HIBERNIA ATLANTIC (NI) LIMITED
BELFAST BYTEL LIMITED


Company number NI008508
Status Active
Incorporation Date 22 December 1971
Company Type Private Limited Company
Address 50 BEDFORD STREET, BELFAST, ANTRIM, BT2 7FW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of HIBERNIA ATLANTIC (NI) LIMITED are www.hiberniaatlanticni.co.uk, and www.hibernia-atlantic-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Hibernia Atlantic Ni Limited is a Private Limited Company. The company registration number is NI008508. Hibernia Atlantic Ni Limited has been working since 22 December 1971. The present status of the company is Active. The registered address of Hibernia Atlantic Ni Limited is 50 Bedford Street Belfast Antrim Bt2 7fw. . KELLIHER, Micheal is a Secretary of the company. PETERSON, Kenneth is a Director of the company. THORVARDARSON, Bjarni Kristian is a Director of the company. Secretary MCDOWELL, James Johnston has been resigned. Secretary SIMPSON, Richard Moncrieff has been resigned. Director HARRIS, John P has been resigned. Director HARRIS, Vera P has been resigned. Director IRVINE, Rory has been resigned. Director KAY, Iain has been resigned. Director MACDUFF, Stewart has been resigned. Director SHAW, David George has been resigned. Director SHIRLOW, Darren Gregory has been resigned. Director SIMPSON, John Moncrieff George has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
KELLIHER, Micheal
Appointed Date: 24 September 2009

Director
PETERSON, Kenneth
Appointed Date: 24 September 2009
73 years old

Director
THORVARDARSON, Bjarni Kristian
Appointed Date: 24 September 2009
58 years old

Resigned Directors

Secretary
MCDOWELL, James Johnston
Resigned: 29 November 2007
Appointed Date: 22 December 1971

Secretary
SIMPSON, Richard Moncrieff
Resigned: 24 September 2009
Appointed Date: 29 November 2007

Director
HARRIS, John P
Resigned: 18 September 2002
Appointed Date: 22 December 1971
90 years old

Director
HARRIS, Vera P
Resigned: 14 July 1999
Appointed Date: 22 December 1971
85 years old

Director
IRVINE, Rory
Resigned: 10 August 2004
Appointed Date: 08 July 1999
47 years old

Director
KAY, Iain
Resigned: 29 November 2007
Appointed Date: 25 February 2003
64 years old

Director
MACDUFF, Stewart
Resigned: 09 June 2006
Appointed Date: 01 September 2004
65 years old

Director
SHAW, David George
Resigned: 08 August 1999
Appointed Date: 01 April 1999
63 years old

Director
SHIRLOW, Darren Gregory
Resigned: 07 August 1999
Appointed Date: 01 April 1999
55 years old

Director
SIMPSON, John Moncrieff George
Resigned: 24 September 2009
Appointed Date: 18 September 2002
70 years old

HIBERNIA ATLANTIC (NI) LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Jun 2016
Satisfaction of charge 2 in full
01 Jun 2016
Satisfaction of charge 3 in full
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 30,100

05 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 140 more events
22 Dec 1971
Situation of reg office

22 Dec 1971
Statement of nominal cap

22 Dec 1971
Articles
22 Dec 1971
Decl on compl on incorp
22 Dec 1971
Memorandum

HIBERNIA ATLANTIC (NI) LIMITED Charges

24 December 2012
Debenture
Delivered: 11 January 2013
Status: Satisfied on 1 June 2016
Persons entitled: Fortress Credit Corp.
Description: Fixed and floating charge over the undertaking and all…
24 December 2012
Debenture
Delivered: 11 January 2013
Status: Satisfied on 1 June 2016
Persons entitled: Bridge Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
20 October 2003
Mortgage or charge
Delivered: 24 October 2003
Status: Satisfied on 14 October 2009
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture the assets of the company…