Company number NI021792
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address 67 BIGWOOD ROAD, ARDMORE, LONDONDERRY, BT47 3RR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 3
; Termination of appointment of Cahill Quinn as a director on 15 April 2016. The most likely internet sites of QUINNSPARES (N.I.) LIMITED are www.quinnsparesni.co.uk, and www.quinnspares-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Quinnspares N I Limited is a Private Limited Company.
The company registration number is NI021792. Quinnspares N I Limited has been working since 22 July 1988.
The present status of the company is Active. The registered address of Quinnspares N I Limited is 67 Bigwood Road Ardmore Londonderry Bt47 3rr. . QUINN, Alphonsus is a Secretary of the company. QUINN, Alphonsus is a Director of the company. QUINN, James Christopher is a Director of the company. Director QUINN, Brendan has been resigned. Director QUINN, Cahill has been resigned. Director QUINN, John Anthony has been resigned. Director QUINN, Michael Joseph has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Director
QUINN, Brendan
Resigned: 26 September 2002
Appointed Date: 18 August 2000
67 years old
Director
QUINN, Cahill
Resigned: 15 April 2016
Appointed Date: 11 November 2004
45 years old
QUINNSPARES (N.I.) LIMITED Events
22 Mar 2017
Total exemption small company accounts made up to 31 August 2016
25 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
25 May 2016
Termination of appointment of Cahill Quinn as a director on 15 April 2016
12 May 2016
Termination of appointment of Cahill Quinn as a director on 15 April 2016
26 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 82 more events
22 Jul 1988
Decln complnce reg new co
26 July 2007
Mortgage or charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of a floating…
10 February 1994
Debenture
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
25 January 1994
Mortgage
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 17/19 john street, londonderry see image for full details.