IFS CONTRACT SERVICES LIMITED
ANTRIM IRELAND FREIGHT FORWARDING SERVICES LTD


Company number NI036780
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address IFS LOGISTICS PARK, SEVEN MILE STRAIGHT, ANTRIM, CO ANTRIM, BT41 4QE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of IFS CONTRACT SERVICES LIMITED are www.ifscontractservices.co.uk, and www.ifs-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Ifs Contract Services Limited is a Private Limited Company. The company registration number is NI036780. Ifs Contract Services Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Ifs Contract Services Limited is Ifs Logistics Park Seven Mile Straight Antrim Co Antrim Bt41 4qe. . FLECK, Shaun Stephen is a Secretary of the company. ANDERSON, Walter Harold is a Director of the company. FLECK, Shaun Stephen is a Director of the company. HANNA, Graeme Robert is a Director of the company. JOHNSTON, Mark Anthony is a Director of the company. Secretary ANDERSON, Walter Harold has been resigned. Director ANDERSON, Hilary Mary has been resigned. Director FLECK, Shaun has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
FLECK, Shaun Stephen
Appointed Date: 27 June 2005

Director
ANDERSON, Walter Harold
Appointed Date: 27 September 1999
87 years old

Director
FLECK, Shaun Stephen
Appointed Date: 16 December 2009
62 years old

Director
HANNA, Graeme Robert
Appointed Date: 16 December 2009
60 years old

Director
JOHNSTON, Mark Anthony
Appointed Date: 16 December 2009
57 years old

Resigned Directors

Secretary
ANDERSON, Walter Harold
Resigned: 27 June 2005
Appointed Date: 23 August 1999

Director
ANDERSON, Hilary Mary
Resigned: 21 February 2005
Appointed Date: 27 September 1999
87 years old

Director
FLECK, Shaun
Resigned: 27 June 2005
Appointed Date: 27 June 2005
62 years old

Director
KANE, Dorothy May
Resigned: 27 September 1999
Appointed Date: 23 August 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 27 September 1999
Appointed Date: 23 August 1999
65 years old

Persons With Significant Control

Mr Walter Harold Anderson
Notified on: 1 May 2016
87 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

IFS CONTRACT SERVICES LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
06 Oct 2015
Accounts for a small company made up to 31 December 2014
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000

29 Sep 2014

...
... and 50 more events
23 Aug 1999
Certificate of incorporation
23 Aug 1999
Articles
23 Aug 1999
Memorandum
23 Aug 1999
Decln complnce reg new co
23 Aug 1999
Pars re dirs/sit reg off