2002
Appointed Date: 27 March 2000
59 years old

Director
MCKEAVNEY, Robert Edward
Resigned: 28 May 2010
Appointed Date: 29 July 2004
67 years old

Director
NEWBRIDGE, Malcolm
Resigned: 31 October 2000
Appointed Date: 18 December 1992
70 years old

Director
WHITELY, Michael
Resigned: 30 November 2007
Appointed Date: 24 June 2002
64 years old

Persons With Significant Control

Allegro Limited
Notified on: 18 December 2016
Nature of control: Ownership of shares – 75% or more

GILLESPIE DISTRIBUTION NI LIMITED Events

07 Feb 2017
Confirmation statement made on 18 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

18 Sep 2015
Full accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 66 more events
18 Dec 1992
Incorporation
18 Dec 1992
Decln complnce reg new co

18 Dec 1992
Articles

18 Dec 1992
Memorandum

18 Dec 1992
Pars re dirs/sit reg off