MCALLISTER BROS LIMITED
CO DOWN


Company number NI020460
Status Active
Incorporation Date 12 May 1987
Company Type Private Limited Company
Address 91 DRUMALANE ROAD, NEWRY, CO DOWN, BT35 8QJ
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement of capital on 31 August 2016 GBP 125,100.0 ; Confirmation statement made on 16 January 2017 with updates; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-09-20 GBP 140,100 . The most likely internet sites of MCALLISTER BROS LIMITED are www.mcallisterbros.co.uk, and www.mcallister-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Mcallister Bros Limited is a Private Limited Company. The company registration number is NI020460. Mcallister Bros Limited has been working since 12 May 1987. The present status of the company is Active. The registered address of Mcallister Bros Limited is 91 Drumalane Road Newry Co Down Bt35 8qj. . MCALLISTER, Leo Edward is a Secretary of the company. MCALLISTER, Leo Edward is a Director of the company. MCALLISTER, Peter Andrew is a Director of the company. Secretary MCALLISTER, Barry has been resigned. Secretary MCALLISTER, Michael has been resigned. Director MCALLISTER, Barry Joseph has been resigned. Director MCALLISTER, Eamon has been resigned. Director MCALLISTER, Michael has been resigned. Director MCALLISTER, Patrick has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
MCALLISTER, Leo Edward
Appointed Date: 04 April 2008

Director
MCALLISTER, Leo Edward
Appointed Date: 11 November 2004
52 years old

Director
MCALLISTER, Peter Andrew
Appointed Date: 11 November 2004
54 years old

Resigned Directors

Secretary
MCALLISTER, Barry
Resigned: 04 April 2008
Appointed Date: 01 September 2005

Secretary
MCALLISTER, Michael
Resigned: 31 August 2005
Appointed Date: 12 May 1987

Director
MCALLISTER, Barry Joseph
Resigned: 04 April 2008
Appointed Date: 11 November 2004
52 years old

Director
MCALLISTER, Eamon
Resigned: 01 September 2005
Appointed Date: 12 May 1987
85 years old

Director
MCALLISTER, Michael
Resigned: 01 September 2005
Appointed Date: 12 May 1987
79 years old

Director
MCALLISTER, Patrick
Resigned: 11 June 1998
Appointed Date: 12 May 1987
89 years old

Persons With Significant Control

Mc Allister Bros Holdings Ltd
Notified on: 16 January 2017
Nature of control: Ownership of shares – 75% or more

MCALLISTER BROS LIMITED Events

22 Mar 2017
Statement of capital on 31 August 2016
  • GBP 125,100.0

27 Feb 2017
Confirmation statement made on 16 January 2017 with updates
20 Sep 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 140,100

23 May 2016
Accounts for a medium company made up to 31 August 2015
18 May 2016
Statement of capital on 11 February 2015
  • GBP 152,000

...
... and 97 more events
12 May 1987
Memorandum
12 May 1987
Articles
12 May 1987
Statement of nominal cap
12 May 1987
Decln complnce reg new co

12 May 1987
Pars re dirs/sit reg off

MCALLISTER BROS LIMITED Charges

11 October 2011
Charge over deposits
Delivered: 31 October 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of first fixed charge in favour of the bank as…
11 October 2010
Assignment of keyman policy
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Policy no: 12313-2TA-dyf. Company or life office: zurich…
4 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company to the intent…
10 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that leasehold…
18 April 1990
Mortgage or charge
Delivered: 20 April 1990
Status: Satisfied on 4 April 2008
Persons entitled: Forward Trust Limited
Description: All monies. All and singular the chattels plant machinery…