MAC RENTAL (N.I.) LIMITED
BELFAST


Company number NI048276
Status Liquidation
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address C/O PRICEWATERHOUSECOOPERS LLP, WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of receipts and payments to 28 June 2016; Notice of vacation of office by voluntary liquidator; Statement of receipts and payments to 28 June 2015. The most likely internet sites of MAC RENTAL (N.I.) LIMITED are www.macrentalni.co.uk, and www.mac-rental-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mac Rental N I Limited is a Private Limited Company. The company registration number is NI048276. Mac Rental N I Limited has been working since 15 October 2003. The present status of the company is Liquidation. The registered address of Mac Rental N I Limited is C O Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast Bt1 3lr. . MAC NAUGHTON, Robert is a Secretary of the company. MACNAUGHTON, Jonathan is a Director of the company. MACNAUGHTON, Malcolm is a Director of the company. MAUGHAN, Kevin James is a Director of the company. MCNAUGHTON, Robert is a Director of the company. Secretary GOODE, Herbert has been resigned. Secretary O'DEA, William Martin has been resigned. Director CRONIN, Aidan has been resigned. Director GOODE, Herbert Brian has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director LAVELLE, Pat has been resigned. Director O'DEA, William Martin has been resigned. Director POWER, John has been resigned. Director SHARKEY, Mark has been resigned. Director STEWART, William has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
MAC NAUGHTON, Robert
Appointed Date: 24 July 2009

Director
MACNAUGHTON, Jonathan
Appointed Date: 19 October 2004
48 years old

Director
MACNAUGHTON, Malcolm
Appointed Date: 11 November 2003
86 years old

Director
MAUGHAN, Kevin James
Appointed Date: 24 July 2009
56 years old

Director
MCNAUGHTON, Robert
Appointed Date: 10 June 2009
50 years old

Resigned Directors

Secretary
GOODE, Herbert
Resigned: 23 December 2008
Appointed Date: 15 October 2003

Secretary
O'DEA, William Martin
Resigned: 24 July 2009
Appointed Date: 23 December 2008

Director
CRONIN, Aidan
Resigned: 04 July 2008
Appointed Date: 01 January 2005
62 years old

Director
GOODE, Herbert Brian
Resigned: 23 December 2008
Appointed Date: 13 January 2004
71 years old

Director
HARRISON, Malcolm Joseph
Resigned: 11 November 2003
Appointed Date: 15 October 2003
51 years old

Director
KANE, Dorothy May
Resigned: 11 November 2003
Appointed Date: 15 October 2003
89 years old

Director
LAVELLE, Pat
Resigned: 09 October 2009
Appointed Date: 02 April 2008
62 years old

Director
O'DEA, William Martin
Resigned: 24 July 2009
Appointed Date: 11 November 2003
58 years old

Director
POWER, John
Resigned: 07 October 2009
Appointed Date: 01 February 2004
60 years old

Director
SHARKEY, Mark
Resigned: 02 April 2008
Appointed Date: 01 February 2004
57 years old

Director
STEWART, William
Resigned: 01 December 2009
Appointed Date: 13 January 2004
82 years old

MAC RENTAL (N.I.) LIMITED Events

08 Jul 2016
Statement of receipts and payments to 28 June 2016
04 Feb 2016
Notice of vacation of office by voluntary liquidator
24 Jul 2015
Statement of receipts and payments to 28 June 2015
07 Jul 2014
Statement of receipts and payments to 28 June 2014
19 Jul 2013
Statement of receipts and payments to 28 June 2013
...
... and 58 more events
27 Nov 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Oct 2003
Pars re dirs/sit reg off
15 Oct 2003
Decln complnce reg new co
15 Oct 2003
Articles
15 Oct 2003
Memorandum

MAC RENTAL (N.I.) LIMITED Charges

13 May 2004
Mortgage or charge
Delivered: 25 May 2004
Status: Satisfied on 18 April 2007
Persons entitled: Caterpillar Fin Serv
Description: All monies - mortgage by way of first fixed charge over all…
9 March 2004
Mortgage or charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Dublin 2 Ulster Bank Ireland
Description: All monies composite debenture see doc 18 for further…