PATTERSON OUTDOOR CLEANING SOLUTIONS LIMITED
LISBURN


Company number NI047920
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address 11 BALLINDERRY ROAD, LISBURN, ANTRIM, BT28 2SA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Termination of appointment of Cecil James Hamill as a director on 30 September 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of PATTERSON OUTDOOR CLEANING SOLUTIONS LIMITED are www.pattersonoutdoorcleaningsolutions.co.uk, and www.patterson-outdoor-cleaning-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Patterson Outdoor Cleaning Solutions Limited is a Private Limited Company. The company registration number is NI047920. Patterson Outdoor Cleaning Solutions Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Patterson Outdoor Cleaning Solutions Limited is 11 Ballinderry Road Lisburn Antrim Bt28 2sa. . RYAN, Conor Michael is a Secretary of the company. BROGAN, Paul Jude is a Director of the company. MCQUILLAN, Eugene Patrick is a Director of the company. MCQUILLAN, Eugene is a Director of the company. MCQUILLAN, John Joseph is a Director of the company. Secretary MCMILLAN, Timothy Roy has been resigned. Secretary MCQUILLAN, Eugene has been resigned. Secretary PATTERSON, Janine Ellen has been resigned. Director HAMILL, Cecil James has been resigned. Director MCMILLAN, Timothy Roy has been resigned. Director PATTERSON, Janine Ellen has been resigned. Director PATTERSON, Sam has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
RYAN, Conor Michael
Appointed Date: 16 November 2009

Director
BROGAN, Paul Jude
Appointed Date: 16 November 2009
59 years old

Director
MCQUILLAN, Eugene Patrick
Appointed Date: 16 November 2009
69 years old

Director
MCQUILLAN, Eugene
Appointed Date: 14 November 2007
73 years old

Director
MCQUILLAN, John Joseph
Appointed Date: 14 November 2007
72 years old

Resigned Directors

Secretary
MCMILLAN, Timothy Roy
Resigned: 30 August 2005
Appointed Date: 15 September 2003

Secretary
MCQUILLAN, Eugene
Resigned: 16 November 2009
Appointed Date: 14 November 2007

Secretary
PATTERSON, Janine Ellen
Resigned: 14 November 2007
Appointed Date: 30 August 2005

Director
HAMILL, Cecil James
Resigned: 30 September 2016
Appointed Date: 16 November 2009
65 years old

Director
MCMILLAN, Timothy Roy
Resigned: 30 August 2005
Appointed Date: 15 September 2003
82 years old

Director
PATTERSON, Janine Ellen
Resigned: 14 November 2007
Appointed Date: 30 August 2005
68 years old

Director
PATTERSON, Sam
Resigned: 14 November 2007
Appointed Date: 15 September 2003
77 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Persons With Significant Control

John Mcquillan (Contracts) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Anthony Eugene Mcquillan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr John Joseph Mcquillan
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

PATTERSON OUTDOOR CLEANING SOLUTIONS LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
03 Oct 2016
Termination of appointment of Cecil James Hamill as a director on 30 September 2016
28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
26 Sep 2016
Accounts for a small company made up to 31 March 2016
12 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

...
... and 47 more events
15 Sep 2003
Incorporation
15 Sep 2003
Articles
15 Sep 2003
Memorandum
15 Sep 2003
Pars re dirs/sit reg off
15 Sep 2003
Decln complnce reg new co

PATTERSON OUTDOOR CLEANING SOLUTIONS LIMITED Charges

16 June 2009
Debenture
Delivered: 24 June 2009
Status: Satisfied on 21 October 2013
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage debenture. Grants conveys transfers and…
29 March 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 30 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture all monies. All the company's undertaking…