ROBERT ROBERTS (NI) LIMITED
BELFAST


Company number NI044270
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 138 UNIVERSITY STREET, BELFAST, BT7 1HJ
Home Country United Kingdom
Nature of Business 11020 - Manufacture of wine from grape
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ROBERT ROBERTS (NI) LIMITED are www.robertrobertsni.co.uk, and www.robert-roberts-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Robert Roberts Ni Limited is a Private Limited Company. The company registration number is NI044270. Robert Roberts Ni Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Robert Roberts Ni Limited is 138 University Street Belfast Bt7 1hj. . BEACON COMPANY SECRETARIES LIMITED is a Secretary of the company. FEENEY, Brendan is a Director of the company. KEARNEY, Seamus is a Director of the company. WALSH, Joe is a Director of the company. Secretary GALVIN, Conor has been resigned. Secretary GRAY, Thomas Gerard has been resigned. Secretary GRAY, Tom has been resigned. Secretary MANNING, Cormac has been resigned. Secretary O'BRIEN, Hugh has been resigned. Director BARRY, Declan has been resigned. Director BRADLEY, Gareth has been resigned. Director FENN, Frank Ignatius has been resigned. Director GALVIN, Conor has been resigned. Director GRAY, Tom has been resigned. Director MCAULEY, David Owen has been resigned. Director MOYNE NOMINEES LIMITED has been resigned. Director O'BRIEN, Hugh has been resigned. Director PEARE, Kenneth John has been resigned. The company operates in "Manufacture of wine from grape".


Current Directors

Secretary
BEACON COMPANY SECRETARIES LIMITED
Appointed Date: 27 February 2015

Director
FEENEY, Brendan
Appointed Date: 20 February 2015
53 years old

Director
KEARNEY, Seamus
Appointed Date: 20 February 2015
60 years old

Director
WALSH, Joe
Appointed Date: 20 February 2015
71 years old

Resigned Directors

Secretary
GALVIN, Conor
Resigned: 31 October 2014
Appointed Date: 01 January 2009

Secretary
GRAY, Thomas Gerard
Resigned: 01 January 2009
Appointed Date: 01 April 2005

Secretary
GRAY, Tom
Resigned: 11 October 2004
Appointed Date: 02 October 2002

Secretary
MANNING, Cormac
Resigned: 01 April 2005
Appointed Date: 11 October 2004

Secretary
O'BRIEN, Hugh
Resigned: 27 February 2015
Appointed Date: 31 October 2014

Director
BARRY, Declan
Resigned: 20 February 2015
Appointed Date: 14 February 2003
65 years old

Director
BRADLEY, Gareth
Resigned: 20 February 2015
Appointed Date: 25 January 2006
56 years old

Director
FENN, Frank Ignatius
Resigned: 20 February 2015
Appointed Date: 10 April 2005
63 years old

Director
GALVIN, Conor
Resigned: 31 October 2014
Appointed Date: 01 January 2009
50 years old

Director
GRAY, Tom
Resigned: 20 February 2015
Appointed Date: 14 February 2003
63 years old

Director
MCAULEY, David Owen
Resigned: 20 February 2015
Appointed Date: 31 January 2014
55 years old

Director
MOYNE NOMINEES LIMITED
Resigned: 14 February 2003
Appointed Date: 02 October 2002

Director
O'BRIEN, Hugh
Resigned: 20 February 2015
Appointed Date: 31 October 2014
56 years old

Director
PEARE, Kenneth John
Resigned: 31 January 2006
Appointed Date: 14 February 2003
82 years old

Persons With Significant Control

Valeo Foods
Notified on: 30 June 2016
Nature of control: Has significant influence or control as a member of a firm

ROBERT ROBERTS (NI) LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

07 May 2015
Registered office address changed from 10 Flush Park Lisburn Co.Antrim BT28 2DX to 138 University Street Belfast BT7 1HJ on 7 May 2015
...
... and 69 more events
02 Oct 2002
Incorporation
02 Oct 2002
Decln complnce reg new co
02 Oct 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2002
Pars re dirs/sit reg off