MCALEER CONCRETE PUMPING LIMITED
NEWRY


Company number NI020941
Status Active
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address WYNCROFT, 30 RATHFRILAND ROAD, NEWRY, DOWN, BT34 1JZ
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of MCALEER CONCRETE PUMPING LIMITED are www.mcaleerconcretepumping.co.uk, and www.mcaleer-concrete-pumping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Mcaleer Concrete Pumping Limited is a Private Limited Company. The company registration number is NI020941. Mcaleer Concrete Pumping Limited has been working since 07 October 1987. The present status of the company is Active. The registered address of Mcaleer Concrete Pumping Limited is Wyncroft 30 Rathfriland Road Newry Down Bt34 1jz. . MCALEER, Mary Siobhan is a Secretary of the company. MCALEER, Mary Siobhan is a Director of the company. Director HAMILL, Fiona has been resigned. Director MCALEER, Mary Teresa has been resigned. Director STEWART, Dympna has been resigned.


Current Directors

Secretary
MCALEER, Mary Siobhan
Appointed Date: 07 October 1987

Director
MCALEER, Mary Siobhan
Appointed Date: 07 October 1987
57 years old

Resigned Directors

Director
HAMILL, Fiona
Resigned: 25 August 2009
Appointed Date: 01 October 2007
50 years old

Director
MCALEER, Mary Teresa
Resigned: 01 October 2007
Appointed Date: 07 October 1987
83 years old

Director
STEWART, Dympna
Resigned: 25 August 2009
Appointed Date: 01 October 2007
55 years old

MCALEER CONCRETE PUMPING LIMITED Events

06 May 2015
Restoration by order of the court
10 Jun 2014
Final Gazette dissolved following liquidation
10 Mar 2014
Return of final meeting in a creditors' voluntary winding up
17 May 2013
Statement of receipts and payments to 13 April 2013
31 Oct 2012
Registered office address changed from 258 Crockanboy Road Greencastle Omagh Co. Tyrone BT79 7QP on 31 October 2012
...
... and 57 more events
07 Oct 1987
Statement of nominal cap

07 Oct 1987
Decln complnce reg new co

07 Oct 1987
Articles

07 Oct 1987
Memorandum

07 Oct 1987
Pars re dirs/sit reg off

MCALEER CONCRETE PUMPING LIMITED Charges

10 April 2001
Mortgage or charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…