NORTHERN IRELAND CARPETS LIMITED
8 LAGANBANK ROAD


Company number NI007222
Status Active
Incorporation Date 25 March 1968
Company Type Private Limited Company
Address C/O PRICEWATERHOUSECOOPERS, WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Restoration by order of the court; 31/12/01 annual accts; 21/05/02 annual return shuttle. The most likely internet sites of NORTHERN IRELAND CARPETS LIMITED are www.northernirelandcarpets.co.uk, and www.northern-ireland-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Northern Ireland Carpets Limited is a Private Limited Company. The company registration number is NI007222. Northern Ireland Carpets Limited has been working since 25 March 1968. The present status of the company is Active. The registered address of Northern Ireland Carpets Limited is C O Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast Bt1 3lr. . ASKEW, Gary Michael is a Secretary of the company. ASKEW, Gary Michael is a Director of the company. GLEAVE, William is a Director of the company. Director DINSMORE, Samuel has been resigned. Director LAMONT, Michael George has been resigned. Director MCKEOWN, Norman has been resigned. Director MCNEILL, Robert J.Brian has been resigned. Director MILLIKEN, Richard Alexander has been resigned. Director ROONEY, Leo has been resigned.


Current Directors

Secretary
ASKEW, Gary Michael
Appointed Date: 25 March 1968

Director
ASKEW, Gary Michael
Appointed Date: 22 November 2001
60 years old

Director
GLEAVE, William
Appointed Date: 22 November 2001
59 years old

Resigned Directors

Director
DINSMORE, Samuel
Resigned: 30 April 1999
Appointed Date: 25 March 1968
83 years old

Director
LAMONT, Michael George
Resigned: 22 November 2001
Appointed Date: 31 January 2000
66 years old

Director
MCKEOWN, Norman
Resigned: 31 January 2000
Appointed Date: 25 March 1968
68 years old

Director
MCNEILL, Robert J.Brian
Resigned: 11 July 2000
Appointed Date: 25 March 1968
83 years old

Director
MILLIKEN, Richard Alexander
Resigned: 22 November 2001
Appointed Date: 25 March 1968
75 years old

Director
ROONEY, Leo
Resigned: 06 September 1999
Appointed Date: 25 March 1968
83 years old

NORTHERN IRELAND CARPETS LIMITED Events

15 Jan 2013
Restoration by order of the court
03 Aug 2002
31/12/01 annual accts
18 Jun 2002
21/05/02 annual return shuttle
11 Mar 2002
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Dec 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 111 more events
25 Mar 1968
Articles

25 Mar 1968
Decln complnce reg new co

25 Mar 1968
Statement of nominal cap

25 Mar 1968
Pars re dirs/sit reg offi

25 Mar 1968
Change of dirs/sec

NORTHERN IRELAND CARPETS LIMITED Charges

25 June 1999
Mortgage or charge
Delivered: 2 July 1999
Status: Partially satisfied
Persons entitled: Northern Bank LTD
Description: Composite debenture see doc 106 on main file for further…
2 November 1995
Mortgage or charge
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All monies. Omnibus guarantee & set-off agreement. Any sum…