KONE (NI) LIMITED
BT3 9LE

Company number NI003522
Status Active
Incorporation Date 18 April 1955
Company Type Private Limited Company
Address UNIT B2 19 HERON ROAD, SYDENHAM BUSINESS PARK BELFAST, BT3 9LE, NORTHERN IRELAND, BT3 9LE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 7,500 ; Full accounts made up to 31 December 2014. The most likely internet sites of KONE (NI) LIMITED are www.koneni.co.uk, and www.kone-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. Kone Ni Limited is a Private Limited Company. The company registration number is NI003522. Kone Ni Limited has been working since 18 April 1955. The present status of the company is Active. The registered address of Kone Ni Limited is Unit B2 19 Heron Road Sydenham Business Park Belfast Bt3 9le Northern Ireland Bt3 9le. . WALL, Lorraine Ann is a Secretary of the company. ADAIR, William Simon Craig is a Director of the company. WALL, Lorraine Ann is a Director of the company. Secretary MANNOOCH, Jeffery Richard has been resigned. Secretary PYE, Douglas Anton Barlow has been resigned. Director ADAIR, William A has been resigned. Director DAY, Mark has been resigned. Director GAMBLE, Robert Stanley has been resigned. Director GRAHAM, John T has been resigned. Director HEIKKILA, Juhani Veikko has been resigned. Director JAQUES, Anthony Jonathan has been resigned. Director ORCHARD, William Henslow has been resigned. Director PYE, Douglas Anton Barlow has been resigned. Director VEEGER, Arnoldus Ludovicus Josephus has been resigned. Director WANLESS, Ronald has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WALL, Lorraine Ann
Appointed Date: 29 April 2014

Director

Director
WALL, Lorraine Ann
Appointed Date: 24 September 2013
55 years old

Resigned Directors

Secretary
MANNOOCH, Jeffery Richard
Resigned: 30 March 2010

Secretary
PYE, Douglas Anton Barlow
Resigned: 29 April 2014
Appointed Date: 30 March 2010

Director
ADAIR, William A
Resigned: 02 January 2001
92 years old

Director
DAY, Mark
Resigned: 21 September 2010
Appointed Date: 01 February 2006
66 years old

Director
GAMBLE, Robert Stanley
Resigned: 02 January 2001
Appointed Date: 15 April 2000
70 years old

Director
GRAHAM, John T
Resigned: 02 January 2001
91 years old

Director
HEIKKILA, Juhani Veikko
Resigned: 05 November 2001
Appointed Date: 05 January 2001
73 years old

Director
JAQUES, Anthony Jonathan
Resigned: 31 January 2006
Appointed Date: 05 November 2001
68 years old

Director
ORCHARD, William Henslow
Resigned: 05 November 2001
Appointed Date: 05 January 2001
78 years old

Director
PYE, Douglas Anton Barlow
Resigned: 29 April 2014
Appointed Date: 21 September 2010
54 years old

Director
VEEGER, Arnoldus Ludovicus Josephus
Resigned: 04 June 2004
Appointed Date: 30 September 2002
64 years old

Director
WANLESS, Ronald
Resigned: 31 December 2002
Appointed Date: 05 January 2001
82 years old

KONE (NI) LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,500

13 Aug 2015
Full accounts made up to 31 December 2014
25 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 7,500

30 Apr 2014
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 7,500

...
... and 147 more events
18 Apr 1955
Certificate of Incorporation
18 Apr 1955
Statement of nominal cap

18 Apr 1955
Articles

18 Apr 1955
Memorandum

18 Apr 1955
Decl on compl on incorp

KONE (NI) LIMITED Charges

10 June 1987
Floating charge
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
10 June 1987
Charge over book debts
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts see image for full details.
30 April 1976
Floating charge
Delivered: 3 May 1976
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
30 April 1976
Mortgage
Delivered: 3 May 1976
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises situate at skegoniel street in the city of belfast…