POLLOCK LIFTS LIMITED
CARRICKFERGUS


Company number NI018971
Status Active
Incorporation Date 27 November 1985
Company Type Private Limited Company
Address 1 SLOEFIELD DRIVE, TROOPERSLANE INDUSTRIAL ESTATE, CARRICKFERGUS, COUNTY ANTRIM, BT38 8GX
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Gary Brendan Mcconville as a secretary on 2 March 2016. The most likely internet sites of POLLOCK LIFTS LIMITED are www.pollocklifts.co.uk, and www.pollock-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Pollock Lifts Limited is a Private Limited Company. The company registration number is NI018971. Pollock Lifts Limited has been working since 27 November 1985. The present status of the company is Active. The registered address of Pollock Lifts Limited is 1 Sloefield Drive Trooperslane Industrial Estate Carrickfergus County Antrim Bt38 8gx. . GRAHAM, Thomas Saunders is a Secretary of the company. GARVEY, Gerry is a Director of the company. GRAHAM, Saunders Thomas is a Director of the company. LIPSETT, Howard Louis is a Director of the company. MCCONVILLE, Brendan Gary is a Director of the company. Secretary MCCONVILLE, Gary Brendan has been resigned. Director MURPHY, Brian Anthony has been resigned. Director POLLOCK, John Henry Noel has been resigned. Director POLLOCK, Noeline K has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
GRAHAM, Thomas Saunders
Appointed Date: 02 March 2016

Director
GARVEY, Gerry
Appointed Date: 01 March 2016
50 years old

Director
GRAHAM, Saunders Thomas
Appointed Date: 08 July 1999
71 years old

Director
LIPSETT, Howard Louis
Appointed Date: 01 March 2016
73 years old

Director
MCCONVILLE, Brendan Gary
Appointed Date: 02 March 2016
58 years old

Resigned Directors

Secretary
MCCONVILLE, Gary Brendan
Resigned: 02 March 2016
Appointed Date: 27 November 1985

Director
MURPHY, Brian Anthony
Resigned: 22 March 2004
Appointed Date: 08 July 1999
74 years old

Director
POLLOCK, John Henry Noel
Resigned: 08 July 1999
Appointed Date: 27 November 1985
90 years old

Director
POLLOCK, Noeline K
Resigned: 08 July 1999
Appointed Date: 27 November 1985
88 years old

Persons With Significant Control

Mr Thomas Saunders Graham
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

POLLOCK LIFTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Termination of appointment of Gary Brendan Mcconville as a secretary on 2 March 2016
09 Mar 2016
Appointment of Mr Thomas Saunders Graham as a secretary on 2 March 2016
09 Mar 2016
Appointment of Mr Brendan Gary Mcconville as a director on 2 March 2016
...
... and 85 more events
27 Nov 1985
Articles
27 Nov 1985
Memorandum
27 Nov 1985
Pars re dirs/sit reg offi

27 Nov 1985
Statement of nominal cap

27 Nov 1985
Decln complnce reg new co

POLLOCK LIFTS LIMITED Charges

11 March 2010
Chattel mortgage
Delivered: 29 March 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1. gmr guillotine, serial number: 20080916. 2. cnc lathe…
22 March 2004
Mortgage or charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: Debenture all monies. The premises situate and known as 22…
17 March 2004
Mortgage or charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Belfast Governor & Co. Boi
Description: Fixed & floating charge all monies. 1. by way of fixed…
8 July 1999
Mortgage or charge
Delivered: 9 July 1999
Status: Satisfied on 27 January 2010
Persons entitled: Ulster Bank Limited East Ulster Bank Markets
Description: Mortgage debenture. (A) first charges as registered owner…
28 October 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 18 August 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Lands comprised in folios 26144 and 35364 county antrim.