NORTHERN IRELAND EGGS, LIMITED


Company number NI003194
Status Active
Incorporation Date 18 March 1953
Company Type Private Limited Company
Address 35-39 YORK ROAD, BELFAST, BT15 3GW
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 350 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 350 . The most likely internet sites of NORTHERN IRELAND EGGS, LIMITED are www.northernirelandeggs.co.uk, and www.northern-ireland-eggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. Northern Ireland Eggs Limited is a Private Limited Company. The company registration number is NI003194. Northern Ireland Eggs Limited has been working since 18 March 1953. The present status of the company is Active. The registered address of Northern Ireland Eggs Limited is 35 39 York Road Belfast Bt15 3gw. . JORDAN, Geoffrey William is a Secretary of the company. BILLINGTON, Declan George is a Director of the company. CRAIG, Fintan Denis is a Director of the company. Secretary CAULFIELD, John Derek has been resigned. Director CAULFIELD, John Derek has been resigned. Director MCAULEY, John Morton has been resigned. Director SWEENEY, Alexander Frederick has been resigned. Director TRUESDALE, Edwin Victor has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
JORDAN, Geoffrey William
Appointed Date: 31 July 2009

Director
BILLINGTON, Declan George
Appointed Date: 19 May 2006
60 years old

Director
CRAIG, Fintan Denis
Appointed Date: 29 July 2009
54 years old

Resigned Directors

Secretary
CAULFIELD, John Derek
Resigned: 31 July 2009
Appointed Date: 18 March 1953

Director
CAULFIELD, John Derek
Resigned: 31 July 2009
Appointed Date: 18 March 1953
77 years old

Director
MCAULEY, John Morton
Resigned: 19 May 2006
Appointed Date: 18 March 1953
79 years old

Director
SWEENEY, Alexander Frederick
Resigned: 31 March 2000
Appointed Date: 18 March 1953
85 years old

Director
TRUESDALE, Edwin Victor
Resigned: 10 February 2002
Appointed Date: 18 March 1953
82 years old

NORTHERN IRELAND EGGS, LIMITED Events

07 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 350

26 Apr 2016
Accounts for a dormant company made up to 31 July 2015
06 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 350

06 Jul 2015
Director's details changed for Mr Declan George Billington on 24 May 2015
27 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 144 more events
18 Mar 1953
Particulars re directors

18 Mar 1953
Situation of reg office

18 Mar 1953
Articles

18 Mar 1953
Memorandum

18 Mar 1953
Decl on compl on incorp

NORTHERN IRELAND EGGS, LIMITED Charges

29 June 1965
Mortgage debenture
Delivered: 2 July 1965
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises k/a nos 66/72 corporation street in the county of…