MCARDLE MARKETING LIMITED
ARMAGH


Company number NI041110
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address KNOCKACONEY, ALLISTRAGH, ARMAGH, BT61 8DT
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 75,002 ; Director's details changed for Ms Ciara Mcardle on 30 April 2016. The most likely internet sites of MCARDLE MARKETING LIMITED are www.mcardlemarketing.co.uk, and www.mcardle-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Mcardle Marketing Limited is a Private Limited Company. The company registration number is NI041110. Mcardle Marketing Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Mcardle Marketing Limited is Knockaconey Allistragh Armagh Bt61 8dt. . MCARDLE, John Patrick is a Secretary of the company. MCARDLE, Ciara is a Director of the company. MCARDLE, John Patrick is a Director of the company. Director MCARDLE, John Edward has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
MCARDLE, John Patrick
Appointed Date: 03 July 2001

Director
MCARDLE, Ciara
Appointed Date: 27 October 2008
44 years old

Director
MCARDLE, John Patrick
Appointed Date: 17 August 2001
50 years old

Resigned Directors

Director
MCARDLE, John Edward
Resigned: 05 October 2008
Appointed Date: 17 August 2001
75 years old

Director
PALMER, Robert Desmond
Resigned: 17 August 2001
Appointed Date: 03 July 2001
84 years old

MCARDLE MARKETING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 75,002

04 May 2016
Director's details changed for Ms Ciara Mcardle on 30 April 2016
19 Nov 2015
Satisfaction of charge 7 in full
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
03 Jul 2001
Certificate of incorporation
03 Jul 2001
Articles
03 Jul 2001
Memorandum
03 Jul 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jul 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MCARDLE MARKETING LIMITED Charges

17 September 2010
Debenture
Delivered: 24 September 2010
Status: Satisfied on 19 November 2015
Persons entitled: Close Invoice Finance LTD
Description: By way of fixed charge all the freehold and leasehold…
30 September 2008
Debenture
Delivered: 17 October 2008
Status: Satisfied on 3 September 2010
Persons entitled: Barclays Bank PLC
Description: All monies debenture. The chargor as beneficial owner and…
6 October 2003
Mortgage or charge
Delivered: 7 October 2003
Status: Satisfied on 3 September 2010
Persons entitled: Equipment Finance 8 Canada Sq London Hsbc Asset Finance
Description: All monies chattels mortgage all and singular the chattels…
8 September 2003
Mortgage or charge
Delivered: 22 September 2003
Status: Satisfied on 3 September 2010
Persons entitled: West Sussex Hsbc Invoice Finance
Description: Fixed charge all monies see document 18 for details.
15 August 2003
Mortgage or charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: London Hsbc Bank PLC
Description: All monies. Legal charge. That part of the lands of…
15 August 2003
Mortgage or charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies debenture legal mortgage see document 16 for…
26 March 2003
Mortgage or charge
Delivered: 11 April 2003
Status: Satisfied on 7 September 2010
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies the company's property…