NORTHWIN LIMITED
HILLSBOROUGH


Company number NI033290
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 5 BALLYGOWAN ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6HX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Second filing of Confirmation Statement dated 21/11/2016; Confirmation statement made on 21 November 2016 with updates ANNOTATION Clarification a second filed CS01 was registered on 05/01/2017. ; Full accounts made up to 31 March 2016. The most likely internet sites of NORTHWIN LIMITED are www.northwin.co.uk, and www.northwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Northwin Limited is a Private Limited Company. The company registration number is NI033290. Northwin Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Northwin 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 Nicholas 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 GILLVRAY, John Robert has been resigned. Director HENDERSON, Brian Lindsay has been resigned. Director IRVINE, John Walter has been resigned. Director MCCORMICK, Courtney Peter has been resigned. Director MCGINNIS, John Charles has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
NAAFS, Albert Hendrik
Appointed Date: 21 December 2015
60 years old

Director
SCHRAMM, Frank Manfred
Appointed Date: 21 December 2015
57 years old

Resigned Directors

Secretary
CANNING, Martin Nicholas
Resigned: 24 March 2006
Appointed Date: 21 November 1997

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

Director
BILL, Andrew Kerr
Resigned: 21 December 2015
Appointed Date: 05 August 1999
59 years old

Director
CLARKE, John George
Resigned: 25 July 2002
Appointed Date: 22 December 1999
72 years old

Director
DEVLIN, Brendan Patrick
Resigned: 21 December 2015
Appointed Date: 24 March 2006
57 years old

Director
GILLVRAY, John Robert
Resigned: 22 December 1999
Appointed Date: 05 August 1999
82 years old

Director
HENDERSON, Brian Lindsay
Resigned: 07 August 1999
Appointed Date: 21 November 1997
73 years old

Director
IRVINE, John Walter
Resigned: 07 August 1999
Appointed Date: 21 November 1997
68 years old

Director
MCCORMICK, Courtney Peter
Resigned: 21 December 2015
Appointed Date: 01 July 2010
47 years old

Director
MCGINNIS, John Charles
Resigned: 24 March 2006
Appointed Date: 05 August 1999
73 years old

Persons With Significant Control

Bbgi (Ni) 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHWIN LIMITED Events

05 Jan 2017
Second filing of Confirmation Statement dated 21/11/2016
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 05/01/2017.

05 Sep 2016
Full accounts made up to 31 March 2016
08 Jan 2016
Director's details changed for Mr Frank Manfred Schramm on 8 January 2016
08 Jan 2016
Director's details changed for Albert Hendrik Naafs on 8 January 2016
...
... and 84 more events
21 Nov 1997
Incorporation
21 Nov 1997
Decln complnce reg new co
21 Nov 1997
Pars re dirs/sit reg off
21 Nov 1997
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 Nov 1997
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.

NORTHWIN LIMITED Charges

10 September 1999
Mortgage or charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture. A fixed charge on all plant and machinery of the…
10 September 1999
Mortgage or charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Sub-mortgage. All that freehold piece or parcel of situate…