MONEYMORE MANUFACTURING CO LTD
MONEYMORE MAGHERAFELT


Company number NI029073
Status Active
Incorporation Date 21 December 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 SMITH STREET, MONEYMORE MAGHERAFELT, COUNTY LONDONDERRY, BT45 7PF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Annual return made up to 5 March 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MONEYMORE MANUFACTURING CO LTD are www.moneymoremanufacturingco.co.uk, and www.moneymore-manufacturing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Moneymore Manufacturing Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029073. Moneymore Manufacturing Co Ltd has been working since 21 December 1994. The present status of the company is Active. The registered address of Moneymore Manufacturing Co Ltd is 7 Smith Street Moneymore Magherafelt County Londonderry Bt45 7pf. . DEVLIN, John is a Secretary of the company. BARKER, Patrick is a Director of the company. DEVLIN, John is a Director of the company. GLOVER, George Martin is a Director of the company. MC KEOWN, Stephen is a Director of the company. MC MENEMY, Kenny is a Director of the company. Director BRYSON, Margaret Lavinia has been resigned. Director ROCK, Francis Patrick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DEVLIN, John
Appointed Date: 21 December 1994

Director
BARKER, Patrick
Appointed Date: 21 December 1994
72 years old

Director
DEVLIN, John
Appointed Date: 21 December 1994
80 years old

Director
GLOVER, George Martin
Appointed Date: 21 December 1994
75 years old

Director
MC KEOWN, Stephen
Appointed Date: 21 December 1994
79 years old

Director
MC MENEMY, Kenny
Appointed Date: 21 December 1994
71 years old

Resigned Directors

Director
BRYSON, Margaret Lavinia
Resigned: 05 September 2002
Appointed Date: 21 December 1994
70 years old

Director
ROCK, Francis Patrick
Resigned: 31 July 2003
Appointed Date: 21 December 1994
75 years old

Persons With Significant Control

Mr John Devlin
Notified on: 5 March 2017
90 years old
Nature of control: Has significant influence or control

Mr Patrick Barker
Notified on: 5 March 2017
72 years old
Nature of control: Has significant influence or control

Mr George Martin Glover
Notified on: 5 March 2017
75 years old
Nature of control: Has significant influence or control

Mr Stephen Mckeown
Notified on: 5 March 2017
79 years old
Nature of control: Has significant influence or control

Mr Kenny Mcmenemy
Notified on: 5 March 2017
71 years old
Nature of control: Has significant influence or control

MONEYMORE MANUFACTURING CO LTD Events

23 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 May 2016
Annual return made up to 5 March 2016 no member list
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
11 Mar 2015
Annual return made up to 5 March 2015 no member list
...
... and 54 more events
14 Feb 1995
Notice of ARD

21 Dec 1994
Articles
21 Dec 1994
Memorandum
21 Dec 1994
Decln complnce reg new co

21 Dec 1994
Pars re dirs/sit reg off