NEWCOURT NORTHERN IRELAND LIMITED
BELFAST


Company number NI046579
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address 19 BEDFORD STREET, BELFAST, BT2 7EJ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 31 August 2012; Notice of ceasing to act as receiver or manager; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 June 2012. The most likely internet sites of NEWCOURT NORTHERN IRELAND LIMITED are www.newcourtnorthernireland.co.uk, and www.newcourt-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Newcourt Northern Ireland Limited is a Private Limited Company. The company registration number is NI046579. Newcourt Northern Ireland Limited has been working since 20 May 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Newcourt Northern Ireland Limited is 19 Bedford Street Belfast Bt2 7ej. . MOYNE SECRETARIAL LIMITED is a Secretary of the company. MCGINNIS, William is a Director of the company. O'NEILL, Hugh is a Director of the company. Director MOYNE NOMINEES LIMITED has been resigned. Director O'NEILL, Ted has been resigned. Director SYKES, Phil has been resigned.


Current Directors

Secretary
MOYNE SECRETARIAL LIMITED
Appointed Date: 20 May 2003

Director
MCGINNIS, William
Appointed Date: 06 December 2004
76 years old

Director
O'NEILL, Hugh
Appointed Date: 13 February 2009
64 years old

Resigned Directors

Director
MOYNE NOMINEES LIMITED
Resigned: 07 October 2003
Appointed Date: 20 May 2003

Director
O'NEILL, Ted
Resigned: 13 February 2009
Appointed Date: 07 October 2003
74 years old

Director
SYKES, Phil
Resigned: 10 June 2010
Appointed Date: 07 October 2003
66 years old

NEWCOURT NORTHERN IRELAND LIMITED Events

04 Sep 2012
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 31 August 2012
04 Sep 2012
Notice of ceasing to act as receiver or manager
06 Jul 2012
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 June 2012
16 Sep 2011
Notice of appointment of receiver or manager
14 Sep 2011
Notice of ceasing to act as receiver or manager
...
... and 30 more events
08 Oct 2003
Resolution to change name
20 May 2003
Pars re dirs/sit reg off
20 May 2003
Decln complnce reg new co
20 May 2003
Articles
20 May 2003
Memorandum

NEWCOURT NORTHERN IRELAND LIMITED Charges

30 June 2006
Mortgage or charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge on shares. 2 ordinary shares in federal…
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge on shares. 50,000 ordinary shares of £1…
10 October 2003
Mortgage or charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor And Dublin 2 Of Ireland Lower
Description: All monies composite debenture see doc 10 for further…