INDUSTRIAL TEMPS LIMITED
BELFAST


Company number NI029155
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address PARK HOUSE, 87-91 GREAT VICTORIA STREET, BELFAST, BT2 7AG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Group of companies' accounts made up to 30 April 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of INDUSTRIAL TEMPS LIMITED are www.industrialtemps.co.uk, and www.industrial-temps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Industrial Temps Limited is a Private Limited Company. The company registration number is NI029155. Industrial Temps Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Industrial Temps Limited is Park House 87 91 Great Victoria Street Belfast Bt2 7ag. . O'LOANE, Marie is a Secretary of the company. O'LOANE, Liam is a Director of the company. O'LOANE, Marie is a Director of the company. Secretary O'LOANE, Marie has been resigned. Director LEWIS, Tim has been resigned. Director O'LOANE, Marie has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
O'LOANE, Marie
Appointed Date: 16 June 2010

Director
O'LOANE, Liam
Appointed Date: 20 January 1995
60 years old

Director
O'LOANE, Marie
Appointed Date: 16 June 2010
59 years old

Resigned Directors

Secretary
O'LOANE, Marie
Resigned: 16 June 2010
Appointed Date: 20 January 1995

Director
LEWIS, Tim
Resigned: 01 May 1999
Appointed Date: 20 January 1995
66 years old

Director
O'LOANE, Marie
Resigned: 16 June 2010
Appointed Date: 04 May 1999
59 years old

Persons With Significant Control

Mr Liam O'Loane
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Marie O'Loane
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

INDUSTRIAL TEMPS LIMITED Events

27 Feb 2017
Confirmation statement made on 20 January 2017 with updates
16 Dec 2016
Group of companies' accounts made up to 30 April 2016
23 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Mar 2016
Change of share class name or designation
23 Mar 2016
Statement of capital following an allotment of shares on 12 February 2016
  • GBP 3

...
... and 58 more events
20 Jan 1995
Certificate of incorporation
20 Jan 1995
Decln complnce reg new co

20 Jan 1995
Memorandum
20 Jan 1995
Pars re dirs/sit reg off

20 Jan 1995
Articles

INDUSTRIAL TEMPS LIMITED Charges

5 May 1999
Mortgage or charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
5 May 1999
Mortgage or charge
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Fixed and floating charge. By way of fixed equitable charge…