MALLUSK ENTERPRISE PARK LIMITED
MALLUSK ROAD


Company number NI022304
Status Active
Incorporation Date 18 January 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MALLUSK ENTERPRISE PARK, MALLUSK DRIVE, MALLUSK ROAD, NEWTOWNABBEY, BT36 4GN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Melanie Mary Eva Margaret Humphrey as a secretary on 18 January 2017; Termination of appointment of William James Webb as a director on 23 November 2016; Termination of appointment of Patricia Hutchinson as a director on 29 November 2016. The most likely internet sites of MALLUSK ENTERPRISE PARK LIMITED are www.malluskenterprisepark.co.uk, and www.mallusk-enterprise-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Mallusk Enterprise Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI022304. Mallusk Enterprise Park Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of Mallusk Enterprise Park Limited is Mallusk Enterprise Park Mallusk Drive Mallusk Road Newtownabbey Bt36 4gn. . CUMMINGS, Jonathan is a Director of the company. KELL, Joseph Arthur is a Director of the company. MCCLELLAND, Noreen Patricia is a Director of the company. MCILRATH, Arthur Raymond is a Director of the company. PATTERSON, Iain Douglas Stuart is a Director of the company. SALES, David Benbow is a Director of the company. WEBB, Andrew Jude is a Director of the company. YOUNG, Craig is a Director of the company. Secretary HUMPHREY, Melanie Mary Eva Margaret has been resigned. Director ADAIR, Denis has been resigned. Director BOYD, William has been resigned. Director CAMPBELL, John has been resigned. Director CONNOLLY, Katherine has been resigned. Director COPELAND, Mark has been resigned. Director DUNDEE, Frederick Alexander has been resigned. Director FERGUSON, Michael has been resigned. Director HILL, John Bonar Holmes has been resigned. Director HILL, Maureen has been resigned. Director HUTCHINSON, Patricia has been resigned. Director MAGILL, David has been resigned. Director MCCALL, John Norman Savage has been resigned. Director MCFARLANE, Frank has been resigned. Director MCKIMMON, William James has been resigned. Director MCVEY, Joseph has been resigned. Director MONTGOMERY, Harold Hugh has been resigned. Director MYERS, Margaret has been resigned. Director O'NEILL, Kenneth Edward, Professor has been resigned. Director ROBINSON, Kenneth William has been resigned. Director RODGERS, Herbert Bunting has been resigned. Director ROSS, John has been resigned. Director WEBB, William James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CUMMINGS, Jonathan
Appointed Date: 01 October 2015
42 years old

Director
KELL, Joseph Arthur
Appointed Date: 18 January 1989
91 years old

Director
MCCLELLAND, Noreen Patricia
Appointed Date: 23 April 2002
73 years old

Director
MCILRATH, Arthur Raymond
Appointed Date: 30 September 2009
72 years old

Director
PATTERSON, Iain Douglas Stuart
Appointed Date: 01 October 2015
56 years old

Director
SALES, David Benbow
Appointed Date: 01 October 2015
74 years old

Director
WEBB, Andrew Jude
Appointed Date: 01 October 2015
48 years old

Director
YOUNG, Craig
Appointed Date: 01 October 2015
44 years old

Resigned Directors

Secretary
HUMPHREY, Melanie Mary Eva Margaret
Resigned: 18 January 2017
Appointed Date: 18 January 1989

Director
ADAIR, Denis
Resigned: 09 April 2001
Appointed Date: 18 January 1989
90 years old

Director
BOYD, William
Resigned: 18 January 2005
Appointed Date: 18 January 1989
92 years old

Director
CAMPBELL, John
Resigned: 20 May 2000
Appointed Date: 18 January 1989
84 years old

Director
CONNOLLY, Katherine
Resigned: 01 February 2016
Appointed Date: 15 May 2008
57 years old

Director
COPELAND, Mark
Resigned: 22 February 2001
Appointed Date: 18 January 1989
70 years old

Director
DUNDEE, Frederick Alexander
Resigned: 14 March 2008
Appointed Date: 18 January 1989
95 years old

Director
FERGUSON, Michael
Resigned: 21 September 1999
Appointed Date: 18 January 1989
82 years old

Director
HILL, John Bonar Holmes
Resigned: 31 August 2000
Appointed Date: 18 January 1989
88 years old

Director
HILL, Maureen
Resigned: 14 March 2008
Appointed Date: 28 June 2000
60 years old

Director
HUTCHINSON, Patricia
Resigned: 29 November 2016
Appointed Date: 01 October 2015
75 years old

Director
MAGILL, David
Resigned: 20 February 2001
Appointed Date: 18 January 1989
90 years old

Director
MCCALL, John Norman Savage
Resigned: 22 November 1999
Appointed Date: 18 January 1989
91 years old

Director
MCFARLANE, Frank
Resigned: 22 May 2007
Appointed Date: 16 May 2001
71 years old

Director
MCKIMMON, William James
Resigned: 22 November 1999
Appointed Date: 18 January 1989
99 years old

Director
MCVEY, Joseph
Resigned: 19 May 2010
Appointed Date: 15 May 2008
66 years old

Director
MONTGOMERY, Harold Hugh
Resigned: 07 June 2004
Appointed Date: 18 January 1989
77 years old

Director
MYERS, Margaret
Resigned: 26 June 2000
Appointed Date: 18 January 1989
78 years old

Director
O'NEILL, Kenneth Edward, Professor
Resigned: 25 April 2001
Appointed Date: 18 January 1989
81 years old

Director
ROBINSON, Kenneth William
Resigned: 18 September 2015
Appointed Date: 23 April 2002
83 years old

Director
RODGERS, Herbert Bunting
Resigned: 22 November 1999
Appointed Date: 18 January 1989
88 years old

Director
ROSS, John
Resigned: 27 May 2009
Appointed Date: 28 June 2000
88 years old

Director
WEBB, William James
Resigned: 23 November 2016
Appointed Date: 27 September 2007
77 years old

Persons With Significant Control

Mrs Noreen Patricia Mcclelland
Notified on: 7 July 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

MALLUSK ENTERPRISE PARK LIMITED Events

18 Jan 2017
Termination of appointment of Melanie Mary Eva Margaret Humphrey as a secretary on 18 January 2017
01 Dec 2016
Termination of appointment of William James Webb as a director on 23 November 2016
01 Dec 2016
Termination of appointment of Patricia Hutchinson as a director on 29 November 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with no updates
...
... and 152 more events
18 Apr 1989
Change of dirs/sec

18 Jan 1989
Articles

18 Jan 1989
Memorandum

18 Jan 1989
Pars re dirs/sit reg off

18 Jan 1989
Decln complnce reg new co

MALLUSK ENTERPRISE PARK LIMITED Charges

7 June 1995
Mortgage or charge
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio an 27017L…
23 October 1992
Floating charge
Delivered: 27 October 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
23 October 1992
Charge over all book debts
Delivered: 27 October 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.