LOWRY PILING (IRELAND) LIMITED
BELFAST


Company number NI040382
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of LOWRY PILING (IRELAND) LIMITED are www.lowrypilingireland.co.uk, and www.lowry-piling-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lowry Piling Ireland Limited is a Private Limited Company. The company registration number is NI040382. Lowry Piling Ireland Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Lowry Piling Ireland Limited is Rosemount House 21 23 Sydenham Road Belfast Bt3 9ha. . CUNNINGHAM, John is a Director of the company. LOUGHRAN, Colin Gerard is a Director of the company. Secretary ABBI, Guy has been resigned. Secretary CANAVAN, Declan Vincent has been resigned. Secretary JENKINS, Charles Gerard has been resigned. Secretary MARTIN, Scott James has been resigned. Director CARLISLE, Angus Hakon has been resigned. Director GREEN-MORGAN, Richard has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAGAN, Michael Anthony has been resigned. Director WALSH, Mark Joseph has been resigned. The company operates in "Test drilling and boring".


Current Directors

Director
CUNNINGHAM, John
Appointed Date: 06 January 2014
56 years old

Director
LOUGHRAN, Colin Gerard
Appointed Date: 01 April 2012
58 years old

Resigned Directors

Secretary
ABBI, Guy
Resigned: 15 October 2013
Appointed Date: 05 December 2011

Secretary
CANAVAN, Declan Vincent
Resigned: 01 September 2010
Appointed Date: 06 May 2008

Secretary
JENKINS, Charles Gerard
Resigned: 06 May 2008
Appointed Date: 13 March 2001

Secretary
MARTIN, Scott James
Resigned: 05 December 2011
Appointed Date: 01 September 2010

Director
CARLISLE, Angus Hakon
Resigned: 13 February 2007
Appointed Date: 15 January 2002
62 years old

Director
GREEN-MORGAN, Richard
Resigned: 06 January 2014
Appointed Date: 30 October 2013
61 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 September 2010
Appointed Date: 13 March 2001
75 years old

Director
LAGAN, Michael Anthony
Resigned: 01 April 2012
Appointed Date: 13 March 2001
70 years old

Director
WALSH, Mark Joseph
Resigned: 30 October 2013
Appointed Date: 01 September 2010
62 years old

Persons With Significant Control

Fk Lowry Piling Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOWRY PILING (IRELAND) LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Apr 2015
Resolutions
  • RES13 ‐ Company business 24/03/2015
  • RES13 ‐ Company business 24/03/2015

...
... and 54 more events
13 Mar 2001
Incorporation
13 Mar 2001
Articles
13 Mar 2001
Memorandum
13 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.

13 Mar 2001
Decln complnce reg new co
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.

LOWRY PILING (IRELAND) LIMITED Charges

1 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1.1 granted and conveyed unto the chargee all that and…