P W S IRELAND LIMITED
NEWRY


Company number NI003761
Status Active
Incorporation Date 5 October 1956
Company Type Private Limited Company
Address GREENBANK INDUSTRIAL ESTATE, WARRENPOINT ROAD, NEWRY, CO.DOWN, BT34 2PB
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Tara Connell as a director on 17 November 2015. The most likely internet sites of P W S IRELAND LIMITED are www.pwsireland.co.uk, and www.p-w-s-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. P W S Ireland Limited is a Private Limited Company. The company registration number is NI003761. P W S Ireland Limited has been working since 05 October 1956. The present status of the company is Active. The registered address of P W S Ireland Limited is Greenbank Industrial Estate Warrenpoint Road Newry Co Down Bt34 2pb. . CONNELL, Donal is a Secretary of the company. CONNELL, Donal is a Director of the company. CONNELL, Tara is a Director of the company. MCATEER, Ciaran is a Director of the company. Secretary KANE, Patrick has been resigned. Secretary MC ATEER, Ciaran has been resigned. Secretary O'HAGAN, Lorraine has been resigned. Director BAILIE, David Earl has been resigned. Director MCATEER, John Gerard has been resigned. Director MCATEER, Simon has been resigned. Director REYNOLDS, Anthony has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
CONNELL, Donal
Appointed Date: 17 November 2015

Director
CONNELL, Donal
Appointed Date: 01 February 2015
55 years old

Director
CONNELL, Tara
Appointed Date: 17 November 2015
51 years old

Director
MCATEER, Ciaran

66 years old

Resigned Directors

Secretary
KANE, Patrick
Resigned: 25 August 2010

Secretary
MC ATEER, Ciaran
Resigned: 17 November 2015
Appointed Date: 01 October 2014

Secretary
O'HAGAN, Lorraine
Resigned: 01 October 2014
Appointed Date: 25 August 2010

Director
BAILIE, David Earl
Resigned: 28 February 2014
74 years old

Director
MCATEER, John Gerard
Resigned: 31 December 2014
72 years old

Director
MCATEER, Simon
Resigned: 31 December 2014
Appointed Date: 10 June 2005
43 years old

Director
REYNOLDS, Anthony
Resigned: 31 December 2013
Appointed Date: 03 June 2009
80 years old

Persons With Significant Control

Mr Donal Connell
Notified on: 1 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

P W S IRELAND LIMITED Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Appointment of Mrs Tara Connell as a director on 17 November 2015
08 Feb 2016
Termination of appointment of Ciaran Mc Ateer as a secretary on 17 November 2015
08 Feb 2016
Appointment of Mr Donal Connell as a secretary on 17 November 2015
...
... and 148 more events
05 Oct 1956
Statement of nominal cap

05 Oct 1956
Situation of reg office

05 Oct 1956
Particulars re directors

05 Oct 1956
Memorandum

05 Oct 1956
Decl on compl on incorp

P W S IRELAND LIMITED Charges

29 May 1985
Mortgage or charge
Delivered: 6 June 1985
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge a fixed charge over the…
3 December 1981
Mortgage or charge
Delivered: 7 December 1981
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Mortgage debenture see doc 57 for details.
22 March 1958
Mortgage or charge
Delivered: 11 April 1958
Status: Satisfied on 17 October 1964
Persons entitled: Ulster Bank LTD
Description: Debenture floating charge over the undertaking of the…