KLONDYKE ENTERPRISES LIMITED
CASTLEREAGH


Company number NI040318
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address KLONDYKE ENTERPRISES LIMITED MARYLAND INDUSTRIAL ESTATE, BALLYGOWAN ROAD, CASTLEREAGH, BELFAST, NORTHERN IRELAND, BT23 6BL
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from C/O Sangers (N.I.) Ltd 2 Marshalls Road Belfast BT5 6SR to Klondyke Enterprises Limited Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL on 12 December 2016; Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of KLONDYKE ENTERPRISES LIMITED are www.klondykeenterprises.co.uk, and www.klondyke-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Klondyke Enterprises Limited is a Private Limited Company. The company registration number is NI040318. Klondyke Enterprises Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Klondyke Enterprises Limited is Klondyke Enterprises Limited Maryland Industrial Estate Ballygowan Road Castlereagh Belfast Northern Ireland Bt23 6bl. . GRIMLEY, Tara is a Secretary of the company. COYLE, Sean is a Director of the company. RALPH, Alan is a Director of the company. Secretary SURGENOR, Peter Robert has been resigned. Director BEATTIE, Noel Cunningham has been resigned. Director MEIER, Nuala has been resigned. Director SIMMS, Stephen Cochrane has been resigned. Director SURGENOR, Peter Robert has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GRIMLEY, Tara
Appointed Date: 15 March 2016

Director
COYLE, Sean
Appointed Date: 15 March 2016
52 years old

Director
RALPH, Alan
Appointed Date: 15 March 2016
56 years old

Resigned Directors

Secretary
SURGENOR, Peter Robert
Resigned: 15 March 2016
Appointed Date: 02 March 2001

Director
BEATTIE, Noel Cunningham
Resigned: 08 March 2001
Appointed Date: 02 March 2001
83 years old

Director
MEIER, Nuala
Resigned: 15 March 2016
Appointed Date: 20 April 2005
66 years old

Director
SIMMS, Stephen Cochrane
Resigned: 31 March 2005
Appointed Date: 08 March 2001
71 years old

Director
SURGENOR, Peter Robert
Resigned: 15 March 2016
Appointed Date: 08 March 2001
68 years old

Persons With Significant Control

Udg Healthcare (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Alan Ralph
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Sean Coyle
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

KLONDYKE ENTERPRISES LIMITED Events

12 Dec 2016
Registered office address changed from C/O Sangers (N.I.) Ltd 2 Marshalls Road Belfast BT5 6SR to Klondyke Enterprises Limited Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL on 12 December 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
30 Mar 2016
Accounts for a dormant company made up to 30 September 2015
15 Mar 2016
Appointment of Mr Sean Coyle as a director on 15 March 2016
15 Mar 2016
Appointment of Miss Tara Grimley as a secretary on 15 March 2016
...
... and 41 more events
02 Mar 2001
Certificate of incorporation
02 Mar 2001
Decln complnce reg new co
02 Mar 2001
Memorandum
02 Mar 2001
Articles
02 Mar 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.