JOHN MCCONNELL(CRUMLIN) LIMITED


Company number NI014401
Status Active
Incorporation Date 28 July 1980
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 one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 28 August 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 50,100 ; Accounts for a dormant company made up to 28 August 2014. The most likely internet sites of JOHN MCCONNELL(CRUMLIN) LIMITED are www.johnmcconnellcrumlin.co.uk, and www.john-mcconnell-crumlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. John Mcconnell Crumlin Limited is a Private Limited Company. The company registration number is NI014401. John Mcconnell Crumlin Limited has been working since 28 July 1980. The present status of the company is Active. The registered address of John Mcconnell Crumlin Limited is 44 Montgomery Road Belfast Bt6 9hl. . GEDDIS, Michael David is a Secretary of the company. GEDDIS, Michael David is a Director of the company. GUERIN, Michael Francis is a Director of the company. Secretary DUNDEE, Heather has been resigned. Secretary DUNDEE, Timothy Alexander has been resigned. Secretary PRIMROSE, James Vivian has been resigned. Director CARTMILL, Philip has been resigned. Director DUNDEE, Frederick Alexander has been resigned. Director DUNDEE, Timothy Alexander has been resigned. Director PRIMROSE, Sharon has been resigned. Director PRIMROSE, Vivian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIS, Michael David
Appointed Date: 05 June 2008

Director
GEDDIS, Michael David
Appointed Date: 05 June 2008
60 years old

Director
GUERIN, Michael Francis
Appointed Date: 05 June 2008
62 years old

Resigned Directors

Secretary
DUNDEE, Heather
Resigned: 05 June 2008
Appointed Date: 06 January 2006

Secretary
DUNDEE, Timothy Alexander
Resigned: 17 November 2006
Appointed Date: 31 August 2005

Secretary
PRIMROSE, James Vivian
Resigned: 31 August 2005
Appointed Date: 28 July 1980

Director
CARTMILL, Philip
Resigned: 31 August 2005
Appointed Date: 28 July 1980
65 years old

Director
DUNDEE, Frederick Alexander
Resigned: 25 November 2006
Appointed Date: 31 August 2005
95 years old

Director
DUNDEE, Timothy Alexander
Resigned: 05 June 2008
Appointed Date: 31 August 2005
64 years old

Director
PRIMROSE, Sharon
Resigned: 31 August 2005
Appointed Date: 28 July 1980
73 years old

Director
PRIMROSE, Vivian
Resigned: 31 August 2005
Appointed Date: 28 July 1980
76 years old

JOHN MCCONNELL(CRUMLIN) LIMITED Events

01 Jun 2016
Accounts for a dormant company made up to 28 August 2015
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,100

22 May 2015
Accounts for a dormant company made up to 28 August 2014
21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,100

28 May 2014
Accounts for a dormant company made up to 28 August 2013
...
... and 105 more events
28 Jul 1980
Memorandum

28 Jul 1980
Pars re dirs/sit reg offi

28 Jul 1980
Decl on compl on incorp

28 Jul 1980
Statement of nominal cap

28 Jul 1980
Articles

JOHN MCCONNELL(CRUMLIN) LIMITED Charges

31 August 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 23 October 2013
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. (Ii) by way of fixed…
16 December 1997
Mortgage or charge
Delivered: 22 December 1997
Status: Satisfied on 28 September 2005
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
16 December 1997
Mortgage or charge
Delivered: 22 December 1997
Status: Satisfied on 28 September 2005
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…