Company number NI051327
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address 19 THE SQUARE, CLOUGH, DOWNPATRICK, CO DOWN, BT30 8RB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
GBP 1
. The most likely internet sites of GRAHAMS-DUNDRUM LTD are www.grahamsdundrum.co.uk, and www.grahams-dundrum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Grahams Dundrum Ltd is a Private Limited Company.
The company registration number is NI051327. Grahams Dundrum Ltd has been working since 29 July 2004.
The present status of the company is Active. The registered address of Grahams Dundrum Ltd is 19 The Square Clough Downpatrick Co Down Bt30 8rb. . MCKIBBIN, Conor is a Secretary of the company. MCKIBBIN, Conor is a Director of the company. MCKIBBIN, Margaret is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Director
KANE, Dorothy May
Resigned: 06 September 2004
Appointed Date: 29 July 2004
89 years old
Persons With Significant Control
Mrs Margaret Mckibbin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more
GRAHAMS-DUNDRUM LTD Events
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
...
... and 28 more events
08 Sep 2004
Resolution to change name
29 Jul 2004
Decln complnce reg new co
29 Jul 2004
Pars re dirs/sit reg off