GREENMOUNT COUNTRY STORES LIMITED
CO ANTRIM


Company number NI026228
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address 3 HIGH STREET, LARNE, CO ANTRIM, BT40 1JN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 20,000 . The most likely internet sites of GREENMOUNT COUNTRY STORES LIMITED are www.greenmountcountrystores.co.uk, and www.greenmount-country-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Greenmount Country Stores Limited is a Private Limited Company. The company registration number is NI026228. Greenmount Country Stores Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of Greenmount Country Stores Limited is 3 High Street Larne Co Antrim Bt40 1jn. . MARSH, Nigel William is a Secretary of the company. CRAWFORD, Roger is a Director of the company. GIBSON, David Ian is a Director of the company. MARTIN, William R is a Director of the company. O'NEILL, William Bamford is a Director of the company. ORR, John, Doctor is a Director of the company. Director BUCHANAN, John Duncan Robert has been resigned. Director LOANE, Warren B has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MARSH, Nigel William
Appointed Date: 20 October 2006

Director
CRAWFORD, Roger
Appointed Date: 15 January 1992
86 years old

Director
GIBSON, David Ian
Appointed Date: 25 July 2003
74 years old

Director
MARTIN, William R
Appointed Date: 15 January 1992
86 years old

Director
O'NEILL, William Bamford
Appointed Date: 15 February 2008
70 years old

Director
ORR, John, Doctor
Appointed Date: 15 January 1992
80 years old

Resigned Directors

Director
BUCHANAN, John Duncan Robert
Resigned: 15 February 2008
Appointed Date: 15 January 1992
64 years old

Director
LOANE, Warren B
Resigned: 25 July 2003
Appointed Date: 15 January 1992
105 years old

Persons With Significant Control

Ulster Wool Growers Limited
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

GREENMOUNT COUNTRY STORES LIMITED Events

24 Jan 2017
Accounts for a small company made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
29 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000

29 Jul 2015
Accounts for a small company made up to 30 April 2015
21 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000

...
... and 76 more events
29 Jul 1992
Resolution to change name

15 Jan 1992
Articles

15 Jan 1992
Decln complnce reg new co

15 Jan 1992
Pars re dirs/sit reg off

15 Jan 1992
Memorandum

GREENMOUNT COUNTRY STORES LIMITED Charges

27 August 1992
Charge over all book debts
Delivered: 1 September 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
27 August 1992
Floating charge
Delivered: 1 September 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…