Company number NI067612
Status Active
Incorporation Date 27 December 2007
Company Type Private Limited Company
Address UNIT 4 TOWNSEND ENTERPRISE PARK, 28 TOWNSEND STREET, BELFAST, COUNTY ANTRIM, BT13 2ES
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Resolutions
RES15 ‐
Change company name resolution on 2016-10-03
; Change of name notice. The most likely internet sites of MDM SOLID SURFACE LTD are www.mdmsolidsurface.co.uk, and www.mdm-solid-surface.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Mdm Solid Surface Ltd is a Private Limited Company.
The company registration number is NI067612. Mdm Solid Surface Ltd has been working since 27 December 2007.
The present status of the company is Active. The registered address of Mdm Solid Surface Ltd is Unit 4 Townsend Enterprise Park 28 Townsend Street Belfast County Antrim Bt13 2es. . MCELROY, Mark is a Secretary of the company. MCELROY, Mark Edward is a Director of the company. O'CONNOR, Mark Anthony is a Director of the company. Secretary HAMILTON, Dympna Perpetua has been resigned. Secretary KANE, Dorothy May has been resigned. Director HAMILTON, Dympna Perpetua has been resigned. Director HAMILTON, Mark has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
HAMILTON, Mark
Resigned: 05 March 2014
Appointed Date: 27 December 2007
59 years old
Persons With Significant Control
Mr Mark Edward Mcelroy
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Anthony O'Connor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MDM SOLID SURFACE LTD Events
11 Jan 2017
Confirmation statement made on 27 December 2016 with updates
07 Oct 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-10-03
07 Oct 2016
Change of name notice
22 Aug 2016
Registration of charge NI0676120001, created on 18 August 2016
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 23 more events
22 Mar 2010
Director's details changed for Dympna Perpetua Hamilton on 1 November 2009
27 Jul 2009
31/12/08 annual accts
19 Jan 2009
27/12/08 annual return shuttle
13 Jan 2008
Change of dirs/sec
27 Dec 2007
Incorporation