P. & J. MCCANN LIMITED
BELFAST


Company number NI021725
Status Active
Incorporation Date 28 June 1988
Company Type Private Limited Company
Address 99 KINGSWAY, DUNMURRY, BELFAST, CO ANTRIM, BT17 9NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Graham Alexander Hugh Mcquillan as a director on 5 April 2016. The most likely internet sites of P. & J. MCCANN LIMITED are www.pjmccann.co.uk, and www.p-j-mccann.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. P J Mccann Limited is a Private Limited Company. The company registration number is NI021725. P J Mccann Limited has been working since 28 June 1988. The present status of the company is Active. The registered address of P J Mccann Limited is 99 Kingsway Dunmurry Belfast Co Antrim Bt17 9nu. . DONNAN, Andrew John William is a Director of the company. MCDERMOTT, Richard Allison is a Director of the company. SWEENEY, Edward is a Director of the company. Secretary MCCAMBRIDGE, John has been resigned. Director DOYLE, Joseph Gerard has been resigned. Director EGAN, Martin Oliver has been resigned. Director GONZALEZ LAU, Roger Martin has been resigned. Director KELLY, Brian has been resigned. Director MCCAMBRIDGE, John has been resigned. Director MCNERNEY, John David has been resigned. Director MCQUAID, Patrick James has been resigned. Director MCQUILLAN, Graham Alexander Hugh has been resigned. Director O'DONNELL, Derek Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DONNAN, Andrew John William
Appointed Date: 13 May 2013
56 years old

Director
MCDERMOTT, Richard Allison
Appointed Date: 13 May 2013
68 years old

Director
SWEENEY, Edward
Appointed Date: 13 May 2013
68 years old

Resigned Directors

Secretary
MCCAMBRIDGE, John
Resigned: 13 May 2013
Appointed Date: 28 June 1988

Director
DOYLE, Joseph Gerard
Resigned: 28 October 2005
Appointed Date: 26 November 1998
71 years old

Director
EGAN, Martin Oliver
Resigned: 31 December 2003
Appointed Date: 26 November 1998
81 years old

Director
GONZALEZ LAU, Roger Martin
Resigned: 08 April 2013
Appointed Date: 28 October 2005
58 years old

Director
KELLY, Brian
Resigned: 13 May 2013
Appointed Date: 08 April 2013
58 years old

Director
MCCAMBRIDGE, John
Resigned: 13 May 2013
Appointed Date: 31 December 2003
68 years old

Director
MCNERNEY, John David
Resigned: 31 December 2003
Appointed Date: 30 November 1998
81 years old

Director
MCQUAID, Patrick James
Resigned: 29 June 2001
Appointed Date: 26 November 1998
88 years old

Director
MCQUILLAN, Graham Alexander Hugh
Resigned: 05 April 2016
Appointed Date: 13 May 2013
69 years old

Director
O'DONNELL, Derek Michael John
Resigned: 13 May 2013
Appointed Date: 08 April 2013
61 years old

Persons With Significant Control

Northstone Quarries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P. & J. MCCANN LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Termination of appointment of Graham Alexander Hugh Mcquillan as a director on 5 April 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
28 Jun 1988
Articles
28 Jun 1988
Memorandum
28 Jun 1988
Pars re dirs/sit reg off

28 Jun 1988
Statement of nominal cap

28 Jun 1988
Decln complnce reg new co