JOHN DUFFY LTD
BELFAST


Company number NI030163
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 44 MONTGOMERY ROAD, BELFAST, BT6 9HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 40,000 . The most likely internet sites of JOHN DUFFY LTD are www.johnduffy.co.uk, and www.john-duffy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. John Duffy Ltd is a Private Limited Company. The company registration number is NI030163. John Duffy Ltd has been working since 17 November 1995. The present status of the company is Active. The registered address of John Duffy Ltd is 44 Montgomery Road Belfast Bt6 9hl. . GUERIN, Catherine Rose is a Secretary of the company. GUERIN, Catherine Rose is a Director of the company. GUERIN, Michael Francis is a Director of the company. Director DUFFY, Anne Patricia has been resigned. Director DUFFY, John Francis has been resigned. Director LEE, Derek Russell has been resigned. Director RODDEN, Alan Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GUERIN, Catherine Rose
Appointed Date: 17 November 1995

Director
GUERIN, Catherine Rose
Appointed Date: 04 May 2004
63 years old

Director
GUERIN, Michael Francis
Appointed Date: 04 May 2004
62 years old

Resigned Directors

Director
DUFFY, Anne Patricia
Resigned: 04 May 2004
Appointed Date: 30 September 1999
57 years old

Director
DUFFY, John Francis
Resigned: 04 May 2004
Appointed Date: 17 November 1995
58 years old

Director
LEE, Derek Russell
Resigned: 01 October 1999
Appointed Date: 17 November 1995
75 years old

Director
RODDEN, Alan Christopher
Resigned: 01 October 1999
Appointed Date: 17 November 1995
61 years old

Persons With Significant Control

Mr Michael Francis Guerin Bsc
Notified on: 17 November 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Udg Healthcare (Uk) Holdings Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN DUFFY LTD Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 August 2015
23 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 40,000

22 May 2015
Accounts for a dormant company made up to 31 August 2014
02 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 40,000

...
... and 61 more events
24 Nov 1995
Change of dirs/sec

17 Nov 1995
Articles

17 Nov 1995
Memorandum

17 Nov 1995
Pars re dirs/sit reg off

17 Nov 1995
Decln complnce reg new co

JOHN DUFFY LTD Charges

4 May 2004
Mortgage or charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies - mortgage debenture by way of mortgage or…
19 May 2000
Mortgage or charge
Delivered: 22 May 2000
Status: Satisfied on 8 June 2004
Persons entitled: Icc Bank PLC
Description: All monies. First specific charge the borrower as…
19 May 2000
Mortgage or charge
Delivered: 22 May 2000
Status: Satisfied on 8 June 2004
Persons entitled: Icc Bank PLC
Description: All monies. Floating charge all the company's undertaking…
28 September 1999
Mortgage or charge
Delivered: 4 October 1999
Status: Outstanding
Persons entitled: East Ulster Bank Limited
Description: All monies. Mortgage/debenture a) a specific equitable…