Company number NI019120
Status Active
Incorporation Date 21 January 1986
Company Type Private Limited Company
Address "FIR TREES", GREENWAY INDUSTRIAL ESTATE, CONLIG, CO DOWN, BT23 7U
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 7 November 2016 with updates; Registration of charge NI0191200007, created on 27 July 2016. The most likely internet sites of IAN A KERNOHAN (NI) LIMITED are www.ianakernohanni.co.uk, and www.ian-a-kernohan-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Ian A Kernohan Ni Limited is a Private Limited Company.
The company registration number is NI019120. Ian A Kernohan Ni Limited has been working since 21 January 1986.
The present status of the company is Active. The registered address of Ian A Kernohan Ni Limited is Fir Trees Greenway Industrial Estate Conlig Co Down Bt23 7u. . STANEX (JNR), Victor Alexander is a Secretary of the company. REANEY, David Michael is a Director of the company. STANEX, Jocelyn is a Director of the company. STANEX (JUNIOR), Victor Alexander is a Director of the company. Director GRAHAM, Ronald John has been resigned. Director MCGIMPSEY, David James has been resigned. Director STANEX (SENIOR), Victor Alexander has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
Current Directors
Resigned Directors
IAN A KERNOHAN (NI) LIMITED Events
28 Feb 2017
Accounts for a small company made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 7 November 2016 with updates
29 Jul 2016
Registration of charge NI0191200007, created on 27 July 2016
23 Feb 2016
Accounts for a small company made up to 31 May 2015
25 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 92 more events
21 Jan 1986
Decln complnce reg new co
21 Jan 1986
Pars re dirs/sit reg offi
27 July 2016
Charge code NI01 9120 0007
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
4 August 2003
Mortgage or charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Dublin
The Governor And
Of Ireland Lower
Description: Œ650,000.00 legal charge the land and buildings known as…
8 July 1994
Mortgage or charge
Delivered: 28 July 1994
Status: Satisfied
on 20 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those the plot of ground situate to the south…
4 December 1992
Charge
Delivered: 8 December 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Part of townland of conlig county down folio no 40877.
6 October 1992
Charge on present and future book debts
Delivered: 12 October 1992
Status: Satisfied
on 25 July 1995
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the company's book debts.
8 September 1992
Assignment of life policy
Delivered: 17 September 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Life policy number 70096392 on the life of victor alexander…
20 October 1986
Debenture
Delivered: 5 November 1986
Status: Satisfied
on 25 July 1995
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The company's undertaking and all its property.