MCLERNON COMPUTERS (N.I.) LIMITED
BALLYNAHINCH


Company number NI024667
Status Active
Incorporation Date 16 July 1990
Company Type Private Limited Company
Address 3 BALLYKNOCKAN ROAD, SAINTFIELD, BALLYNAHINCH, CO DOWN, BT24 7HG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 105,888 ; Accounts for a small company made up to 31 October 2014. The most likely internet sites of MCLERNON COMPUTERS (N.I.) LIMITED are www.mclernoncomputersni.co.uk, and www.mclernon-computers-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Mclernon Computers N I Limited is a Private Limited Company. The company registration number is NI024667. Mclernon Computers N I Limited has been working since 16 July 1990. The present status of the company is Active. The registered address of Mclernon Computers N I Limited is 3 Ballyknockan Road Saintfield Ballynahinch Co Down Bt24 7hg. . BOTHWELL, Brian Gerard is a Secretary of the company. DOOTSON, John Malcolm is a Director of the company. HANNA, Robin is a Director of the company. HENDERSON, Noel Graham is a Director of the company. MC LERNON, Samuel Barry Keith is a Director of the company. MC LERNON, Simon Kerry is a Director of the company. MCLERNON, Ronald Gibson is a Director of the company. Secretary CHAPMAN, Robert has been resigned. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director CELTIC CHEMICALS LIMITED has been resigned. Director CHAPMAN, Robert Francis has been resigned. Director WOODBROOK MERCHANT, FUNDED UNAPPROVED RETIRMENT BENEFIT SCHEME has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BOTHWELL, Brian Gerard
Appointed Date: 30 September 2004

Director
DOOTSON, John Malcolm
Appointed Date: 13 November 2002
67 years old

Director
HANNA, Robin
Appointed Date: 13 November 2002
62 years old

Director
HENDERSON, Noel Graham
Appointed Date: 13 November 2002
64 years old

Director
MC LERNON, Samuel Barry Keith
Appointed Date: 16 July 1990
64 years old

Director
MC LERNON, Simon Kerry
Appointed Date: 16 July 1990
68 years old

Director
MCLERNON, Ronald Gibson
Appointed Date: 13 July 2002
74 years old

Resigned Directors

Secretary
CHAPMAN, Robert
Resigned: 20 January 2006
Appointed Date: 13 November 2002

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 13 November 2002
Appointed Date: 16 July 1990

Director
CELTIC CHEMICALS LIMITED
Resigned: 14 November 2002
Appointed Date: 13 November 2002

Director
CHAPMAN, Robert Francis
Resigned: 30 September 2004
Appointed Date: 13 November 2002
64 years old

Director
WOODBROOK MERCHANT, FUNDED UNAPPROVED RETIRMENT BENEFIT SCHEME
Resigned: 31 December 2009
Appointed Date: 14 November 2002

MCLERNON COMPUTERS (N.I.) LIMITED Events

03 Aug 2016
Accounts for a small company made up to 31 October 2015
10 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 105,888

10 Jun 2015
Accounts for a small company made up to 31 October 2014
21 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 105,888

25 Jul 2014
Accounts for a small company made up to 31 October 2013
...
... and 80 more events
08 Jul 1991
Change of dirs/sec

16 Jul 1990
Memorandum

16 Jul 1990
Pars re dirs/sit reg off

16 Jul 1990
Decln complnce reg new co

16 Jul 1990
Articles