PHILIP WHITE TYRES LIMITED
ARMAGH


Company number NI019153
Status Active
Incorporation Date 29 January 1986
Company Type Private Limited Company
Address STATION ROAD INDUSTRIAL ESTATE, LOUGHALL ROAD, ARMAGH, CO ARMAGH, BT61 7NP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge NI0191530019 in full; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of PHILIP WHITE TYRES LIMITED are www.philipwhitetyres.co.uk, and www.philip-white-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Philip White Tyres Limited is a Private Limited Company. The company registration number is NI019153. Philip White Tyres Limited has been working since 29 January 1986. The present status of the company is Active. The registered address of Philip White Tyres Limited is Station Road Industrial Estate Loughall Road Armagh Co Armagh Bt61 7np. . MAXWELL, Elizabeth is a Secretary of the company. WHITE, Liam Patrick is a Director of the company. WHITE, Philip Henry is a Director of the company. Director DOUGAN, Sean has been resigned. Director WHITE, Philip Michael has been resigned. Director LIAM WHITE has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MAXWELL, Elizabeth
Appointed Date: 29 January 1986

Director
WHITE, Liam Patrick
Appointed Date: 30 October 2009
45 years old

Director
WHITE, Philip Henry
Appointed Date: 13 December 2007
51 years old

Resigned Directors

Director
DOUGAN, Sean
Resigned: 05 November 2012
Appointed Date: 29 January 1986
59 years old

Director
WHITE, Philip Michael
Resigned: 28 October 2011
Appointed Date: 29 January 1986
76 years old

Director
LIAM WHITE
Resigned: 30 October 2009
Appointed Date: 30 October 2009

Persons With Significant Control

Mr Philip Henry White
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PHILIP WHITE TYRES LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
24 Jan 2017
Satisfaction of charge NI0191530019 in full
11 Jan 2017
Accounts for a medium company made up to 31 March 2016
14 Dec 2016
Registration of charge NI0191530025, created on 2 December 2016
07 Dec 2016
Registration of charge NI0191530023, created on 2 December 2016
...
... and 126 more events
29 Jan 1986
Memorandum
29 Jan 1986
Articles
29 Jan 1986
Pars re dirs/sit reg offi

29 Jan 1986
Statement of nominal cap

29 Jan 1986
Decln complnce reg new co

PHILIP WHITE TYRES LIMITED Charges

2 December 2016
Charge code NI01 9153 0025
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Reman buildings, 6 station road, station road industrial…
2 December 2016
Charge code NI01 9153 0024
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the hereditaments and premises situate…
2 December 2016
Charge code NI01 9153 0023
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the hereditaments and premises situate…
2 December 2016
Charge code NI01 9153 0022
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the hereditaments and premises situate…
2 December 2016
Charge code NI01 9153 0021
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those lands situate at muldrumman…
1 December 2016
Charge code NI01 9153 0020
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
30 September 2014
Charge code NI01 9153 0019
Delivered: 6 October 2014
Status: Satisfied on 24 January 2017
Persons entitled: Northern Bank Limited
Description: The premises situate at and known as 25 windmill road…
22 March 2007
Mortgage or charge
Delivered: 5 April 2007
Status: Satisfied on 29 October 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. 31 mill race, midleton co cork.
22 September 2005
Mortgage or charge
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. 1. by way of demise all the…
19 February 2004
Mortgage or charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Dublin 2 Ulster Bank Limited Ulster Bank Ireland
Description: All monies mortgage deed 6 ballygawley road, townland of…
19 February 2004
Mortgage or charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Quay Dublin 2
Description: All monies mortgage deed units 1 and 2 station road…
19 February 2004
Mortgage or charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Quay Dublin 2 Ulster Bank Limited Ulster Bank Ireland
Description: All monies mortgage deed by way of demise all that the…
19 February 2004
Mortgage or charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Quay Dublin 2 Ulster Bank Limited
Description: All monies mortgage debenture by way of specific equitable…
19 February 2004
Mortgage or charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Quay Dublin 2 Ulster Bank Limited
Description: All monies mortgage deed reman building station road…
26 March 1998
Mortgage or charge
Delivered: 6 April 1998
Status: Satisfied on 23 March 2004
Persons entitled: Bank of Ireland
Description: Deed of charge, all monies. Such part of the lands…
18 December 1996
Mortgage or charge
Delivered: 24 December 1996
Status: Satisfied on 23 March 2004
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policy all moneys payable…
19 September 1996
Mortgage or charge
Delivered: 25 September 1996
Status: Satisfied on 23 March 2004
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policy all moneys payable…
22 September 1995
Mortgage or charge
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policy all moneys payable…
21 September 1995
Mortgage or charge
Delivered: 9 October 1995
Status: Satisfied on 23 March 2004
Persons entitled: Bank of Ireland
Description: All monies. Mortgage all that and those the premises comp-…
16 November 1993
Mortgage or charge
Delivered: 19 November 1993
Status: Satisfied on 7 October 2002
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in…
31 July 1992
Mortgage or charge
Delivered: 4 August 1992
Status: Satisfied on 23 March 2004
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in…
21 February 1992
Mortgage or charge
Delivered: 2 March 1992
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policy the policy of…
3 April 1990
Mortgage or charge
Delivered: 3 April 1990
Status: Satisfied on 7 October 2002
Persons entitled: Niib Group Limited
Description: All monies. Mortgage "all the lands and premises comprised…
28 March 1990
Mortgage or charge
Delivered: 12 April 1990
Status: Satisfied on 23 March 2004
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 20 for details.
28 March 1990
Mortgage or charge
Delivered: 12 April 1990
Status: Satisfied on 23 March 2004
Persons entitled: Bank of Ireland
Description: All monies. Mortgage premises comprised in a conveyance…