NORISH (N.I.) LIMITED
BELFAST


Company number NI016202
Status Active
Incorporation Date 25 October 1982
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 480,001 ; Full accounts made up to 31 December 2015; Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016. The most likely internet sites of NORISH (N.I.) LIMITED are www.norishni.co.uk, and www.norish-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Norish N I Limited is a Private Limited Company. The company registration number is NI016202. Norish N I Limited has been working since 25 October 1982. The present status of the company is Active. The registered address of Norish N I Limited is Forsyth House Cromac Square Belfast Bt2 8la. . HUGHES, Aidan Vincent is a Secretary of the company. HUGHES, Aidan Vincent is a Director of the company. O NEILL, Timothy Joseph is a Director of the company. Director BUNTAIN, Iain James has been resigned. Director BYRNE, Paul Christopher has been resigned. Director HATCLIFF, Norman Alan Philip has been resigned. Director JOYCE, Brian Augustine has been resigned. Director O'HARA, Francis Gregory has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, Aidan Vincent
Appointed Date: 25 October 1982

Director
HUGHES, Aidan Vincent
Appointed Date: 01 January 2016
60 years old

Director
O NEILL, Timothy Joseph
Appointed Date: 30 July 2003
74 years old

Resigned Directors

Director
BUNTAIN, Iain James
Resigned: 14 July 2005
Appointed Date: 26 July 2001
70 years old

Director
BYRNE, Paul Christopher
Resigned: 30 September 2003
Appointed Date: 14 April 1999
76 years old

Director
HATCLIFF, Norman Alan Philip
Resigned: 01 January 2016
Appointed Date: 15 July 2005
71 years old

Director
JOYCE, Brian Augustine
Resigned: 21 November 2002
Appointed Date: 25 October 1982
85 years old

Director
O'HARA, Francis Gregory
Resigned: 26 July 2001
Appointed Date: 25 October 1982
84 years old

NORISH (N.I.) LIMITED Events

17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 480,001

16 May 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016
15 Jan 2016
Termination of appointment of Norman Alan Philip Hatcliff as a director on 1 January 2016
02 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 480,001

...
... and 119 more events
25 Oct 1982
Decl on compl on incorp

25 Oct 1982
Articles

25 Oct 1982
Memorandum

25 Oct 1982
Statement of nominal cap

25 Oct 1982
Pars re dirs/sit reg offi

NORISH (N.I.) LIMITED Charges

9 May 2014
Charge code NI01 6202 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as the…
2 December 2005
Mortgage or charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal charge - all monies. The property at: freehold-cold…
7 May 1999
Mortgage or charge
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Debenture - all monies legal mortgage on all freehold and…
22 January 1996
Mortgage or charge
Delivered: 8 February 1996
Status: Satisfied on 21 July 1999
Persons entitled: Allied Irish Bank
Description: All monies. Composite debenture see doc 63 for details.