MCKINSTRY SKIP HIRE LIMITED
CRUMLIN


Company number NI046471
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 81-83 BELFAST ROAD, NUTTS CORNER, CRUMLIN, BT29 4TL
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Registration of charge NI0464710004, created on 13 April 2016. The most likely internet sites of MCKINSTRY SKIP HIRE LIMITED are www.mckinstryskiphire.co.uk, and www.mckinstry-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Mckinstry Skip Hire Limited is a Private Limited Company. The company registration number is NI046471. Mckinstry Skip Hire Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Mckinstry Skip Hire Limited is 81 83 Belfast Road Nutts Corner Crumlin Bt29 4tl. . MCKINSTRY, Darren William is a Secretary of the company. MCKINSTRY, Darren William is a Director of the company. MCKINSTRY, Mark Edward is a Director of the company. Director MCKINSTRY, Albert has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
MCKINSTRY, Darren William
Appointed Date: 12 May 2003

Director
MCKINSTRY, Darren William
Appointed Date: 12 May 2003
51 years old

Director
MCKINSTRY, Mark Edward
Appointed Date: 12 May 2003
55 years old

Resigned Directors

Director
MCKINSTRY, Albert
Resigned: 17 February 2008
Appointed Date: 12 May 2003
88 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

MCKINSTRY SKIP HIRE LIMITED Events

05 Dec 2016
Group of companies' accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

29 Apr 2016
Registration of charge NI0464710004, created on 13 April 2016
08 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

08 Jan 2016
Particulars of variation of rights attached to shares
...
... and 39 more events
22 May 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 May 2003
Decln complnce reg new co
12 May 2003
Articles
12 May 2003
Memorandum
12 May 2003
Pars re dirs/sit reg off

MCKINSTRY SKIP HIRE LIMITED Charges

13 April 2016
Charge code NI04 6471 0004
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Rtd Crawford Limited
Description: Contains fixed charge…
22 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the property comprised in an…
20 April 2007
Mortgage or charge
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of fixed…
19 April 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture ( court order). The company as…