KINKEAD BROS., LIMITED
BELFAST

Company number NI000297
Status Active
Incorporation Date 31 December 1925
Company Type Private Limited Company
Address STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, NORTHERN IRELAND, BT1 6DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 10,000 ; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 10,000 . The most likely internet sites of KINKEAD BROS., LIMITED are www.kinkeadbros.co.uk, and www.kinkead-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and two months. Kinkead Bros Limited is a Private Limited Company. The company registration number is NI000297. Kinkead Bros Limited has been working since 31 December 1925. The present status of the company is Active. The registered address of Kinkead Bros Limited is Stokes House 17 25 College Square East Belfast Northern Ireland Bt1 6dh. . SEXTON, John C is a Secretary of the company. CROWLEY, Peter Magner is a Director of the company. HUGHES, Neill David is a Director of the company. MOFFITT, David is a Director of the company. SEXTON, John Charles is a Director of the company. Director SHEAHAN, Conor has been resigned. Director WOOLFSON, Saul Justin has been resigned. Director WOOLFSON, Solomon Sefton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEXTON, John C
Appointed Date: 07 November 1997

Director
CROWLEY, Peter Magner
Appointed Date: 24 May 2007
63 years old

Director
HUGHES, Neill David
Appointed Date: 24 May 2007
59 years old

Director
MOFFITT, David
Appointed Date: 07 January 2009
66 years old

Director
SEXTON, John Charles

68 years old

Resigned Directors

Director
SHEAHAN, Conor
Resigned: 07 January 2009
Appointed Date: 24 May 2007
56 years old

Director
WOOLFSON, Saul Justin
Resigned: 24 May 2007
Appointed Date: 07 November 1997
64 years old

Director
WOOLFSON, Solomon Sefton
Resigned: 11 January 2007
93 years old

KINKEAD BROS., LIMITED Events

17 Aug 2016
Full accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000

22 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000

26 Jun 2015
Full accounts made up to 30 September 2014
11 Aug 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000

...
... and 164 more events
31 Dec 1925
Memorandum

31 Dec 1925
Decl on compl on incorp

31 Dec 1925
Particulars re directors

31 Dec 1925
Situation of reg office

31 Dec 1925
Statement of nominal cap

KINKEAD BROS., LIMITED Charges

24 May 2007
Debenture
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies composite debenture. The premises at glen road…
14 June 1955
Mortgage or charge
Delivered: 20 June 1955
Status: Satisfied on 7 July 2006
Persons entitled: Belfast Banking Co
Description: All monies. Deposit of title deeds a) porperty comprised in…
21 April 1926
Mortgage or charge
Delivered: 24 April 1926
Status: Satisfied on 1 September 1966
Description: Series debenture the undertaking of the company and all its…