QUINN CEMENT (NI) LIMITED
DERRYLIN


Company number NI066160
Status Active
Incorporation Date 3 September 2007
Company Type Private Limited Company
Address C/O QUINN BUILDING PRODUCTS, GORTMULLAN, DERRYLIN, COUNTY FERMANAGH, NORTHERN IRELAND, BT92 9GP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Registered office address changed from Gortmullan Derrylin Fermanagh BT92 9AU to C/O Quinn Building Products Gortmullan Derrylin County Fermanagh BT92 9GP on 8 September 2016. The most likely internet sites of QUINN CEMENT (NI) LIMITED are www.quinncementni.co.uk, and www.quinn-cement-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Quinn Cement Ni Limited is a Private Limited Company. The company registration number is NI066160. Quinn Cement Ni Limited has been working since 03 September 2007. The present status of the company is Active. The registered address of Quinn Cement Ni Limited is C O Quinn Building Products Gortmullan Derrylin County Fermanagh Northern Ireland Bt92 9gp. . O'REILLY, John Dara is a Secretary of the company. MCCAFFREY, Liam Gerard is a Director of the company. O'REILLY, John Dara is a Director of the company. Secretary BANNON, Brenda Mary has been resigned. Secretary DUFFY, Emma Louise has been resigned. Secretary L&B SECRETARIAL, Limited has been resigned. Secretary OREILLY, John Dara has been resigned. Secretary GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED has been resigned. Director BANNON, Brenda Mary has been resigned. Director DIXON, Paul Edward has been resigned. Director DONNELLY, Paul Francis has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director FARRELL, Bernard Patrick has been resigned. Director LEE, John has been resigned. Director LUNNEY, Kevin Joseph has been resigned. Director LUNNEY, Tony has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director MCCAFFREY, Liam Gerard has been resigned. Director MCKILLOP, Murdoch Lang has been resigned. Director MOHAN, Patrick has been resigned. Director MURPHY, Denis Patrick has been resigned. Director MURPHY, Denis Patrick has been resigned. Director O'BRIEN, Paul John has been resigned. Director O'NEILL, Patrick Anthony has been resigned. Director QUINN, Sean has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
O'REILLY, John Dara
Appointed Date: 23 December 2014

Director
MCCAFFREY, Liam Gerard
Appointed Date: 23 December 2014
62 years old

Director
O'REILLY, John Dara
Appointed Date: 23 December 2014
52 years old

Resigned Directors

Secretary
BANNON, Brenda Mary
Resigned: 19 October 2011
Appointed Date: 13 March 2009

Secretary
DUFFY, Emma Louise
Resigned: 23 December 2014
Appointed Date: 08 November 2011

Secretary
L&B SECRETARIAL, Limited
Resigned: 30 November 2007
Appointed Date: 03 September 2007

Secretary
OREILLY, John Dara
Resigned: 13 March 2009
Appointed Date: 30 November 2007

Secretary
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Resigned: 05 December 2011
Appointed Date: 14 April 2011

Director
BANNON, Brenda Mary
Resigned: 19 October 2011
Appointed Date: 13 March 2009
49 years old

Director
DIXON, Paul Edward
Resigned: 14 December 2012
Appointed Date: 14 April 2011
54 years old

Director
DONNELLY, Paul Francis
Resigned: 23 December 2014
Appointed Date: 14 December 2012
64 years old

Director
EAKIN, Adrian Daniel
Resigned: 30 November 2007
Appointed Date: 03 September 2007
55 years old

Director
FARRELL, Bernard Patrick
Resigned: 23 December 2014
Appointed Date: 30 March 2012
60 years old

Director
LEE, John
Resigned: 19 October 2011
Appointed Date: 30 November 2007
80 years old

Director
LUNNEY, Kevin Joseph
Resigned: 13 March 2009
Appointed Date: 30 November 2007
56 years old

Director
LUNNEY, Tony
Resigned: 19 October 2011
Appointed Date: 13 March 2009
61 years old

Director
MCBRIDE, Paul Martin
Resigned: 30 November 2007
Appointed Date: 03 September 2007
59 years old

Director
MCCAFFREY, Liam Gerard
Resigned: 13 March 2009
Appointed Date: 30 November 2007
62 years old

Director
MCKILLOP, Murdoch Lang
Resigned: 19 October 2011
Appointed Date: 14 April 2011
78 years old

Director
MOHAN, Patrick
Resigned: 19 October 2011
Appointed Date: 30 November 2007
62 years old

Director
MURPHY, Denis Patrick
Resigned: 19 October 2011
Appointed Date: 14 April 2011
83 years old

Director
MURPHY, Denis Patrick
Resigned: 19 October 2011
Appointed Date: 14 April 2011
83 years old

Director
O'BRIEN, Paul John
Resigned: 23 December 2014
Appointed Date: 14 April 2011
58 years old

Director
O'NEILL, Patrick Anthony
Resigned: 19 October 2011
Appointed Date: 14 April 2011
87 years old

Director
QUINN, Sean
Resigned: 13 March 2009
Appointed Date: 30 November 2007
79 years old

Persons With Significant Control

Quinn Building Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUINN CEMENT (NI) LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 3 September 2016 with updates
08 Sep 2016
Registered office address changed from Gortmullan Derrylin Fermanagh BT92 9AU to C/O Quinn Building Products Gortmullan Derrylin County Fermanagh BT92 9GP on 8 September 2016
22 Dec 2015
Registration of charge NI0661600005, created on 10 December 2015
22 Dec 2015
Registration of charge NI0661600006, created on 10 December 2015
...
... and 77 more events
07 Dec 2007
Change of dirs/sec
07 Dec 2007
Updated mem and arts
07 Dec 2007
Change of dirs/sec
07 Dec 2007
Change of dirs/sec
03 Sep 2007
Incorporation

QUINN CEMENT (NI) LIMITED Charges

10 December 2015
Charge code NI06 6160 0007
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) (as Security Trustee)
Description: Contains fixed charge…
10 December 2015
Charge code NI06 6160 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) (as Security Trustee)
Description: Contains fixed charge…
10 December 2015
Charge code NI06 6160 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) (as Security Trustee)
Description: Contains fixed charge…
12 February 2015
Charge code NI06 6160 0004
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Silver Point Finance Llc (As Security Agent)
Description: Account number: 11465560. sort code: 980650. bank name:…
2 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Security assignment
Delivered: 16 December 2011
Status: Satisfied on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: 1.1 the chargor has assigned absolutely and with full title…