HAMILTON BOGIE THE MINI PILING COMPANY LTD
NEWTOWNARDS


Company number NI044390
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address 2 HOLLY PARK ROAD, KILLINCHY, NEWTOWNARDS, COUNTY DOWN, BT23 6SN
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Graeme Taylor as a secretary on 9 August 2016. The most likely internet sites of HAMILTON BOGIE THE MINI PILING COMPANY LTD are www.hamiltonbogietheminipilingcompany.co.uk, and www.hamilton-bogie-the-mini-piling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Hamilton Bogie The Mini Piling Company Ltd is a Private Limited Company. The company registration number is NI044390. Hamilton Bogie The Mini Piling Company Ltd has been working since 15 October 2002. The present status of the company is Active. The registered address of Hamilton Bogie The Mini Piling Company Ltd is 2 Holly Park Road Killinchy Newtownards County Down Bt23 6sn. . TAYLOR, Graeme is a Secretary of the company. BOGIE, Ian William is a Director of the company. Secretary BOGIE, Ian William has been resigned. Director HAMILTON, Robert Anthony has been resigned. The company operates in "Test drilling and boring".


Current Directors

Secretary
TAYLOR, Graeme
Appointed Date: 09 August 2016

Director
BOGIE, Ian William
Appointed Date: 15 October 2002
69 years old

Resigned Directors

Secretary
BOGIE, Ian William
Resigned: 09 August 2016
Appointed Date: 15 October 2002

Director
HAMILTON, Robert Anthony
Resigned: 24 September 2014
Appointed Date: 15 October 2002
75 years old

Persons With Significant Control

Mr Ian William Bogie
Notified on: 15 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Construction Joints Ltd
Notified on: 15 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMILTON BOGIE THE MINI PILING COMPANY LTD Events

21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Appointment of Mr Graeme Taylor as a secretary on 9 August 2016
09 Aug 2016
Termination of appointment of Ian William Bogie as a secretary on 9 August 2016
05 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000

...
... and 36 more events
21 Oct 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HAMILTON BOGIE THE MINI PILING COMPANY LTD Charges

27 April 2009
Mortgage or charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. 154 woodburn road…
9 January 2004
Mortgage or charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
30 April 2003
Mortgage or charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Square East BT1 5UB Ulster Bank Limited
Description: All monies mortgage debenture. (A) a specific equitable…