NORSPACE LIMITED
LISBURN


Company number NI018913
Status Active
Incorporation Date 31 October 1985
Company Type Private Limited Company
Address 1 FLUSH PARK, KNOCKMORE ROAD, LISBURN, CO.ANTRIM, BT28 2DX
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 15,000 . The most likely internet sites of NORSPACE LIMITED are www.norspace.co.uk, and www.norspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Norspace Limited is a Private Limited Company. The company registration number is NI018913. Norspace Limited has been working since 31 October 1985. The present status of the company is Active. The registered address of Norspace Limited is 1 Flush Park Knockmore Road Lisburn Co Antrim Bt28 2dx. . BRADFORD, Brian James is a Secretary of the company. BRADFORD, Brian James is a Director of the company. SMYTH, Paul Henry is a Director of the company. Director BRADFORD, Katrina has been resigned. Director SMYTH, Maria has been resigned. Director THORPE, Michael David Stanley has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BRADFORD, Brian James
Appointed Date: 31 October 1985

Director
BRADFORD, Brian James
Appointed Date: 31 October 1985
70 years old

Director
SMYTH, Paul Henry
Appointed Date: 31 October 1985
75 years old

Resigned Directors

Director
BRADFORD, Katrina
Resigned: 15 May 2012
Appointed Date: 01 April 2008
63 years old

Director
SMYTH, Maria
Resigned: 15 May 2012
Appointed Date: 01 April 2008
73 years old

Director
THORPE, Michael David Stanley
Resigned: 16 March 2004
Appointed Date: 31 October 1985
77 years old

Persons With Significant Control

Mr Brian James Bradford
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Paul Henry Smyth
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

NORSPACE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Oct 2016
Accounts for a small company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000

27 Nov 2015
Accounts for a small company made up to 31 March 2015
08 Jul 2015
Registration of charge NI0189130006, created on 6 July 2015
...
... and 97 more events
31 Oct 1985
Statement of nominal cap

31 Oct 1985
Decln complnce reg new co

31 Oct 1985
Memorandum

31 Oct 1985
Articles

31 Oct 1985
Certificate of incorporation

NORSPACE LIMITED Charges

6 July 2015
Charge code NI01 8913 0006
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
16 March 2004
Mortgage or charge
Delivered: 31 March 2004
Status: Satisfied on 25 June 2015
Persons entitled: Governor & Co. Boi Belfast
Description: Fixed and floating charge all monies. 1.By way of fixed…
16 March 2004
Mortgage or charge
Delivered: 24 March 2004
Status: Satisfied on 25 June 2015
Persons entitled: Governor & Co. Boi
Description: First fixed charge over company assets all monies. Firstly…
9 March 1990
Specific charge on present and future book debts and other receivables
Delivered: 29 March 1990
Status: Satisfied on 25 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the company's book debts and other receivables both…
9 March 1990
Debenture
Delivered: 29 March 1990
Status: Satisfied on 25 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
18 May 1988
Debenture
Delivered: 25 May 1988
Status: Satisfied on 6 August 1990
Persons entitled: International Factors (N.I.) Limited
Description: All the book debts both present and future of the company.