GLOBAL EQUIPMENT SPARES LIMITED
DERRY


Company number NI602179
Status Active
Incorporation Date 18 February 2010
Company Type Private Limited Company
Address UNIT 3 CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD, EGLINTON, DERRY, NORTHERN IRELAND, BT47 3XX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge NI6021790004, created on 30 March 2016; Registration of charge NI6021790003, created on 30 March 2016. The most likely internet sites of GLOBAL EQUIPMENT SPARES LIMITED are www.globalequipmentspares.co.uk, and www.global-equipment-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Global Equipment Spares Limited is a Private Limited Company. The company registration number is NI602179. Global Equipment Spares Limited has been working since 18 February 2010. The present status of the company is Active. The registered address of Global Equipment Spares Limited is Unit 3 Campsie Industrial Estate Mclean Road Eglinton Derry Northern Ireland Bt47 3xx. . MCCLENAGHAN, John is a Director of the company. O'NEILL, Barry is a Director of the company. Director FARMER, Gerry Martin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MCCLENAGHAN, John
Appointed Date: 01 January 2012
46 years old

Director
O'NEILL, Barry
Appointed Date: 03 January 2012
51 years old

Resigned Directors

Director
FARMER, Gerry Martin
Resigned: 03 September 2012
Appointed Date: 18 February 2010
56 years old

GLOBAL EQUIPMENT SPARES LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Registration of charge NI6021790004, created on 30 March 2016
18 Apr 2016
Registration of charge NI6021790003, created on 30 March 2016
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

01 Mar 2016
Registered office address changed from 26 Balliniska Road Springtown Industrial Estate Derry BT48 0NA to Unit 3 Campsie Industrial Estate, Mclean Road Eglinton Derry BT47 3XX on 1 March 2016
...
... and 17 more events
14 Jun 2011
Annual return made up to 18 February 2011 with full list of shareholders
14 Jun 2011
Registered office address changed from 25 Ballintemple Road Killeavy Armagh BT35 8LQ Northern Ireland on 14 June 2011
06 Jul 2010
Particulars of a mortgage or charge / charge no: 1
05 May 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
18 Feb 2010
Incorporation

GLOBAL EQUIPMENT SPARES LIMITED Charges

30 March 2016
Charge code NI60 2179 0004
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: All that and those the lands comprised in folio LY90476L…
30 March 2016
Charge code NI60 2179 0003
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: All that and those the lands comprised in folio LY11006L…
17 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
24 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (A) charge by way of fixed charge all fixed and moveable…