KENNEDY & MORRISON LIMITED


Company number R0000458
Status Active
Incorporation Date 28 May 1909
Company Type Private Limited Company
Address 29-33 BOUCHER ROAD, BELFAST, BT12 6QF
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46720 - Wholesale of metals and metal ores, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Appointment of Mr Christopher Thomas John Lowry as a secretary on 1 July 2016. The most likely internet sites of KENNEDY & MORRISON LIMITED are www.kennedymorrison.co.uk, and www.kennedy-morrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and five months. Kennedy Morrison Limited is a Private Limited Company. The company registration number is R0000458. Kennedy Morrison Limited has been working since 28 May 1909. The present status of the company is Active. The registered address of Kennedy Morrison Limited is 29 33 Boucher Road Belfast Bt12 6qf. . LOWRY, Christopher Thomas John is a Secretary of the company. HAMILTON, Alan William is a Director of the company. LOWRY, Christopher Thomas John is a Director of the company. LOWRY, John Charles is a Director of the company. Secretary SIBBETT, Robert Mackie has been resigned. Director MITCHELL, Brian has been resigned. Director STEWART, Neil has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
LOWRY, Christopher Thomas John
Appointed Date: 01 July 2016

Director
HAMILTON, Alan William
Appointed Date: 01 January 2003
59 years old

Director
LOWRY, Christopher Thomas John
Appointed Date: 01 January 1994
57 years old

Director
LOWRY, John Charles
Appointed Date: 01 January 1968
87 years old

Resigned Directors

Secretary
SIBBETT, Robert Mackie
Resigned: 30 June 2016
Appointed Date: 01 January 1986

Director
MITCHELL, Brian
Resigned: 27 March 2009
Appointed Date: 28 May 1909
81 years old

Director
STEWART, Neil
Resigned: 10 November 2000
Appointed Date: 01 March 2000
60 years old

Persons With Significant Control

Mr John Charles Lowry
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

KENNEDY & MORRISON LIMITED Events

22 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
22 Aug 2016
Appointment of Mr Christopher Thomas John Lowry as a secretary on 1 July 2016
22 Aug 2016
Termination of appointment of Robert Mackie Sibbett as a secretary on 30 June 2016
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 171 more events
04 Feb 1924
Stat pars of co on recons

27 Oct 1923
Particulars re directors

27 Oct 1923
31/12/23 annual return

01 Jul 1922
31/12/22 annual return

29 Aug 1921
31/12/21 annual return

KENNEDY & MORRISON LIMITED Charges

3 December 1993
Debenture
Delivered: 6 December 1993
Status: Satisfied on 9 May 2006
Persons entitled: Ulster Investment Bank Limited
Description: All that the leasehold premises situtate at and known as…
3 December 1993
Mortgage or charge
Delivered: 6 December 1993
Status: Satisfied on 24 December 2004
Persons entitled: Ulster Bank Limited
Description: All that the leashold premises situate at and known as no…