MECHANICAL INSTALLATIONS & MAINTENANCE (N.I.) LIMITED


Company number NI028109
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 2 CARLISLE TERRACE, LONDONDERRY, BT48 6JX
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 15 . The most likely internet sites of MECHANICAL INSTALLATIONS & MAINTENANCE (N.I.) LIMITED are www.mechanicalinstallationsmaintenanceni.co.uk, and www.mechanical-installations-maintenance-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Mechanical Installations Maintenance N I Limited is a Private Limited Company. The company registration number is NI028109. Mechanical Installations Maintenance N I Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Mechanical Installations Maintenance N I Limited is 2 Carlisle Terrace Londonderry Bt48 6jx. . DEERY, John Finbar is a Director of the company. Secretary HARTIN, Graeme Patrick has been resigned. Secretary TIERNEY, Martin has been resigned. Director BOYD, John Thompson has been resigned. Director HARTIN, Graeme Patrick has been resigned. Director MC GARRIGLE, Robert Gerard has been resigned. Director MC LAUGHLIN, Liam Antony has been resigned. Director TIERNEY, Martin Joseph has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
DEERY, John Finbar
Appointed Date: 25 January 1994
62 years old

Resigned Directors

Secretary
HARTIN, Graeme Patrick
Resigned: 01 May 2007
Appointed Date: 25 January 1994

Secretary
TIERNEY, Martin
Resigned: 30 October 2008
Appointed Date: 01 May 2007

Director
BOYD, John Thompson
Resigned: 01 February 2008
Appointed Date: 25 January 1994
72 years old

Director
HARTIN, Graeme Patrick
Resigned: 01 February 2008
Appointed Date: 25 January 1994
63 years old

Director
MC GARRIGLE, Robert Gerard
Resigned: 14 September 2011
Appointed Date: 25 January 1994
76 years old

Director
MC LAUGHLIN, Liam Antony
Resigned: 25 February 2000
Appointed Date: 25 January 1994
80 years old

Director
TIERNEY, Martin Joseph
Resigned: 30 October 2008
Appointed Date: 25 January 1994
73 years old

Persons With Significant Control

Mr John Finbar Deery
Notified on: 1 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MECHANICAL INSTALLATIONS & MAINTENANCE (N.I.) LIMITED Events

11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 28 February 2016
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 15

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15

...
... and 71 more events
09 Feb 1994
Resolution to change name

25 Jan 1994
Memorandum
25 Jan 1994
Pars re dirs/sit reg off

25 Jan 1994
Decln complnce reg new co

25 Jan 1994
Articles

MECHANICAL INSTALLATIONS & MAINTENANCE (N.I.) LIMITED Charges

11 September 2003
Mortgage or charge
Delivered: 12 September 2003
Status: Satisfied on 21 December 2004
Persons entitled: Of Ireland Donegall Square North The Governor And
Description: All monies fixed & floating charge 1. by way of fixed…
27 May 1998
Mortgage or charge
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
27 May 1998
Mortgage or charge
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…