NICIR LIMITED
NEWRY


Company number NI060005
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address 27-29B CANAL HOUSE, ST. MARYS STREET, NEWRY, COUNTY DOWN, BT34 2AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of NICIR LIMITED are www.nicir.co.uk, and www.nicir.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Nicir Limited is a Private Limited Company. The company registration number is NI060005. Nicir Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Nicir Limited is 27 29b Canal House St Marys Street Newry County Down Bt34 2aa. . HUBERT, Robert is a Secretary of the company. COONEY, Paul is a Director of the company. MCALLISTER, Sinead Elizabeth is a Director of the company. Secretary MC ALLISTER, Sinead has been resigned. Secretary MCCONVILLE, Elaine Anne Marie has been resigned. Secretary MCCONVILLE, Peter has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCCONVILLE, Peter has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HUBERT, Robert
Appointed Date: 14 October 2013

Director
COONEY, Paul
Appointed Date: 14 October 2013
62 years old

Director
MCALLISTER, Sinead Elizabeth
Appointed Date: 14 October 2013
47 years old

Resigned Directors

Secretary
MC ALLISTER, Sinead
Resigned: 21 February 2013
Appointed Date: 30 October 2006

Secretary
MCCONVILLE, Elaine Anne Marie
Resigned: 30 October 2006
Appointed Date: 04 July 2006

Secretary
MCCONVILLE, Peter
Resigned: 14 October 2013
Appointed Date: 21 February 2013

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Director
MCCONVILLE, Peter
Resigned: 14 October 2013
Appointed Date: 04 July 2006
70 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Persons With Significant Control

Granite Financial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICIR LIMITED Events

07 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
28 Oct 2015
Full accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

13 Feb 2015
Registration of charge NI0600050001, created on 4 February 2015
...
... and 29 more events
20 Nov 2006
Change of dirs/sec
16 Aug 2006
Change of dirs/sec
16 Aug 2006
Change of dirs/sec
16 Aug 2006
Change in sit reg add
04 Jul 2006
Incorporation

NICIR LIMITED Charges

4 February 2015
Charge code NI06 0005 0001
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Nil…