MAURICE STEVENSON LIMITED
DUNGANNON


Company number NI006329
Status In Administration
Incorporation Date 26 March 1965
Company Type Private Limited Company
Address 27 MARKET SQUARE, DUNGANNON, CO TYRONE, BT70 1JD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registered office address changed from Site 32 Annesborough Industrial Estate Lurgan Craigavon BT67 9JD to 27 Market Square Dungannon Co Tyrone BT70 1JD on 1 February 2017; Appointment of an administrator; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of MAURICE STEVENSON LIMITED are www.mauricestevenson.co.uk, and www.maurice-stevenson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Maurice Stevenson Limited is a Private Limited Company. The company registration number is NI006329. Maurice Stevenson Limited has been working since 26 March 1965. The present status of the company is In Administration. The registered address of Maurice Stevenson Limited is 27 Market Square Dungannon Co Tyrone Bt70 1jd. . KELLY, Elizabeth Anne is a Secretary of the company. JENKINS, Charles Gerard is a Director of the company. MCBRIDE, Aoibheann Mary is a Director of the company. STEVENSON, Alison is a Director of the company. STEVENSON, Robert Andrew is a Director of the company. Secretary THOMPSON, James has been resigned. Director STEVENSON, Myrtle has been resigned. Director STEVENSON, Robert Maurice has been resigned. Director STEVENSON, Robert David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
KELLY, Elizabeth Anne
Appointed Date: 01 April 2015

Director
JENKINS, Charles Gerard
Appointed Date: 03 November 2015
84 years old

Director
MCBRIDE, Aoibheann Mary
Appointed Date: 16 March 2016
54 years old

Director
STEVENSON, Alison
Appointed Date: 28 February 2012
67 years old

Director
STEVENSON, Robert Andrew
Appointed Date: 27 January 2016
33 years old

Resigned Directors

Secretary
THOMPSON, James
Resigned: 21 June 2013
Appointed Date: 26 March 1965

Director
STEVENSON, Myrtle
Resigned: 21 June 2013
Appointed Date: 26 March 1965
97 years old

Director
STEVENSON, Robert Maurice
Resigned: 03 February 2012
Appointed Date: 26 March 1965
100 years old

Director
STEVENSON, Robert David
Resigned: 20 February 2012
Appointed Date: 26 March 1965
66 years old

Persons With Significant Control

Mrs Alison Stevenson
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Elizabeth Anne Kelly
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

Mr Charles Gerard Jenkins
Notified on: 1 July 2016
84 years old
Nature of control: Has significant influence or control

Mr Robert Andrew Stevenson
Notified on: 1 July 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Aoibheann Mary Mcbride
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Mrs Gayle Catherine Johnston
Notified on: 1 July 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAURICE STEVENSON LIMITED Events

01 Feb 2017
Registered office address changed from Site 32 Annesborough Industrial Estate Lurgan Craigavon BT67 9JD to 27 Market Square Dungannon Co Tyrone BT70 1JD on 1 February 2017
01 Feb 2017
Appointment of an administrator
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
04 Apr 2016
Appointment of Mrs Aoibheann Mary Mcbride as a director on 16 March 2016
27 Jan 2016
Appointment of Mr Robert Andrew Stevenson as a director on 27 January 2016
...
... and 126 more events
26 Mar 1965
Situation of reg office

26 Mar 1965
Statement of nominal cap

26 Mar 1965
Decl on compl on incorp

26 Mar 1965
Articles

26 Mar 1965
Memorandum

MAURICE STEVENSON LIMITED Charges

22 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. By way of fixed equitable…
29 April 1991
Mortgage or charge
Delivered: 1 May 1991
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: All monies - charge a fixed charge over the lands comprised…
1 August 1966
Mortgage or charge
Delivered: 4 August 1966
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Equitable mortgage all monies no 85 william st, lurgan in…