LIDL NORTHERN IRELAND GMBH
RFER TO PARENT REGISTRY


Company number NF003510
Status Active
Incorporation Date 14 February 2000
Company Type Other company type
Address BRNCH REGISTRATION, RFER TO PARENT REGISTRY
Home Country GERMANY
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Satisfaction of charge 28 in full; All of the property or undertaking has been released from charge 28; Appointment of John Paul Scally as a director on 1 September 2015. The most likely internet sites of LIDL NORTHERN IRELAND GMBH are www.lidlnorthernireland.co.uk, and www.lidl-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Lidl Northern Ireland Gmbh is a Other company type. The company registration number is NF003510. Lidl Northern Ireland Gmbh has been working since 14 February 2000. The present status of the company is Active. The registered address of Lidl Northern Ireland Gmbh is Brnch Registration Rfer To Parent Registry. . ROSEN, Kurt is a Secretary of the company. BARRY, Alan is a Director of the company. CASEY, Liam is a Director of the company. HESLOP, Matthew is a Director of the company. ROSEN, Kurt is a Director of the company. SCALLY, John Paul is a Director of the company. Secretary RIEGGER, Eric has been resigned. Secretary ROSEN, Kurt has been resigned. Director ALBRECHT, Holger has been resigned. Director BAILIE, Martin has been resigned. Director DR JOACHIM, Maier, Dr has been resigned. Director KAUDEWITZ, Patrick has been resigned. Director MCGRATH, Kenneth has been resigned. Director PROCTOR, Brendan has been resigned. Director RIEGGER, Eric has been resigned. Director ROSEN, Kurt has been resigned.


Current Directors

Secretary
ROSEN, Kurt
Appointed Date: 14 August 2015

Director
BARRY, Alan
Appointed Date: 01 March 2014
41 years old

Director
CASEY, Liam
Appointed Date: 01 September 2015
46 years old

Director
HESLOP, Matthew
Appointed Date: 01 September 2015
46 years old

Director
ROSEN, Kurt
Appointed Date: 14 August 2015
55 years old

Director
SCALLY, John Paul
Appointed Date: 01 September 2015
43 years old

Resigned Directors

Secretary
RIEGGER, Eric
Resigned: 14 August 2015
Appointed Date: 01 March 2014

Secretary
ROSEN, Kurt
Resigned: 01 March 2014
Appointed Date: 14 February 2000

Director
ALBRECHT, Holger
Resigned: 31 May 2002
Appointed Date: 14 February 2000
66 years old

Director
BAILIE, Martin
Resigned: 01 September 2015
Appointed Date: 01 October 2012
50 years old

Director
DR JOACHIM, Maier, Dr
Resigned: 31 May 2002
Appointed Date: 04 February 2000
64 years old

Director
KAUDEWITZ, Patrick
Resigned: 08 April 2009
Appointed Date: 14 February 2000
61 years old

Director
MCGRATH, Kenneth
Resigned: 09 August 2013
Appointed Date: 08 April 2009
49 years old

Director
PROCTOR, Brendan
Resigned: 01 September 2015
Appointed Date: 09 August 2013
51 years old

Director
RIEGGER, Eric
Resigned: 14 August 2015
Appointed Date: 01 March 2014
50 years old

Director
ROSEN, Kurt
Resigned: 01 March 2014
Appointed Date: 14 February 2000
55 years old

LIDL NORTHERN IRELAND GMBH Events

18 May 2016
Satisfaction of charge 28 in full
18 Mar 2016
All of the property or undertaking has been released from charge 28
08 Sep 2015
Appointment of John Paul Scally as a director on 1 September 2015
08 Sep 2015
Appointment of Liam Casey as a director on 1 September 2015
08 Sep 2015
Appointment of Matthew Heslop as a director on 1 September 2015
...
... and 64 more events
31 Aug 2001
Pars re mortage
06 Aug 2001
Change pers auth ptxxiii
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.

22 Aug 2000
Change dirs pt XX111 co
14 Feb 2000
Incorporation
14 Feb 2000
Branch reg

LIDL NORTHERN IRELAND GMBH Charges

28 January 2011
Mortgage and charge
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Dublin Branch)
Description: To hold the same as to so much thereof as is of freehold…
16 January 2009
Mortgage or charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. The chargor's lands and…
16 January 2009
Mortgage or charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. Lands and premises are…
16 January 2009
Mortgage or charge
Delivered: 28 January 2009
Status: Satisfied on 18 May 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. 261/263 antrim road…
8 May 2007
Mortgage or charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. 44 ballynure road…
12 October 2006
Mortgage or charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Lands and premises situat…
19 October 2005
Mortgage or charge
Delivered: 24 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Mortgage and charge - all monies. All that part of the…
29 June 2005
Mortgage or charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Mortgage - all monies. All the lands and premises comprised…
29 June 2005
Mortgage or charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Mortgage and charge - all monies. Lands and premises are…
29 June 2005
Mortgage or charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Mortgage and charge - all monies. All that part of lands…
29 June 2005
Mortgage or charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Mortgage / charge - all monies. Lands and premises are…
10 December 2004
Mortgage or charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All monies deed of mortgage and charge.. All the lands and…
30 July 2004
Mortgage or charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland
Description: All monies mortgage all the lands and premises comprised in…
30 July 2004
Mortgage or charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland
Description: All monies mortgage all that part of the lands and premises…
30 July 2004
Mortgage or charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland
Description: All monies mortgage premises situate at and known as 47…
16 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Dublin 2
Description: All monies mortgage and charge by way of mortgage all that…
3 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Bankcentre Allied Irish Banks
Description: All monies deed of mortgage and charge all the company's…
3 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Allied Irish Banks Ballsbridge Dublin 4
Description: All monies deed of mortgage and charge all the lands…
25 November 2003
Mortgage or charge
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: Dublin 1 International House National Irish Bank
Description: Deed of mortgage and charge all monies mortgage and charge…
3 November 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Allied Irish Banks Ballsbridge Dublin 4
Description: All monies deed of mortgage all the lands, premises and…
27 September 2002
Mortgage or charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Georges Quay Ulster Bank
Description: Deed of mortgage and charge all moneys obligations and…
15 March 2002
Mortgage or charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: Deed of mortgage and charge all the lands and premises…
15 March 2002
Mortgage or charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: Deed of mortgage and charge the company's lands and…
28 February 2002
Mortgage or charge
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: National Irish Bank 3 Harbourmaster
Description: Mortgage ("the mortgage") - all monies. All monies…
28 February 2002
Mortgage or charge
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: National Irish Bank 3 Harbourmaster
Description: Mortgage ("the mortgage") - all monies. All monies…
21 September 2001
Mortgage or charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Dublin 4 Allied Irish Banks
Description: Deed of mortgage and charge (a) by way of mortgage all that…
21 September 2001
Mortgage or charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: National Irish Bank Dublin 1
Description: Mortgage - all monies 1. by way of mortgage all that the…
21 September 2001
Mortgage or charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Dublin 1 National Irish Bank
Description: Mortgage - all monies 1. by way of mortgage all that the…
21 September 2001
Mortgage or charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: National Irish Bank Dublin 1
Description: Mortgage - all monies 1. by way of mortgage all that the…
21 September 2001
Mortgage or charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Dublin 1 National Irish Bank
Description: Mortgage - all monies 1. by way of mortgage all that the…
16 August 2001
Mortgage or charge
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: And Ulster Bank Ulster Bank Limited, Dublin
Description: Deed of mortgage and charge (a) by way of mortgage all that…