J. N. CRAIG LIMITED
BELFAST


Company number NI019518
Status Active
Incorporation Date 28 May 1986
Company Type Private Limited Company
Address 43 MALONE ROAD, BELFAST, BT9 6RX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of J. N. CRAIG LIMITED are www.jncraig.co.uk, and www.j-n-craig.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. J N Craig Limited is a Private Limited Company. The company registration number is NI019518. J N Craig Limited has been working since 28 May 1986. The present status of the company is Active. The registered address of J N Craig Limited is 43 Malone Road Belfast Bt9 6rx. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Sam has been resigned. Secretary DAWSON, William Albert Brian has been resigned. Secretary OWENS, Jennifer has been resigned. Director DAWSON, William Albert Brian has been resigned. Director DAWSON, William W has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director THORNBERRY, Robert J.H has been resigned. Director TREW, Mark Ivan has been resigned. Director WHYTE, James Andrew Gordon has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Sam
Resigned: 01 February 2013
Appointed Date: 21 November 2012

Secretary
DAWSON, William Albert Brian
Resigned: 21 November 2012
Appointed Date: 28 May 1986

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
DAWSON, William Albert Brian
Resigned: 21 November 2012
Appointed Date: 28 May 1986
71 years old

Director
DAWSON, William W
Resigned: 31 March 2012
Appointed Date: 28 May 1986
106 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 21 November 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 21 November 2012
60 years old

Director
THORNBERRY, Robert J.H
Resigned: 21 November 2012
Appointed Date: 28 May 1986
75 years old

Director
TREW, Mark Ivan
Resigned: 21 November 2012
Appointed Date: 28 May 1986
58 years old

Director
WHYTE, James Andrew Gordon
Resigned: 21 November 2012
Appointed Date: 28 May 1986
79 years old

Persons With Significant Control

Towergate Risk Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. N. CRAIG LIMITED Events

13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 103 more events
28 May 1986
Pars re dirs/sit reg offi

28 May 1986
Statement of nominal cap

28 May 1986
Decln complnce reg new co

28 May 1986
Articles

28 May 1986
Memorandum