NORTHERN IRELAND FOOD CHAIN CERTIFICATION
LISBURN

Company number NI040263
Status Active
Incorporation Date 21 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LISSUE HOUSE, 31 BALLINDERRY ROAD, LISBURN, BT28 2SL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mr Thomas Samuel Douglas as a director on 28 October 2016; Termination of appointment of Harold John Sinclair as a director on 28 October 2016. The most likely internet sites of NORTHERN IRELAND FOOD CHAIN CERTIFICATION are www.northernirelandfoodchain.co.uk, and www.northern-ireland-food-chain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Northern Ireland Food Chain Certification is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI040263. Northern Ireland Food Chain Certification has been working since 21 February 2001. The present status of the company is Active. The registered address of Northern Ireland Food Chain Certification is Lissue House 31 Ballinderry Road Lisburn Bt28 2sl. . MCCANN, Valerie Clare Arlene is a Secretary of the company. DOBSON, Robert John (Jack) is a Director of the company. DOUGLAS, Thomas Samuel is a Director of the company. FORBES, George Anthony is a Director of the company. IRVINE, Robin James is a Director of the company. MCKEOWN, Thomas is a Director of the company. O'NEILL, Anthony Christopher is a Director of the company. WATSON, Gary Taylor is a Director of the company. Director ASHENHURST, Alan Lester has been resigned. Director BELL, Michael Thomas has been resigned. Director BELL, Michael Thomas has been resigned. Director CAMERON, Stephen David has been resigned. Director CARR, Seamus has been resigned. Director DOBBIN, Timothy David has been resigned. Director DUFFY, Colin has been resigned. Director EMERY, Malcolm has been resigned. Director FUREY, Graham James has been resigned. Director HAMIL, Hugh has been resigned. Director HUNTER, Brian Thomas has been resigned. Director MACKEY, William Stewart has been resigned. Director MCAULEY, John Morton has been resigned. Director O'KANE, William Patrick has been resigned. Director O'NEILL, Phelim James has been resigned. Director QUIGG, Chris has been resigned. Director ROWE, Douglas has been resigned. Director RUTLEDGE, David has been resigned. Director SINCLAIR, Harold John has been resigned. Director SMYTH, Benjamin Given has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCCANN, Valerie Clare Arlene
Appointed Date: 21 February 2001

Director
DOBSON, Robert John (Jack)
Appointed Date: 15 October 2010
66 years old

Director
DOUGLAS, Thomas Samuel
Appointed Date: 28 October 2016
62 years old

Director
FORBES, George Anthony
Appointed Date: 24 October 2014
85 years old

Director
IRVINE, Robin James
Appointed Date: 25 October 2013
73 years old

Director
MCKEOWN, Thomas
Appointed Date: 28 September 2012
69 years old

Director
O'NEILL, Anthony Christopher
Appointed Date: 07 August 2015
72 years old

Director
WATSON, Gary Taylor
Appointed Date: 28 October 2011
47 years old

Resigned Directors

Director
ASHENHURST, Alan Lester
Resigned: 27 September 2013
Appointed Date: 19 October 2007
75 years old

Director
BELL, Michael Thomas
Resigned: 01 January 2005
Appointed Date: 17 January 2003
64 years old

Director
BELL, Michael Thomas
Resigned: 17 October 2008
Appointed Date: 21 February 2001
64 years old

Director
CAMERON, Stephen David
Resigned: 28 October 2011
Appointed Date: 01 May 2009
58 years old

Director
CARR, Seamus
Resigned: 28 October 2011
Appointed Date: 17 October 2008
65 years old

Director
DOBBIN, Timothy David
Resigned: 01 April 2003
Appointed Date: 21 February 2001
70 years old

Director
DUFFY, Colin
Resigned: 15 October 2010
Appointed Date: 21 February 2001
62 years old

Director
EMERY, Malcolm
Resigned: 17 January 2003
Appointed Date: 13 November 2001
60 years old

Director
FUREY, Graham James
Resigned: 15 October 2010
Appointed Date: 22 October 2004
68 years old

Director
HAMIL, Hugh
Resigned: 17 October 2008
Appointed Date: 21 February 2001
88 years old

Director
HUNTER, Brian Thomas
Resigned: 01 May 2009
Appointed Date: 01 January 2005
79 years old

Director
MACKEY, William Stewart
Resigned: 28 September 2012
Appointed Date: 19 October 2007
72 years old

Director
MCAULEY, John Morton
Resigned: 19 October 2007
Appointed Date: 21 February 2001
79 years old

Director
O'KANE, William Patrick
Resigned: 19 October 2007
Appointed Date: 21 February 2001
89 years old

Director
O'NEILL, Phelim James
Resigned: 06 February 2015
Appointed Date: 17 October 2008
63 years old

Director
QUIGG, Chris
Resigned: 24 October 2014
Appointed Date: 28 October 2011
60 years old

Director
ROWE, Douglas
Resigned: 22 October 2004
Appointed Date: 21 February 2001
76 years old

Director
RUTLEDGE, David
Resigned: 15 October 2010
Appointed Date: 21 February 2001
78 years old

Director
SINCLAIR, Harold John
Resigned: 28 October 2016
Appointed Date: 15 October 2010
64 years old

Director
SMYTH, Benjamin Given
Resigned: 31 December 2004
Appointed Date: 01 April 2003
68 years old

Persons With Significant Control

Mr Robert (Robin) James Irvine
Notified on: 28 October 2016
73 years old
Nature of control: Has significant influence or control

NORTHERN IRELAND FOOD CHAIN CERTIFICATION Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
01 Feb 2017
Appointment of Mr Thomas Samuel Douglas as a director on 28 October 2016
01 Feb 2017
Termination of appointment of Harold John Sinclair as a director on 28 October 2016
23 Nov 2016
Accounts for a small company made up to 31 March 2016
19 Mar 2016
Annual return made up to 21 February 2016 no member list
...
... and 71 more events
21 Feb 2001
Decln reg co exempt LTD
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.

21 Feb 2001
Pars re dirs/sit reg off
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.

21 Feb 2001
Decln complnce reg new co
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.

21 Feb 2001
Articles
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.

21 Feb 2001
Memorandum
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.