NORTHSTONE (NI) LIMITED
BELFAST


Company number NI004078
Status Active
Incorporation Date 19 May 1958
Company Type Private Limited Company
Address 99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 22290 - Manufacture of other plastic products, 23630 - Manufacture of ready-mixed concrete, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Termination of appointment of Seamus Lynch as a director on 21 December 2016; Full accounts made up to 31 December 2015; Appointment of Mr Oliver Mahon as a director on 1 May 2016. The most likely internet sites of NORTHSTONE (NI) LIMITED are www.northstoneni.co.uk, and www.northstone-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Northstone Ni Limited is a Private Limited Company. The company registration number is NI004078. Northstone Ni Limited has been working since 19 May 1958. The present status of the company is Active. The registered address of Northstone Ni Limited is 99 Kingsway Dunmurry Belfast Bt17 9nu. . GEDDIS, Denise is a Secretary of the company. DONNAN, William John Andrew is a Director of the company. HEALY, Tom is a Director of the company. MAHON, Oliver is a Director of the company. SWEENEY, Edward is a Director of the company. WIGHTMAN, Michael is a Director of the company. WILSON, Nathanial John is a Director of the company. Secretary REILLY, Raymond Arnold has been resigned. Director CLARKE, Ralph Osmund has been resigned. Director DEMPSEY, Donal James has been resigned. Director DOYLE, Declan William has been resigned. Director ERVIN, Wilson has been resigned. Director GILLVRAY, John Robert has been resigned. Director GODSON, Daniel John has been resigned. Director GRIFFIN, Brian E. has been resigned. Director LOWRY, Richmond Mark has been resigned. Director LYNCH, Seamus has been resigned. Director MAGOWAN, Andrew B has been resigned. Director MANIFOLD, Albert has been resigned. Director MC KNIGHT, Kenneth has been resigned. Director MCBRIAR, Edward F has been resigned. Director MCCLURE, Charles Ernest Stewart has been resigned. Director MCINTYRE, Ronald has been resigned. Director MCNABB, William Michael has been resigned. Director MCQUILLAN, Hugh Alexander Graham has been resigned. Director MINTERN, James has been resigned. Director MORRIS, Henry has been resigned. Director O'LOGHLEN, Anthony Michael has been resigned. Director QUINN, William Noel has been resigned. Director REILLY, Raymond Arnold has been resigned. Director ROWLEY, Owen has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
GEDDIS, Denise
Appointed Date: 01 January 2014

Director
DONNAN, William John Andrew
Appointed Date: 16 April 2009
55 years old

Director
HEALY, Tom
Appointed Date: 07 August 2014
62 years old

Director
MAHON, Oliver
Appointed Date: 01 May 2016
57 years old

Director
SWEENEY, Edward
Appointed Date: 24 June 2004
68 years old

Director
WIGHTMAN, Michael
Appointed Date: 11 November 2008
64 years old

Director
WILSON, Nathanial John
Appointed Date: 01 January 2013
62 years old

Resigned Directors

Secretary
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 19 May 1958

Director
CLARKE, Ralph Osmund
Resigned: 30 April 2006
Appointed Date: 19 May 1958
79 years old

Director
DEMPSEY, Donal James
Resigned: 26 November 2009
Appointed Date: 13 March 2003
75 years old

Director
DOYLE, Declan William
Resigned: 30 June 2007
Appointed Date: 13 March 2003
78 years old

Director
ERVIN, Wilson
Resigned: 31 December 1998
Appointed Date: 19 May 1958
101 years old

Director
GILLVRAY, John Robert
Resigned: 31 March 2006
Appointed Date: 19 May 1958
82 years old

Director
GODSON, Daniel John
Resigned: 31 December 1999
Appointed Date: 19 May 1958
86 years old

Director
GRIFFIN, Brian E.
Resigned: 08 April 2003
Appointed Date: 19 May 1958
83 years old

Director
LOWRY, Richmond Mark
Resigned: 07 August 2014
Appointed Date: 24 June 2004
65 years old

Director
LYNCH, Seamus
Resigned: 21 December 2016
Appointed Date: 07 August 2014
65 years old

Director
MAGOWAN, Andrew B
Resigned: 29 October 1999
Appointed Date: 19 May 1958
80 years old

Director
MANIFOLD, Albert
Resigned: 16 April 2009
Appointed Date: 01 July 2007
63 years old

Director
MC KNIGHT, Kenneth
Resigned: 24 November 2015
Appointed Date: 26 November 2009
72 years old

Director
MCBRIAR, Edward F
Resigned: 31 December 2003
Appointed Date: 19 May 1958
82 years old

Director
MCCLURE, Charles Ernest Stewart
Resigned: 30 June 2006
Appointed Date: 19 May 1958
84 years old

Director
MCINTYRE, Ronald
Resigned: 31 July 1999
Appointed Date: 19 May 1958
84 years old

Director
MCNABB, William Michael
Resigned: 31 December 2009
Appointed Date: 02 August 1999
72 years old

Director
MCQUILLAN, Hugh Alexander Graham
Resigned: 05 April 2016
Appointed Date: 01 July 1997
69 years old

Director
MINTERN, James
Resigned: 07 August 2014
Appointed Date: 30 April 2010
58 years old

Director
MORRIS, Henry
Resigned: 07 August 2014
Appointed Date: 31 January 2007
71 years old

Director
O'LOGHLEN, Anthony Michael
Resigned: 31 January 2007
Appointed Date: 19 May 1958
79 years old

Director
QUINN, William Noel
Resigned: 31 December 2012
Appointed Date: 01 January 1995
75 years old

Director
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 19 May 1958
76 years old

Director
ROWLEY, Owen
Resigned: 01 May 2016
Appointed Date: 07 August 2014
60 years old

NORTHSTONE (NI) LIMITED Events

22 Dec 2016
Termination of appointment of Seamus Lynch as a director on 21 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Appointment of Mr Oliver Mahon as a director on 1 May 2016
11 May 2016
Termination of appointment of Owen Rowley as a director on 1 May 2016
11 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,109,216

...
... and 230 more events
19 May 1958
Articles
19 May 1958
Situation of reg office

19 May 1958
Statement of nominal cap

19 May 1958
Decl on compl on incorp

19 May 1958
Particulars re directors

NORTHSTONE (NI) LIMITED Charges

5 July 2010
Mortgage and charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Governing Body of the South Eastern Regional College
Description: All of the lands in folios an 141117 and an 140718, both…