R.J. MAXWELL & SON LIMITED
BELFAST


Company number NI002826
Status Active
Incorporation Date 24 May 1950
Company Type Private Limited Company
Address 99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 9,782 ; Termination of appointment of Hugh Alexander Graham Mc Quillan as a director on 5 April 2016. The most likely internet sites of R.J. MAXWELL & SON LIMITED are www.rjmaxwellson.co.uk, and www.r-j-maxwell-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and five months. R J Maxwell Son Limited is a Private Limited Company. The company registration number is NI002826. R J Maxwell Son Limited has been working since 24 May 1950. The present status of the company is Active. The registered address of R J Maxwell Son Limited is 99 Kingsway Dunmurry Belfast Bt17 9nu. . GEDDIS, Denise is a Secretary of the company. MCDERMOTT, Richard Allison is a Director of the company. TELFORD, Gareth is a Director of the company. Secretary REILLY, Raymond Arnold has been resigned. Director DOHERTY, Peter Gerard has been resigned. Director MARTIN, Hugh Wisnom Dick has been resigned. Director MC CLURE, Charles E has been resigned. Director MC QUILLAN, Hugh Alexander Graham has been resigned. Director MCINTYRE, Ronald has been resigned. Director MCKEE, William Ronald has been resigned. Director MCNABB, William Michael has been resigned. Director QUINN, William Noel has been resigned. Director WEIR, William Simpson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIS, Denise
Appointed Date: 09 April 2009

Director
MCDERMOTT, Richard Allison
Appointed Date: 12 December 2001
68 years old

Director
TELFORD, Gareth
Appointed Date: 31 May 2004
56 years old

Resigned Directors

Secretary
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 24 May 1950

Director
DOHERTY, Peter Gerard
Resigned: 01 October 2009
Appointed Date: 30 August 2002
69 years old

Director
MARTIN, Hugh Wisnom Dick
Resigned: 31 July 2007
Appointed Date: 24 May 1950
78 years old

Director
MC CLURE, Charles E
Resigned: 11 February 2002
Appointed Date: 24 May 1950
84 years old

Director
MC QUILLAN, Hugh Alexander Graham
Resigned: 05 April 2016
Appointed Date: 27 June 1991
69 years old

Director
MCINTYRE, Ronald
Resigned: 31 July 1999
Appointed Date: 24 May 1950
84 years old

Director
MCKEE, William Ronald
Resigned: 31 March 2004
Appointed Date: 24 May 1950
74 years old

Director
MCNABB, William Michael
Resigned: 31 December 2009
Appointed Date: 24 May 1950
72 years old

Director
QUINN, William Noel
Resigned: 31 December 2009
Appointed Date: 09 January 2002
75 years old

Director
WEIR, William Simpson
Resigned: 29 June 2007
Appointed Date: 24 May 1950
71 years old

R.J. MAXWELL & SON LIMITED Events

05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 9,782

13 Apr 2016
Termination of appointment of Hugh Alexander Graham Mc Quillan as a director on 5 April 2016
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9,782

...
... and 153 more events
24 May 1950
Situation of reg office

24 May 1950
Statement of nominal cap

24 May 1950
Articles

24 May 1950
Memorandum

24 May 1950
Decl on compl on incorp