NORTHWIN (BELFAST) LIMITED
HILLSBOROUGH


Company number NI038506
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 5 BALLYGOWAN ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6HX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 198,656 ; Termination of appointment of Andrew Kerr Bill as a director on 9 March 2016. The most likely internet sites of NORTHWIN (BELFAST) LIMITED are www.northwinbelfast.co.uk, and www.northwin-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Northwin Belfast Limited is a Private Limited Company. The company registration number is NI038506. Northwin Belfast Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Northwin Belfast Limited is 5 Ballygowan Road Hillsborough County Down Bt26 6hx. . NAAFS, Albert Hendrik is a Director of the company. SCHRAMM, Frank Manfred is a Director of the company. Secretary CANNING, Martin has been resigned. Secretary MCMORROW, Susan has been resigned. Director BILL, Andrew Kerr has been resigned. Director CLARKE, John George has been resigned. Director DEVLIN, Brendan Patrick has been resigned. Director HENDERSON, Brian Lindsay has been resigned. Director MCBRIDE, Paul has been resigned. Director MCCORMICK, Courtney Peter has been resigned. Director MCGINNIS, John Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NAAFS, Albert Hendrik
Appointed Date: 09 March 2016
60 years old

Director
SCHRAMM, Frank Manfred
Appointed Date: 09 March 2016
57 years old

Resigned Directors

Secretary
CANNING, Martin
Resigned: 24 March 2006
Appointed Date: 05 May 2000

Secretary
MCMORROW, Susan
Resigned: 03 February 2011
Appointed Date: 24 March 2006

Director
BILL, Andrew Kerr
Resigned: 09 March 2016
Appointed Date: 07 July 2000
59 years old

Director
CLARKE, John George
Resigned: 22 December 2005
Appointed Date: 07 July 2000
72 years old

Director
DEVLIN, Brendan Patrick
Resigned: 09 March 2016
Appointed Date: 24 March 2006
57 years old

Director
HENDERSON, Brian Lindsay
Resigned: 07 July 2000
Appointed Date: 05 May 2000
73 years old

Director
MCBRIDE, Paul
Resigned: 07 July 2000
Appointed Date: 05 May 2000
59 years old

Director
MCCORMICK, Courtney Peter
Resigned: 09 March 2016
Appointed Date: 01 July 2010
47 years old

Director
MCGINNIS, John Charles
Resigned: 24 March 2006
Appointed Date: 07 July 2000
73 years old

NORTHWIN (BELFAST) LIMITED Events

05 Sep 2016
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 198,656

12 Apr 2016
Termination of appointment of Andrew Kerr Bill as a director on 9 March 2016
12 Apr 2016
Termination of appointment of Courtney Peter Mccormick as a director on 9 March 2016
12 Apr 2016
Termination of appointment of Brendan Patrick Devlin as a director on 9 March 2016
...
... and 90 more events
05 May 2000
Incorporation
05 May 2000
Decln complnce reg new co
05 May 2000
Memorandum
05 May 2000
Pars re dirs/sit reg off
05 May 2000
Articles

NORTHWIN (BELFAST) LIMITED Charges

9 March 2016
Charge code NI03 8506 0003
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Trustee for the Senior Creditors)
Description: All the property of the company whatsoever and wheresoever…
10 April 2014
Charge code NI03 8506 0002
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Trustee)
Description: All the undertaking, property, rights and assets of the…
7 July 2000
Mortgage or charge
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Bank of Scotland 16-22 Bedford St
Description: All monies. Fixed and floating charge debenture and…