MILL ROW LIMITED
OMAGH


Company number NI068618
Status Active
Incorporation Date 26 March 2008
Company Type Private Limited Company
Address C/O TELESTACK LTD, 3 BANKMORE WAY EAST, OMAGH, CO TYRONE, BT79 0NZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 40,000 . The most likely internet sites of MILL ROW LIMITED are www.millrow.co.uk, and www.mill-row.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Mill Row Limited is a Private Limited Company. The company registration number is NI068618. Mill Row Limited has been working since 26 March 2008. The present status of the company is Active. The registered address of Mill Row Limited is C O Telestack Ltd 3 Bankmore Way East Omagh Co Tyrone Bt79 0nz. . SILVIOUS, David Charles is a Secretary of the company. DUMMIGAN, Martin is a Director of the company. ELLIOTT, Jeffery is a Director of the company. GRIBBEN, Malachy is a Director of the company. PATEK, Richard is a Director of the company. SILVIOUS, David Charles is a Director of the company. Secretary MCUTCHEON, Adrian Andrew has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director GRIBBEN, Malachy has been resigned. Director MCCUTCHEON, Adrian Andrew has been resigned. Director MCUTCHEON, Adrian Andrew has been resigned. Director VIG, Joseph Palmer has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
SILVIOUS, David Charles
Appointed Date: 01 April 2014

Director
DUMMIGAN, Martin
Appointed Date: 11 January 2016
57 years old

Director
ELLIOTT, Jeffery
Appointed Date: 15 August 2014
72 years old

Director
GRIBBEN, Malachy
Appointed Date: 01 April 2014
57 years old

Director
PATEK, Richard
Appointed Date: 15 August 2014
69 years old

Director
SILVIOUS, David Charles
Appointed Date: 01 April 2014
57 years old

Resigned Directors

Secretary
MCUTCHEON, Adrian Andrew
Resigned: 01 April 2014
Appointed Date: 27 March 2008

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 27 March 2008
Appointed Date: 26 March 2008

Director
GRIBBEN, Malachy
Resigned: 01 April 2014
Appointed Date: 27 March 2008
57 years old

Director
MCCUTCHEON, Adrian Andrew
Resigned: 31 December 2015
Appointed Date: 01 April 2014
54 years old

Director
MCUTCHEON, Adrian Andrew
Resigned: 01 April 2014
Appointed Date: 27 March 2008
54 years old

Director
VIG, Joseph Palmer
Resigned: 30 June 2014
Appointed Date: 01 April 2014
76 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 March 2008
Appointed Date: 26 March 2008

MILL ROW LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 40,000

19 Jan 2016
Appointment of Mr Martin Dummigan as a director on 11 January 2016
19 Jan 2016
Termination of appointment of Adrian Andrew Mccutcheon as a director on 31 December 2015
...
... and 47 more events
02 Apr 2008
Updated mem and arts
02 Apr 2008
Not of incr in nom cap
02 Apr 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

02 Apr 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

26 Mar 2008
Incorporation

MILL ROW LIMITED Charges

8 May 2008
Mortgage or charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. As beneficial owner and as a…