NITRO ASSET MANAGEMENT LIMITED
DROMORE


Company number NI063037
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address UNIT 3, 100 CHURCH STREET, DROMORE, COUNTY DOWN, BT25 1AA
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Registration of charge NI0630370006, created on 15 December 2016; Registration of charge NI0630370005, created on 19 October 2016. The most likely internet sites of NITRO ASSET MANAGEMENT LIMITED are www.nitroassetmanagement.co.uk, and www.nitro-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Nitro Asset Management Limited is a Private Limited Company. The company registration number is NI063037. Nitro Asset Management Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Nitro Asset Management Limited is Unit 3 100 Church Street Dromore County Down Bt25 1aa. . MCCOMB, David William James is a Secretary of the company. MACKEY, Wilson Frederick is a Director of the company. MCCOMB, David William James is a Director of the company. O'HARA, Patrick Darren is a Director of the company. Secretary MOYNE SECRETARIAL, Limited has been resigned. Secretary OHARA, Andrea has been resigned. Director MOYNE NOMINEES, Limited has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
MCCOMB, David William James
Appointed Date: 19 June 2013

Director
MACKEY, Wilson Frederick
Appointed Date: 19 June 2013
59 years old

Director
MCCOMB, David William James
Appointed Date: 19 June 2013
58 years old

Director
O'HARA, Patrick Darren
Appointed Date: 14 February 2007
52 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL, Limited
Resigned: 14 February 2007
Appointed Date: 07 February 2007

Secretary
OHARA, Andrea
Resigned: 19 June 2013
Appointed Date: 14 February 2007

Director
MOYNE NOMINEES, Limited
Resigned: 14 February 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Mr Wilson Frederick Mackey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William James Mccomb
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Darren O'Hara
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NITRO ASSET MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 27 October 2016 with updates
23 Dec 2016
Registration of charge NI0630370006, created on 15 December 2016
25 Oct 2016
Registration of charge NI0630370005, created on 19 October 2016
21 Jul 2016
Registration of charge NI0630370004, created on 15 July 2016
23 Jun 2016
Registration of charge NI0630370003, created on 10 June 2016
...
... and 39 more events
27 Mar 2007
Change of dirs/sec
23 Feb 2007
Updated mem and arts
20 Feb 2007
Cert change
20 Feb 2007
Resolution to change name
07 Feb 2007
Incorporation

NITRO ASSET MANAGEMENT LIMITED Charges

15 December 2016
Charge code NI06 3037 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 252 hillhall road, lisburn, county down, folio DN217795…
19 October 2016
Charge code NI06 3037 0005
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Macquarie Asset Leasing (UK) Limited
Description: Contains fixed charge…
15 July 2016
Charge code NI06 3037 0004
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Paccar Financial PLC
Description: Contains floating charge…
10 June 2016
Charge code NI06 3037 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Dash Commercial Finance LTD
Description: 10 x montracon tri-axle curtainsiders - chassis numbers:…
21 May 2007
Mortgage or charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
21 May 2007
Mortgage or charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…