INDEPENDENT ENGINEERS (NI) LIMITED
COUNTY ANTRIM CLAIMS MANAGEMENT LTD


Company number NI028837
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 10 GOVERNORS PLACE, CARRICKFERGUS, COUNTY ANTRIM, BT38 7BN
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Joann Davidson as a director on 2 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of INDEPENDENT ENGINEERS (NI) LIMITED are www.independentengineersni.co.uk, and www.independent-engineers-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Independent Engineers Ni Limited is a Private Limited Company. The company registration number is NI028837. Independent Engineers Ni Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Independent Engineers Ni Limited is 10 Governors Place Carrickfergus County Antrim Bt38 7bn. . LOGUE, James Nixon is a Director of the company. STOREY, Dennis George is a Director of the company. STOREY, George Herbert is a Director of the company. Secretary BURKE, Brian has been resigned. Secretary MARTIN, Gary has been resigned. Director DAVIDSON, Joann has been resigned. Director EAKINS, Heather Elizabeth has been resigned. Director EVANS, Norman Frazer has been resigned. Director HOWARD, Gary Martin has been resigned. Director HUNTER, Alan Richard has been resigned. Director INGRAM, George Pennell has been resigned. Director KEARNEY, Denis has been resigned. Director MARTIN, Gary Howard has been resigned. Director MCCLARTY, Douglas has been resigned. Director MCKEE, Michael has been resigned. Director SEFTON, Victor James has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
LOGUE, James Nixon
Appointed Date: 01 November 2002
84 years old

Director
STOREY, Dennis George
Appointed Date: 06 October 1994
56 years old

Director
STOREY, George Herbert
Appointed Date: 17 May 2002
84 years old

Resigned Directors

Secretary
BURKE, Brian
Resigned: 31 October 2006
Appointed Date: 06 October 1994

Secretary
MARTIN, Gary
Resigned: 31 July 2014
Appointed Date: 22 November 2006

Director
DAVIDSON, Joann
Resigned: 02 December 2016
Appointed Date: 17 May 2002
61 years old

Director
EAKINS, Heather Elizabeth
Resigned: 24 April 2002
Appointed Date: 06 October 1994
61 years old

Director
EVANS, Norman Frazer
Resigned: 31 March 2010
Appointed Date: 17 May 2002
71 years old

Director
HOWARD, Gary Martin
Resigned: 31 August 2005
Appointed Date: 17 May 2002
56 years old

Director
HUNTER, Alan Richard
Resigned: 31 October 2010
Appointed Date: 17 May 2002
59 years old

Director
INGRAM, George Pennell
Resigned: 06 April 2005
Appointed Date: 01 November 2002
52 years old

Director
KEARNEY, Denis
Resigned: 24 April 2002
Appointed Date: 06 October 1994
85 years old

Director
MARTIN, Gary Howard
Resigned: 31 July 2014
Appointed Date: 31 October 2006
56 years old

Director
MCCLARTY, Douglas
Resigned: 09 December 2005
Appointed Date: 01 November 2002
77 years old

Director
MCKEE, Michael
Resigned: 30 June 2011
Appointed Date: 31 August 2005
59 years old

Director
SEFTON, Victor James
Resigned: 24 April 2002
Appointed Date: 06 October 1994
68 years old

Persons With Significant Control

Prestige Underwriting Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDEPENDENT ENGINEERS (NI) LIMITED Events

12 Jan 2017
Termination of appointment of Joann Davidson as a director on 2 December 2016
29 Dec 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
25 Feb 2016
Satisfaction of charge 1 in full
02 Feb 2016
Registration of charge NI0288370002, created on 28 January 2016
...
... and 91 more events
15 Feb 1995
Change of dirs/sec

06 Oct 1994
Pars re dirs/sit reg off

06 Oct 1994
Decln complnce reg new co

06 Oct 1994
Articles
06 Oct 1994
Memorandum

INDEPENDENT ENGINEERS (NI) LIMITED Charges

28 January 2016
Charge code NI02 8837 0002
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited, Whose Registered Office is at 11-16 Donegall Square East, Belfast
Description: Contains fixed charge…
4 April 2008
Mortgage or charge
Delivered: 7 April 2008
Status: Satisfied on 25 February 2016
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…