MH (NEWRY) LTD
NEWRY


Company number NI045276
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address UNIT 14B, QUAYS SHOPPING CENTRE, NEWRY, CO. DOWN
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Joseph Gerard Lenny as a secretary on 25 October 2016. The most likely internet sites of MH (NEWRY) LTD are www.mhnewry.co.uk, and www.mh-newry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mh Newry Ltd is a Private Limited Company. The company registration number is NI045276. Mh Newry Ltd has been working since 28 January 2003. The present status of the company is Active. The registered address of Mh Newry Ltd is Unit 14b Quays Shopping Centre Newry Co Down. . GARVEY, Claire is a Secretary of the company. GARVEY, Richard Stephen is a Director of the company. Secretary LENNY, Joseph Gerard has been resigned. Director CURRAN, Jacinta has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director LENNY, Francis has been resigned. Director LENNY, Joseph Gerard has been resigned. Director O'HARE, Gerard has been resigned. Director O'HARE, Margaret has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GARVEY, Claire
Appointed Date: 25 October 2016

Director
GARVEY, Richard Stephen
Appointed Date: 25 October 2016
48 years old

Resigned Directors

Secretary
LENNY, Joseph Gerard
Resigned: 25 October 2016
Appointed Date: 28 January 2003

Director
CURRAN, Jacinta
Resigned: 25 October 2016
Appointed Date: 05 February 2007
62 years old

Director
HARRISON, Malcolm Joseph
Resigned: 18 March 2003
Appointed Date: 28 January 2003
51 years old

Director
KANE, Dorothy May
Resigned: 18 March 2003
Appointed Date: 28 January 2003
89 years old

Director
LENNY, Francis
Resigned: 05 February 2007
Appointed Date: 18 March 2003
58 years old

Director
LENNY, Joseph Gerard
Resigned: 25 October 2016
Appointed Date: 18 March 2003
58 years old

Director
O'HARE, Gerard
Resigned: 25 October 2016
Appointed Date: 17 December 2012
67 years old

Director
O'HARE, Margaret
Resigned: 17 December 2012
Appointed Date: 05 February 2007
63 years old

Persons With Significant Control

Mr Richard Stephen Garvey
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

MH (NEWRY) LTD Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 July 2016
12 Dec 2016
Termination of appointment of Joseph Gerard Lenny as a secretary on 25 October 2016
28 Nov 2016
Termination of appointment of Gerard O'hare as a director on 25 October 2016
28 Nov 2016
Satisfaction of charge 4 in full
...
... and 61 more events
20 Mar 2003
Resolution to change name
28 Jan 2003
Articles
28 Jan 2003
Memorandum
28 Jan 2003
Pars re dirs/sit reg off
28 Jan 2003
Decln complnce reg new co

MH (NEWRY) LTD Charges

9 February 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied on 28 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. (A) by way of floating charge, all…
5 November 2003
Mortgage or charge
Delivered: 21 November 2003
Status: Satisfied on 2 November 2016
Persons entitled: Pharmaceuticals LTD Aah Pharmaceuticals All of Sapphire
Description: All monies debenture the quays shopping centre,newry, co…
22 August 2003
Mortgage or charge
Delivered: 26 August 2003
Status: Satisfied on 2 November 2016
Persons entitled: 10-15 Donegall Sq Bank of Scotland
Description: All monies. Mortgage and charge. Land and premises known as…
22 August 2003
Mortgage or charge
Delivered: 26 August 2003
Status: Satisfied on 2 November 2016
Persons entitled: 10-15 Donegall Sq Belfast Bank of Scotland
Description: All monies. Floating charge. All the company's assets…