NI004145 LIMITED
NEWTOWNABBEY CAMCO, LIMITED


Company number NI004145
Status Active
Incorporation Date 6 October 1958
Company Type Private Limited Company
Address CLOUGHFERN AVENUE, MONKSTOWN, NEWTOWNABBEY, CO ANTRIM, BT37 0UH
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Restoration by order of the court; Company name changed camco,\certificate issued on 02/03/17; Final Gazette dissolved following liquidation. The most likely internet sites of NI004145 LIMITED are www.ni004145.co.uk, and www.ni004145.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Ni004145 Limited is a Private Limited Company. The company registration number is NI004145. Ni004145 Limited has been working since 06 October 1958. The present status of the company is Active. The registered address of Ni004145 Limited is Cloughfern Avenue Monkstown Newtownabbey Co Antrim Bt37 0uh. . DROY, Pauline is a Secretary of the company. RAY, Neil is a Secretary of the company. DROY MOORE, Pauline is a Director of the company. GOLDBY, Alan John is a Director of the company. MARTIN, Rebecca Helen is a Director of the company. SMOKER, Simon is a Director of the company. Director BLACK, David Randall has been resigned. Director CALDWELL, Robert J has been resigned. Director CANAVAN, Damien Charles has been resigned. Director MUCKLEROY, Merle C has been resigned. Director RAY, Neil has been resigned. Director ROBERTS, Maurice Anthony has been resigned. Director SMYTH, George Anthony has been resigned.


Current Directors

Secretary
DROY, Pauline
Appointed Date: 06 October 1958

Secretary
RAY, Neil
Appointed Date: 06 October 1958

Director
DROY MOORE, Pauline
Appointed Date: 01 May 2009
66 years old

Director
GOLDBY, Alan John
Appointed Date: 23 August 2001
75 years old

Director
MARTIN, Rebecca Helen
Appointed Date: 09 October 2008
54 years old

Director
SMOKER, Simon
Appointed Date: 09 October 2008
63 years old

Resigned Directors

Director
BLACK, David Randall
Resigned: 19 September 2002
Appointed Date: 06 October 1958
69 years old

Director
CALDWELL, Robert J
Resigned: 31 July 1999
Appointed Date: 06 October 1958
86 years old

Director
CANAVAN, Damien Charles
Resigned: 05 February 2002
Appointed Date: 06 October 1958
64 years old

Director
MUCKLEROY, Merle C
Resigned: 30 April 1999
Appointed Date: 06 October 1958
90 years old

Director
RAY, Neil
Resigned: 01 May 2009
Appointed Date: 28 August 2001
75 years old

Director
ROBERTS, Maurice Anthony
Resigned: 14 March 2001
Appointed Date: 06 October 1958
73 years old

Director
SMYTH, George Anthony
Resigned: 19 December 2002
Appointed Date: 06 October 1958
56 years old

NI004145 LIMITED Events

02 Mar 2017
Restoration by order of the court
02 Mar 2017
Company name changed camco,\certificate issued on 02/03/17
11 Apr 2011
Final Gazette dissolved following liquidation
11 Jan 2011
Statement of receipts and payments to 23 December 2010
11 Jan 2011
Return of final meeting in a members' voluntary winding up
...
... and 145 more events
06 Oct 1958
Statement of nominal cap

06 Oct 1958
Articles
06 Oct 1958
Memorandum
06 Oct 1958
Decl on compl on incorp

06 Oct 1958
Incorporation