MCCORMACK SITE SERVICES (IRELAND) LIMITED
MALLUSK


Company number NI017972
Status Active
Incorporation Date 16 November 1984
Company Type Private Limited Company
Address PARK HOUSE, 56 TRENCH ROAD, MALLUSK, NEWTOWNABBEY , CO.ANTRIM, BT36 4TY
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 6,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MCCORMACK SITE SERVICES (IRELAND) LIMITED are www.mccormacksiteservicesireland.co.uk, and www.mccormack-site-services-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Mccormack Site Services Ireland Limited is a Private Limited Company. The company registration number is NI017972. Mccormack Site Services Ireland Limited has been working since 16 November 1984. The present status of the company is Active. The registered address of Mccormack Site Services Ireland Limited is Park House 56 Trench Road Mallusk Newtownabbey Co Antrim Bt36 4ty. . MCCORMACK, Una Marie is a Secretary of the company. MCCORMACK, Eamonn Patrick is a Director of the company. MCCORMACK, Oonagh is a Director of the company. MCCORMACK, Una Marie is a Director of the company. Secretary MC CORMACK, Eamonn P has been resigned. Secretary MCCORMACK, Una M has been resigned. Director MCCORMACK, Ciaran Edward has been resigned. The company operates in "Demolition".


Current Directors

Secretary
MCCORMACK, Una Marie
Appointed Date: 15 April 2005

Director
MCCORMACK, Eamonn Patrick
Appointed Date: 16 November 1984
64 years old

Director
MCCORMACK, Oonagh
Appointed Date: 01 January 2009
57 years old

Director
MCCORMACK, Una Marie
Appointed Date: 01 November 2006
62 years old

Resigned Directors

Secretary
MC CORMACK, Eamonn P
Resigned: 15 April 2005
Appointed Date: 15 April 2005

Secretary
MCCORMACK, Una M
Resigned: 15 April 2005
Appointed Date: 14 April 2005

Director
MCCORMACK, Ciaran Edward
Resigned: 15 April 2005
Appointed Date: 16 November 1984
57 years old

MCCORMACK SITE SERVICES (IRELAND) LIMITED Events

30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000

26 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 85 more events
12 Nov 1984
Memorandum
12 Nov 1984
Articles
12 Nov 1984
Pars re dirs/sit reg offi

12 Nov 1984
Statement of nominal cap

12 Nov 1984
Decln complnce reg new co

MCCORMACK SITE SERVICES (IRELAND) LIMITED Charges

31 August 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. Park house, 56 trench road…
5 April 2005
Mortgage or charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge.. All that the leasehold…
8 February 1996
Mortgage or charge
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage folio no: an 24573 l county…
25 June 1987
Mortgage or charge
Delivered: 1 July 1987
Status: Satisfied on 6 October 1988
Persons entitled: Allied Irish Bank
Description: All monies. Equitable mortgage the land and premises…