Company number NI054912
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, CO TYRONE, BT70 1NJ
Home Country United Kingdom
Nature of Business 10410 - Manufacture of oils and fats
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Registration of charge NI0549120004, created on 27 February 2017; Appointment of Mr Jerome Grimes as a secretary on 1 August 2016; Termination of appointment of John James Little as a secretary on 31 July 2016. The most likely internet sites of LINERGY GROUP LIMITED are www.linergygroup.co.uk, and www.linergy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Linergy Group Limited is a Private Limited Company.
The company registration number is NI054912. Linergy Group Limited has been working since 26 April 2005.
The present status of the company is Active. The registered address of Linergy Group Limited is Granville Industrial Estate Dungannon Co Tyrone Bt70 1nj. . GRIMES, Jerome is a Secretary of the company. ARICO, Francesco is a Director of the company. BEST, John Alfred is a Director of the company. DOBSON, James George is a Director of the company. JOHNSTON, Paul is a Director of the company. LOCKHART, Trevor William is a Director of the company. MC SHANE, John is a Director of the company. MOORE, Richard Alexander Glenn is a Director of the company. WAUGH, William George is a Director of the company. Secretary JOHNSTON, Paul has been resigned. Secretary L&B SECRETARIAL LIMITED has been resigned. Secretary LITTLE, John James has been resigned. Director DOBSON, Robert John has been resigned. Director GRAHAM, David has been resigned. Director GRAY, Richard John has been resigned. Director JOHNSTON, Paul has been resigned. Director MAGUIRE, Gerry has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director WAUGH, Alex has been resigned. Director WAUGH, Gordon Harley has been resigned. The company operates in "Manufacture of oils and fats".
Current Directors
Resigned Directors
Secretary
JOHNSTON, Paul
Resigned: 19 October 2006
Appointed Date: 19 September 2005
Secretary
L&B SECRETARIAL LIMITED
Resigned: 19 September 2005
Appointed Date: 26 April 2005
Director
GRAHAM, David
Resigned: 15 September 2008
Appointed Date: 06 September 2005
78 years old
Director
JOHNSTON, Paul
Resigned: 22 December 2005
Appointed Date: 19 September 2005
65 years old
Director
MAGUIRE, Gerry
Resigned: 14 May 2015
Appointed Date: 22 December 2005
66 years old
Director
WAUGH, Alex
Resigned: 24 January 2008
Appointed Date: 22 December 2005
80 years old
LINERGY GROUP LIMITED Events
16 Mar 2017
Registration of charge NI0549120004, created on 27 February 2017
24 Aug 2016
Appointment of Mr Jerome Grimes as a secretary on 1 August 2016
24 Aug 2016
Termination of appointment of John James Little as a secretary on 31 July 2016
03 Aug 2016
Appointment of Mr Paul Johnston as a director on 1 August 2016
05 Jul 2016
Accounts for a small company made up to 30 September 2015
...
... and 64 more events
24 Oct 2005
Updated mem and arts
24 Oct 2005
Resolutions
-
RES(NI) ‐
Special/extra resolution
12 Oct 2005
Resolution to change name
26 Apr 2005
Incorporation
27 February 2017
Charge code NI05 4912 0004
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
24 April 2012
Intercreditor deed
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Fane Valley Co-Operative Society Limited
The Governor and Company of the Bank of Ireland
Description: All assets and undertakings of the company secured…
24 November 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Gerry Maguire
Richard Moore
John Joseph Mcshane
Gordon Waugh
William Haugh
Robert John Dobson
James George Dobson
Linden Foods Limited
Fane Valley Co-Operative Society Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of mortgage/charge, the lands…