MODERN OFFICE SUPPLIES (NI) LIMITED
BOUCHER ROAD


Company number NI039519
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address UNIT 9 FALCON WAY, ADELAIDE INDUSTRIAL ESTATE, BOUCHER ROAD, BELFAST, BT12 6SQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1,000 . The most likely internet sites of MODERN OFFICE SUPPLIES (NI) LIMITED are www.modernofficesuppliesni.co.uk, and www.modern-office-supplies-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Modern Office Supplies Ni Limited is a Private Limited Company. The company registration number is NI039519. Modern Office Supplies Ni Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Modern Office Supplies Ni Limited is Unit 9 Falcon Way Adelaide Industrial Estate Boucher Road Belfast Bt12 6sq. . CURRY, Alison Mary is a Secretary of the company. CURRY, Alison Mary is a Director of the company. CURRY, John Roger David is a Director of the company. Director IRVINE, John Walter has been resigned. Director MCBRIDE, Paul has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CURRY, Alison Mary
Appointed Date: 27 October 2000

Director
CURRY, Alison Mary
Appointed Date: 09 February 2001
72 years old

Director
CURRY, John Roger David
Appointed Date: 09 February 2001
73 years old

Resigned Directors

Director
IRVINE, John Walter
Resigned: 09 February 2001
Appointed Date: 27 October 2000
68 years old

Director
MCBRIDE, Paul
Resigned: 09 February 2001
Appointed Date: 27 October 2000
59 years old

Persons With Significant Control

Mr John Roger David Curry
Notified on: 30 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Mary Curry
Notified on: 30 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MODERN OFFICE SUPPLIES (NI) LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 30 April 2016
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

23 Jun 2015
Total exemption small company accounts made up to 30 April 2015
19 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000

...
... and 43 more events
14 Feb 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.