MAINLINE DISTRIBUTORS LIMITED
DUNGANNON


Company number NI025305
Status Active
Incorporation Date 4 March 1991
Company Type Private Limited Company
Address ASM, 8 PARK ROAD, DUNGANNON, BT71 7AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100,000 . The most likely internet sites of MAINLINE DISTRIBUTORS LIMITED are www.mainlinedistributors.co.uk, and www.mainline-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Mainline Distributors Limited is a Private Limited Company. The company registration number is NI025305. Mainline Distributors Limited has been working since 04 March 1991. The present status of the company is Active. The registered address of Mainline Distributors Limited is Asm 8 Park Road Dungannon Bt71 7ap. . SPENCE, Lynn is a Secretary of the company. SPENCE, Lynn is a Director of the company. SPENCE, Thomas James is a Director of the company. Director BOGGS, Eileen Smyth has been resigned. Director BOGGS, Matthew James Stanley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPENCE, Lynn
Appointed Date: 04 March 1991

Director
SPENCE, Lynn
Appointed Date: 05 April 2001
54 years old

Director
SPENCE, Thomas James
Appointed Date: 05 April 2001
74 years old

Resigned Directors

Director
BOGGS, Eileen Smyth
Resigned: 05 April 2001
Appointed Date: 04 March 1991
95 years old

Director
BOGGS, Matthew James Stanley
Resigned: 05 April 2001
Appointed Date: 04 March 1991
97 years old

Persons With Significant Control

Mr Thomas James Spence
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAINLINE DISTRIBUTORS LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000

28 Oct 2015
Accounts for a dormant company made up to 28 February 2015
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000

...
... and 81 more events
27 Mar 1991
Change of dirs/sec

04 Mar 1991
Pars re dirs/sit reg off

04 Mar 1991
Decln complnce reg new co

04 Mar 1991
Articles

04 Mar 1991
Memorandum

MAINLINE DISTRIBUTORS LIMITED Charges

30 October 1998
Mortgage or charge
Delivered: 9 November 1998
Status: Satisfied on 17 February 2003
Persons entitled: Barclays Bank PLC
Description: Mortgage debenture. 1. all freehold and leasehold property…
17 December 1993
Debenture
Delivered: 31 December 1993
Status: Satisfied on 19 January 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 29 and 31 market square, lisburn.
4 March 1992
Floating charge
Delivered: 6 March 1992
Status: Satisfied on 20 June 1994
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
4 March 1992
Charge over all book debts
Delivered: 6 March 1992
Status: Satisfied on 20 June 1994
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.