REAY THOMPSON (BELFAST) LIMITED


Company number NI046478
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address 8 LORNE STREET, BELFAST, BT9 7DU
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REAY THOMPSON (BELFAST) LIMITED are www.reaythompsonbelfast.co.uk, and www.reay-thompson-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Reay Thompson Belfast Limited is a Private Limited Company. The company registration number is NI046478. Reay Thompson Belfast Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Reay Thompson Belfast Limited is 8 Lorne Street Belfast Bt9 7du. . ROLLESTON, John Keith is a Secretary of the company. BUTLER, James is a Director of the company. MOORHEAD, Stephen is a Director of the company. ROLLESTON, John Keith is a Director of the company. Director MARKS, Jennifer Rosemary has been resigned. Director MARKS, Philip has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
ROLLESTON, John Keith
Appointed Date: 13 May 2003

Director
BUTLER, James
Appointed Date: 05 October 2004
60 years old

Director
MOORHEAD, Stephen
Appointed Date: 05 October 2004
62 years old

Director
ROLLESTON, John Keith
Appointed Date: 04 October 2004
59 years old

Resigned Directors

Director
MARKS, Jennifer Rosemary
Resigned: 05 October 2004
Appointed Date: 13 May 2003
73 years old

Director
MARKS, Philip
Resigned: 11 November 2009
Appointed Date: 13 May 2003
74 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

REAY THOMPSON (BELFAST) LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 20

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20

20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
09 Jun 2004
Change in sit reg add
13 May 2003
Pars re dirs/sit reg off
13 May 2003
Decln complnce reg new co
13 May 2003
Articles
13 May 2003
Memorandum

REAY THOMPSON (BELFAST) LIMITED Charges

16 September 2005
Debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A specific equitable…