MOYNE NOMINEES LIMITED


Company number NI025390
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address 21 ARTHUR STREET, BELFAST, BT1 4GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of MOYNE NOMINEES LIMITED are www.moynenominees.co.uk, and www.moyne-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Moyne Nominees Limited is a Private Limited Company. The company registration number is NI025390. Moyne Nominees Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Moyne Nominees Limited is 21 Arthur Street Belfast Bt1 4ga. . GUY, Chris is a Secretary of the company. MOYNE SECRETARIAL LIMITED is a Secretary of the company. GUY, Chris is a Director of the company. KEARNS, John Joseph is a Director of the company. Secretary FULTON, Richard has been resigned. Secretary MCCANN, William has been resigned. Director FULTON, Richard has been resigned. Director HAM, Brian Edward has been resigned. Director MCCANN, Robert William Crowe has been resigned. Director MILLS, Jeremy Victor Stratton has been resigned. Director SHEERAN, Nuala Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUY, Chris
Appointed Date: 09 January 2014

Secretary
MOYNE SECRETARIAL LIMITED
Appointed Date: 20 March 1991

Director
GUY, Chris
Appointed Date: 09 January 2014
46 years old

Director
KEARNS, John Joseph
Appointed Date: 08 December 2005
57 years old

Resigned Directors

Secretary
FULTON, Richard
Resigned: 09 January 2014
Appointed Date: 20 March 1991

Secretary
MCCANN, William
Resigned: 30 June 2015
Appointed Date: 20 March 1991

Director
FULTON, Richard
Resigned: 09 January 2014
Appointed Date: 20 March 1991
71 years old

Director
HAM, Brian Edward
Resigned: 30 June 2006
Appointed Date: 20 March 1991
81 years old

Director
MCCANN, Robert William Crowe
Resigned: 30 May 2015
Appointed Date: 20 March 1991
72 years old

Director
MILLS, Jeremy Victor Stratton
Resigned: 16 December 2005
Appointed Date: 20 March 1991
59 years old

Director
SHEERAN, Nuala Mary
Resigned: 31 August 2007
Appointed Date: 08 December 2005
52 years old

Persons With Significant Control

Mr Chris Guy
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

MOYNE NOMINEES LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Sep 2015
Termination of appointment of Robert William Crowe Mccann as a director on 30 May 2015
...
... and 69 more events
02 Jul 1991
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Mar 1991
Pars re dirs/sit reg off

20 Mar 1991
Decln complnce reg new co

20 Mar 1991
Memorandum

20 Mar 1991
Articles