LINERGY GROUP LIMITED
CO TYRONE LINERGY LIMITED

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

Secretary
GRIMES, Jerome
Appointed Date: 01 August 2016

Director
ARICO, Francesco
Appointed Date: 14 May 2015
46 years old

Director
BEST, John Alfred
Appointed Date: 15 September 2008
73 years old

Director
DOBSON, James George
Appointed Date: 22 December 2005
73 years old

Director
JOHNSTON, Paul
Appointed Date: 01 August 2016
65 years old

Director
LOCKHART, Trevor William
Appointed Date: 22 December 2005
55 years old

Director
MC SHANE, John
Appointed Date: 22 December 2005
73 years old

Director
MOORE, Richard Alexander Glenn
Appointed Date: 22 December 2005
73 years old

Director
WAUGH, William George
Appointed Date: 22 December 2005
72 years old

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

Secretary
LITTLE, John James
Resigned: 31 July 2016
Appointed Date: 19 October 2006

Director
DOBSON, Robert John
Resigned: 14 May 2015
Appointed Date: 22 December 2005
74 years old

Director
GRAHAM, David
Resigned: 15 September 2008
Appointed Date: 06 September 2005
78 years old

Director
GRAY, Richard John
Resigned: 19 September 2005
Appointed Date: 26 April 2005
60 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
MCBRIDE, Paul Martin
Resigned: 10 September 2005
Appointed Date: 26 April 2005
59 years old

Director
WAUGH, Alex
Resigned: 24 January 2008
Appointed Date: 22 December 2005
80 years old

Director
WAUGH, Gordon Harley
Resigned: 14 May 2015
Appointed Date: 22 June 2011
50 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
Cert change
12 Oct 2005
Resolution to change name
26 Apr 2005
Incorporation

LINERGY GROUP LIMITED Charges

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…