ROBINSON & COMPANY LIMITED
CRAIGAVON

Company number NI058461
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address 17 MANDEVILLE STREET, PORTADOWN, CRAIGAVON, CO ARMAGH, BT62 3PB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Memorandum and Articles of Association; Resolutions RES13 ‐ Sub-division of shares 21/01/2017 RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of ROBINSON & COMPANY LIMITED are www.robinsoncompany.co.uk, and www.robinson-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Robinson Company Limited is a Private Limited Company. The company registration number is NI058461. Robinson Company Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of Robinson Company Limited is 17 Mandeville Street Portadown Craigavon Co Armagh Bt62 3pb. . GIBSON, Michael John is a Secretary of the company. GIBSON, Michael John is a Director of the company. WATSON, Gary Alan is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director ARMSTRONG, Gerard Joseph has been resigned. Director CAUGHEY, Philip Alexander has been resigned. Director CRAIG, Sharon has been resigned. Director GOLDBLATT, Samuel Bernard has been resigned. Director HANNA, Anita has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
GIBSON, Michael John
Appointed Date: 12 May 2006

Director
GIBSON, Michael John
Appointed Date: 13 April 2006
66 years old

Director
WATSON, Gary Alan
Appointed Date: 13 April 2006
61 years old

Resigned Directors

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 18 May 2006
Appointed Date: 15 March 2006

Director
ARMSTRONG, Gerard Joseph
Resigned: 13 April 2006
Appointed Date: 15 March 2006
46 years old

Director
CAUGHEY, Philip Alexander
Resigned: 16 February 2007
Appointed Date: 13 April 2006
61 years old

Director
CRAIG, Sharon
Resigned: 10 April 2006
Appointed Date: 15 March 2006
46 years old

Director
GOLDBLATT, Samuel Bernard
Resigned: 06 January 2010
Appointed Date: 21 February 2007
75 years old

Director
HANNA, Anita
Resigned: 13 April 2006
Appointed Date: 10 April 2006
48 years old

Persons With Significant Control

Gmcg Group Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

ROBINSON & COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Mar 2017
Memorandum and Articles of Association
07 Mar 2017
Resolutions
  • RES13 ‐ Sub-division of shares 21/01/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2017
Change of share class name or designation
28 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1

...
... and 43 more events
28 Apr 2006
Cert change
28 Apr 2006
Resolution to change name
25 Apr 2006
Change of dirs/sec
25 Apr 2006
Change of dirs/sec
15 Mar 2006
Incorporation

ROBINSON & COMPANY LIMITED Charges

21 June 2010
Mortgage debenture
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2 by way of fixed charge:-. (I) all estates or interests in…