NOONAN SERVICES GROUP (NI) LIMITED
BELFAST FEDERAL SECURITY NEWCO (NI) LIMITED


Company number NI072802
Status Active
Incorporation Date 3 June 2009
Company Type Private Limited Company
Address EDGEWATER BUSINESS PARK, 8 EDGEWATER ROAD, BELFAST, CO ANTRIM, BT3 9JQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 EUR 4,207,460 ; Full accounts made up to 31 December 2015; Appointment of Cormac Shiels as a director on 3 May 2016. The most likely internet sites of NOONAN SERVICES GROUP (NI) LIMITED are www.noonanservicesgroupni.co.uk, and www.noonan-services-group-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Noonan Services Group Ni Limited is a Private Limited Company. The company registration number is NI072802. Noonan Services Group Ni Limited has been working since 03 June 2009. The present status of the company is Active. The registered address of Noonan Services Group Ni Limited is Edgewater Business Park 8 Edgewater Road Belfast Co Antrim Bt3 9jq. . DOYLE, Declan is a Secretary of the company. CONNOLLY, Fintan is a Director of the company. DOYLE, Declan is a Director of the company. FORAN, Raymond Christopher is a Director of the company. MACINNES, John is a Director of the company. O'DONOGHUE, John is a Director of the company. SHIELS, Cormac is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOYLE, Declan
Appointed Date: 30 June 2009

Director
CONNOLLY, Fintan
Appointed Date: 30 June 2009
60 years old

Director
DOYLE, Declan
Appointed Date: 30 June 2009
45 years old

Director
FORAN, Raymond Christopher
Appointed Date: 31 October 2014
59 years old

Director
MACINNES, John
Appointed Date: 13 June 2011
62 years old

Director
O'DONOGHUE, John
Appointed Date: 30 June 2009
66 years old

Director
SHIELS, Cormac
Appointed Date: 03 May 2016
55 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 30 June 2009
Appointed Date: 03 June 2009

Director
HARRISON, Malcolm Joseph
Resigned: 30 June 2009
Appointed Date: 03 June 2009
51 years old

Director
KANE, Dorothy May
Resigned: 30 June 2009
Appointed Date: 03 June 2009
89 years old

NOONAN SERVICES GROUP (NI) LIMITED Events

23 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
  • EUR 4,207,460

15 Jun 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Appointment of Cormac Shiels as a director on 3 May 2016
01 Jun 2016
Director's details changed for Mr Raymond Christopher Foran on 1 May 2015
22 Jul 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
16 Jul 2009
Change of dirs/sec
16 Jul 2009
Resolution to change name
16 Jul 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

03 Jun 2009
Certificate of incorporation
03 Jun 2009
Incorporation

NOONAN SERVICES GROUP (NI) LIMITED Charges

23 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Folio AN95546L being part of the lissue industrial estate…
23 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Folio AN95546L being part of the lissue industrial estate…
17 July 2009
Debenture
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Noonan Services Group Limited
Description: All monies debenture…
17 July 2009
Debenture
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Crane Midco Limited
Description: All monies debenture…