KEYSTONE LINTELS LIMITED
COOKSTOWN


Company number NI021988
Status Active
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address BALLYREAGH INDUSTRIAL ESTATE, SANDHOLES ROAD, COOKSTOWN, COUNTY TYRONE, BT80 9DG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 11,887.5 ; Director's details changed for Mr Derrick Mcfarland on 31 December 2015. The most likely internet sites of KEYSTONE LINTELS LIMITED are www.keystonelintels.co.uk, and www.keystone-lintels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Keystone Lintels Limited is a Private Limited Company. The company registration number is NI021988. Keystone Lintels Limited has been working since 03 October 1988. The present status of the company is Active. The registered address of Keystone Lintels Limited is Ballyreagh Industrial Estate Sandholes Road Cookstown County Tyrone Bt80 9dg. . COYLE, Sean Plunkett is a Secretary of the company. COARY, Margaret Bernadette is a Director of the company. COYLE, Sean Og is a Director of the company. COYLE, Sean Plunkett is a Director of the company. DUFFIN, John Patrick is a Director of the company. KELLY, Eithne Margaret is a Director of the company. MCFARLAND, Derrick is a Director of the company. NEAL, Andrew is a Director of the company. Director COARY, Margaret Bernadette has been resigned. Director DOWELL, William Arthur has been resigned. Director LAVERTY, Eamonn Francis has been resigned. Director MCALEER, Seamus (James) has been resigned. Director MUZZLEWHITE, Darren Adrian has been resigned. Director O'CALLAGHAN, Gerard Austin has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
COYLE, Sean Plunkett
Appointed Date: 03 October 1988

Director
COARY, Margaret Bernadette
Appointed Date: 23 November 2013
68 years old

Director
COYLE, Sean Og
Appointed Date: 23 November 2013
45 years old

Director
COYLE, Sean Plunkett
Appointed Date: 03 October 1988
69 years old

Director
DUFFIN, John Patrick
Appointed Date: 23 February 2004
52 years old

Director
KELLY, Eithne Margaret
Appointed Date: 07 May 2001
66 years old

Director
MCFARLAND, Derrick
Appointed Date: 07 May 2001
55 years old

Director
NEAL, Andrew
Appointed Date: 23 November 2013
57 years old

Resigned Directors

Director
COARY, Margaret Bernadette
Resigned: 31 December 2011
Appointed Date: 24 November 2010
68 years old

Director
DOWELL, William Arthur
Resigned: 31 August 2009
Appointed Date: 01 May 2003
84 years old

Director
LAVERTY, Eamonn Francis
Resigned: 08 July 2013
Appointed Date: 03 October 1988
73 years old

Director
MCALEER, Seamus (James)
Resigned: 08 July 2013
Appointed Date: 03 October 1988
83 years old

Director
MUZZLEWHITE, Darren Adrian
Resigned: 31 December 2009
Appointed Date: 13 October 2004
59 years old

Director
O'CALLAGHAN, Gerard Austin
Resigned: 31 December 2015
Appointed Date: 24 November 2010
51 years old

KEYSTONE LINTELS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11,887.5

07 Apr 2016
Director's details changed for Mr Derrick Mcfarland on 31 December 2015
11 Jan 2016
Termination of appointment of Gerard Austin O'callaghan as a director on 31 December 2015
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 119 more events
03 Oct 1988
Statement of nominal cap
03 Oct 1988
Memorandum
03 Oct 1988
Articles
03 Oct 1988
Pars re dirs/sit reg off
03 Oct 1988
Decln complnce reg new co

KEYSTONE LINTELS LIMITED Charges

11 June 2013
Charge code NI02 1988 0007
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Notification of addition to or amendment of charge…
11 June 2013
Charge code NI02 1988 0006
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the property of the company whatsoever and wheresoever…
11 June 2013
Charge code NI02 1988 0005
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the lands and premises comprised in…
31 December 2009
Mortgage/charge
Delivered: 20 January 2010
Status: Satisfied on 26 June 2013
Persons entitled: Ulster Bank Limited Ulster Bank (Ireland) Limited
Description: All that and those the lands and premises comprised in…
27 May 2005
Debenture
Delivered: 8 June 2005
Status: Satisfied on 26 June 2013
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage debenture.. 1 (a) by way of fixed…
27 March 2003
Mortgage or charge
Delivered: 4 April 2003
Status: Satisfied on 22 May 2013
Persons entitled: Aib Group (UK) PLC Belfast
Description: Œ141,562.50 chattel mortgage. (1) 1 remal thorid-itw-gema…
1 September 1998
Mortgage or charge
Delivered: 2 September 1998
Status: Satisfied on 22 May 2013
Persons entitled: Forward Trust Group Forward Trust
Description: Chattels mortgage. All and singular the chattels plant…