ISAAC AGNEW LIMITED


Company number NI010842
Status Active
Incorporation Date 20 August 1975
Company Type Private Limited Company
Address 18 BOUCHER WAY, BELFAST, BT12 6RE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of ISAAC AGNEW LIMITED are www.isaacagnew.co.uk, and www.isaac-agnew.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Isaac Agnew Limited is a Private Limited Company. The company registration number is NI010842. Isaac Agnew Limited has been working since 20 August 1975. The present status of the company is Active. The registered address of Isaac Agnew Limited is 18 Boucher Way Belfast Bt12 6re. . MURPHY, Alan is a Secretary of the company. COLLINSON, Adam is a Director of the company. EAKIN, Richard David John is a Director of the company. MAGEE, Samuel Yuile is a Director of the company. ROBINSON, Brian Forbes is a Director of the company. ROGERS, Joseph Foster is a Director of the company. Secretary AGNEW, Philip William has been resigned. Secretary MURRAY, J P has been resigned. Director AGNEW, Andrew Isaac David has been resigned. Director AGNEW, David Isaac has been resigned. Director FLEMING, Kenneth has been resigned. Director MC ILWAINE, Rochelle has been resigned. Director MCMILLAN, Timothy Roy has been resigned. Director MURRAY, James Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MURPHY, Alan
Appointed Date: 30 June 2012

Director
COLLINSON, Adam
Appointed Date: 10 January 2012
53 years old

Director
EAKIN, Richard David John
Appointed Date: 01 June 2001
62 years old

Director
MAGEE, Samuel Yuile
Appointed Date: 20 August 1975
75 years old

Director
ROBINSON, Brian Forbes
Appointed Date: 01 January 2000
66 years old

Director
ROGERS, Joseph Foster
Appointed Date: 01 January 2015
67 years old

Resigned Directors

Secretary
AGNEW, Philip William
Resigned: 30 June 2012
Appointed Date: 22 June 2007

Secretary
MURRAY, J P
Resigned: 22 June 2007
Appointed Date: 20 August 1975

Director
AGNEW, Andrew Isaac David
Resigned: 31 May 2012
Appointed Date: 01 October 2011
52 years old

Director
AGNEW, David Isaac
Resigned: 10 January 2012
Appointed Date: 20 August 1975
79 years old

Director
FLEMING, Kenneth
Resigned: 01 January 2015
Appointed Date: 31 December 1999
70 years old

Director
MC ILWAINE, Rochelle
Resigned: 31 December 2008
Appointed Date: 20 August 1975
69 years old

Director
MCMILLAN, Timothy Roy
Resigned: 31 December 1999
Appointed Date: 20 August 1975
82 years old

Director
MURRAY, James Peter
Resigned: 22 June 2007
Appointed Date: 20 August 1975
78 years old

Persons With Significant Control

Isaag Agnew (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISAAC AGNEW LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Mar 2016
Auditor's resignation
04 Feb 2016
Auditor's resignation
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 150 more events
20 Aug 1975
Situation of reg office

20 Aug 1975
Statement of nominal cap

20 Aug 1975
Decl on compl on incorp

20 Aug 1975
Articles

20 Aug 1975
Memorandum

ISAAC AGNEW LIMITED Charges

31 December 2014
Charge code NI01 0842 0010
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: None…
24 January 2012
Debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 1994
Mortgage or charge
Delivered: 10 May 1994
Status: Satisfied on 19 January 2012
Persons entitled: Volkswagen Financial
Description: All monies. Debenture all those monies which may from time…
29 October 1993
Mortgage or charge
Delivered: 1 November 1993
Status: Satisfied on 19 January 2012
Persons entitled: Lloyds Bowmaker LTD
Description: All monies. Debenture all those monies which may from time…
6 November 1985
Mortgage or charge
Delivered: 7 November 1985
Status: Satisfied on 17 July 1994
Persons entitled: Lloyds Bowmaker LTD
Description: All monies. Debenture all those monies which may from time…
26 June 1978
Mortgage or charge
Delivered: 30 June 1978
Status: Satisfied on 19 January 2012
Persons entitled: Lloyds & Scottish
Description: Charge charge on monies deposited all these monies which…
23 June 1978
Mortgage or charge
Delivered: 30 June 1978
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
23 June 1978
Mortgage or charge
Delivered: 30 June 1978
Status: Satisfied on 31 August 1986
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate at ladas…
23 March 1978
Mortgage or charge
Delivered: 3 April 1978
Status: Satisfied on 2 March 1992
Persons entitled: Lloyds & Scottish
Description: Charge charge on monies deposited all these monies which…