NORTHERN CONSTITUTION LIMITED


Company number NI045154
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 20 RAILWAY ROAD, COLERAINE, BT52 1PE
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers, 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of NORTHERN CONSTITUTION LIMITED are www.northernconstitution.co.uk, and www.northern-constitution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Northern Constitution Limited is a Private Limited Company. The company registration number is NI045154. Northern Constitution Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Northern Constitution Limited is 20 Railway Road Coleraine Bt52 1pe. . MCFEETERS, Thomas Edward is a Secretary of the company. CURRAN, Edmund Russell is a Director of the company. TAYLOR, John David, Rt Hon is a Director of the company. TODD, William Robert is a Director of the company. Secretary SHORT, Patrick Joseph has been resigned. Secretary TAYLOR, Olivia Frances Alexandra has been resigned. Director BISSETT, Alan David has been resigned. Director TAYLOR, Alan James Alfred has been resigned. Director TAYLOR, Mary Frances has been resigned. The company operates in "Printing of newspapers".


Current Directors

Secretary
MCFEETERS, Thomas Edward
Appointed Date: 01 October 2011

Director
CURRAN, Edmund Russell
Appointed Date: 23 July 2003
81 years old

Director
TAYLOR, John David, Rt Hon
Appointed Date: 21 March 2003
85 years old

Director
TODD, William Robert
Appointed Date: 23 July 2003
77 years old

Resigned Directors

Secretary
SHORT, Patrick Joseph
Resigned: 01 October 2011
Appointed Date: 18 March 2009

Secretary
TAYLOR, Olivia Frances Alexandra
Resigned: 18 March 2009
Appointed Date: 13 January 2003

Director
BISSETT, Alan David
Resigned: 21 March 2003
Appointed Date: 13 January 2003
58 years old

Director
TAYLOR, Alan James Alfred
Resigned: 21 March 2003
Appointed Date: 13 January 2003
56 years old

Director
TAYLOR, Mary Frances
Resigned: 26 June 2014
Appointed Date: 21 March 2003
75 years old

Persons With Significant Control

Mr John David Taylor
Notified on: 13 January 2017
87 years old
Nature of control: Has significant influence or control

NORTHERN CONSTITUTION LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

16 Feb 2016
Resignation of an auditor
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
26 Mar 2003
Resolution to change name
13 Jan 2003
Pars re dirs/sit reg off
13 Jan 2003
Decln complnce reg new co
13 Jan 2003
Articles
13 Jan 2003
Memorandum

NORTHERN CONSTITUTION LIMITED Charges

21 March 2003
Mortgage or charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage debenture. 1. specific legal mortgage…