MCADAM DESIGN LIMITED
478 CASTLEREAGH ROAD


Company number NI013516
Status Active
Incorporation Date 9 April 1979
Company Type Private Limited Company
Address 1C MONTGOMERY HOUSE, CASTLEREAGH BUSINESS PARK, 478 CASTLEREAGH ROAD, BELFAST, BT5 6BQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 29,340 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MCADAM DESIGN LIMITED are www.mcadamdesign.co.uk, and www.mcadam-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Mcadam Design Limited is a Private Limited Company. The company registration number is NI013516. Mcadam Design Limited has been working since 09 April 1979. The present status of the company is Active. The registered address of Mcadam Design Limited is 1c Montgomery House Castlereagh Business Park 478 Castlereagh Road Belfast Bt5 6bq. . KERR, Fergus is a Secretary of the company. ANTHONY, Reynold is a Director of the company. HARE, Robert Martin is a Director of the company. Secretary BOYD, John Alan has been resigned. Secretary OLIVER, Mark Watson has been resigned. Director BOYD, John Alan has been resigned. Director CHEATER, Christopher Stuart has been resigned. Director FINDLAY, John has been resigned. Director KERR, Fergus has been resigned. Director MCBRIDE, John has been resigned. Director MCGUIGAN, Mark Aiden has been resigned. Director MUNRO, Allan George has been resigned. Director OLIVER, Mark Watson has been resigned. Director RUSSELL, Edward Neill has been resigned. Director SWINTON, Cecil Thomas has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
KERR, Fergus
Appointed Date: 01 January 2012

Director
ANTHONY, Reynold
Appointed Date: 01 January 2000
73 years old

Director
HARE, Robert Martin
Appointed Date: 01 January 2000
60 years old

Resigned Directors

Secretary
BOYD, John Alan
Resigned: 31 December 2007
Appointed Date: 09 April 1979

Secretary
OLIVER, Mark Watson
Resigned: 31 December 2011
Appointed Date: 31 December 2007

Director
BOYD, John Alan
Resigned: 31 December 2007
Appointed Date: 08 August 1989
74 years old

Director
CHEATER, Christopher Stuart
Resigned: 31 December 2013
Appointed Date: 01 January 2012
48 years old

Director
FINDLAY, John
Resigned: 31 December 2013
Appointed Date: 01 January 2012
58 years old

Director
KERR, Fergus
Resigned: 31 December 2013
Appointed Date: 01 January 2012
55 years old

Director
MCBRIDE, John
Resigned: 31 December 1999
Appointed Date: 09 April 1979
77 years old

Director
MCGUIGAN, Mark Aiden
Resigned: 31 December 2013
Appointed Date: 01 January 2012
49 years old

Director
MUNRO, Allan George
Resigned: 31 December 2013
Appointed Date: 01 January 2012
56 years old

Director
OLIVER, Mark Watson
Resigned: 31 December 2011
Appointed Date: 17 January 1960
65 years old

Director
RUSSELL, Edward Neill
Resigned: 01 January 2000
Appointed Date: 09 April 1979
83 years old

Director
SWINTON, Cecil Thomas
Resigned: 11 March 2002
Appointed Date: 09 April 1979
74 years old

MCADAM DESIGN LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 29,340

01 Oct 2015
Accounts for a small company made up to 31 December 2014
16 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 29,340

02 Oct 2014

...
... and 108 more events
09 Apr 1979
Decl on compl on incorp
09 Apr 1979
Situation of reg office

09 Apr 1979
Memorandum
09 Apr 1979
Articles
09 Apr 1979
Statement of nominal cap

MCADAM DESIGN LIMITED Charges

23 August 1989
Debenture
Delivered: 31 August 1989
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…