IRISH MANUFACTURING SERVICES LIMITED
CLOGHER IRISH MANFACTURING SERVICES LIMITED


Company number NI603583
Status Active
Incorporation Date 23 June 2010
Company Type Private Limited Company
Address 34A DUNROE ROAD, CLOGHER, COUNTY TYRONE, NORTHERN IRELAND, BT76 0DZ
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 20,000 ; Director's details changed for Mr Patrick Mcmeel on 1 June 2016; Registered office address changed from 49B Armaghlughey Road Aughnacloy Co Tyrone BT69 6DN to 34a Dunroe Road Clogher County Tyrone BT76 0DZ on 15 June 2016. The most likely internet sites of IRISH MANUFACTURING SERVICES LIMITED are www.irishmanufacturingservices.co.uk, and www.irish-manufacturing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Irish Manufacturing Services Limited is a Private Limited Company. The company registration number is NI603583. Irish Manufacturing Services Limited has been working since 23 June 2010. The present status of the company is Active. The registered address of Irish Manufacturing Services Limited is 34a Dunroe Road Clogher County Tyrone Northern Ireland Bt76 0dz. . DONNELLY, Gerald John William is a Secretary of the company. KELLY, Brian Peter is a Director of the company. MCMEEL, Patrick is a Director of the company. WARD, Paul is a Director of the company. Director DONNELLY, Gerald John William has been resigned. Director O'LEARY, Patrick has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
DONNELLY, Gerald John William
Appointed Date: 23 June 2010

Director
KELLY, Brian Peter
Appointed Date: 25 October 2011
59 years old

Director
MCMEEL, Patrick
Appointed Date: 23 June 2010
70 years old

Director
WARD, Paul
Appointed Date: 25 October 2011
61 years old

Resigned Directors

Director
DONNELLY, Gerald John William
Resigned: 08 July 2013
Appointed Date: 25 October 2011
72 years old

Director
O'LEARY, Patrick
Resigned: 09 November 2010
Appointed Date: 23 June 2010
81 years old

IRISH MANUFACTURING SERVICES LIMITED Events

28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000

28 Jun 2016
Director's details changed for Mr Patrick Mcmeel on 1 June 2016
15 Jun 2016
Registered office address changed from 49B Armaghlughey Road Aughnacloy Co Tyrone BT69 6DN to 34a Dunroe Road Clogher County Tyrone BT76 0DZ on 15 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20,000

...
... and 17 more events
15 Mar 2011
Registered office address changed from 28-30 Forthill Street Enniskillen Co. Fermanagh Bt74 on 15 March 2011
12 Nov 2010
Termination of appointment of Patrick O'leary as a director
28 Sep 2010
Company name changed irish manfacturing services LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-07-01

20 Sep 2010
Change of name notice
23 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

IRISH MANUFACTURING SERVICES LIMITED Charges

21 March 2011
Debenture
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…