RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED
BELFAST


Company number NI013560
Status Liquidation
Incorporation Date 25 April 1979
Company Type Private Limited Company
Address HARBINSON MULHOLLAND, CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 6 March 2015; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED are www.russellsimpsonconstructioncompany.co.uk, and www.russell-simpson-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Russell Simpson Construction Company Limited is a Private Limited Company. The company registration number is NI013560. Russell Simpson Construction Company Limited has been working since 25 April 1979. The present status of the company is Liquidation. The registered address of Russell Simpson Construction Company Limited is Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast Bt2 8hs. . HARRIS, Sharon is a Secretary of the company. HANNA, Joseph Gareth is a Director of the company. HARRIS, Michael Robert is a Director of the company. HARRIS, Sharon is a Director of the company. SIMPSON, Russell James is a Director of the company. Secretary HARRIS, Sharon has been resigned. Director SIMPSON, George has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HARRIS, Sharon
Appointed Date: 01 January 2010

Director
HANNA, Joseph Gareth
Appointed Date: 25 April 1979
63 years old

Director
HARRIS, Michael Robert
Appointed Date: 07 May 2009
58 years old

Director
HARRIS, Sharon
Appointed Date: 07 January 2002
51 years old

Director
SIMPSON, Russell James
Appointed Date: 25 April 1979
64 years old

Resigned Directors

Secretary
HARRIS, Sharon
Resigned: 01 January 2010
Appointed Date: 25 April 1979

Director
SIMPSON, George
Resigned: 26 September 2006
Appointed Date: 25 April 1979
73 years old

RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED Events

06 Mar 2015
Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 6 March 2015
11 Dec 2013
Satisfaction of charge 5 in full
11 Dec 2013
Satisfaction of charge 4 in full
11 Dec 2013
Satisfaction of charge 6 in full
11 Dec 2013
Satisfaction of charge 3 in full
...
... and 119 more events
25 Apr 1979
Statement of nominal cap

25 Apr 1979
Articles

25 Apr 1979
Memorandum
25 Apr 1979
Particulars re directors

25 Apr 1979
Situation of reg office

RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED Charges

21 December 2012
Legal charge
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11A (otherwise unit A1) woodside industrial estate…
29 May 2012
Charge on deposit account
Delivered: 1 June 2012
Status: Satisfied on 24 December 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The sum of £100,000.00 deposited in the company account…
29 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
12 May 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied on 11 December 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company as security for…
11 March 2009
Mortgage or charge
Delivered: 13 March 2009
Status: Satisfied on 11 December 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Unit A2 woodside business park…
5 November 1993
Mortgage or charge
Delivered: 11 November 1993
Status: Satisfied on 11 December 2013
Persons entitled: Allied Irish Bank
Description: All monies. Debenture see doc 43 for details.
23 June 1992
Mortgage or charge
Delivered: 7 July 1992
Status: Satisfied on 11 December 2013
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage debenture see doc 36 for details.
18 October 1991
Mortgage or charge
Delivered: 22 October 1991
Status: Satisfied on 29 July 1996
Persons entitled: Lombard & Ulster
Description: All monies. Deed of mortgage/charge firstly a specific…
24 October 1988
Mortgage or charge
Delivered: 4 November 1988
Status: Satisfied on 7 July 1992
Persons entitled: Allied Irish Finance
Description: Charge all that and those the lands heredit- aments and…