SHIMNACARRA MANAGEMENT LIMITED
NEWCASTLE


Company number NI031806
Status Active
Incorporation Date 7 January 1997
Company Type Private Limited Company
Address 12 MAIN STREET, NEWCASTLE, COUNTY DOWN, BT33 0AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 11 . The most likely internet sites of SHIMNACARRA MANAGEMENT LIMITED are www.shimnacarramanagement.co.uk, and www.shimnacarra-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Shimnacarra Management Limited is a Private Limited Company. The company registration number is NI031806. Shimnacarra Management Limited has been working since 07 January 1997. The present status of the company is Active. The registered address of Shimnacarra Management Limited is 12 Main Street Newcastle County Down Bt33 0ad. . MCGRATH, Raymond Peter is a Secretary of the company. MCGRATH, Raymond Peter is a Director of the company. O BOYLE, Brian Thomas is a Director of the company. RYAN, Robert is a Director of the company. SWAN, Brian is a Director of the company. TONER, Joan Ann is a Director of the company. Director FOOTE, Robin James Cecil has been resigned. Director JENNINGS, Eugene Michael has been resigned. Director RILEY, Paul has been resigned. Director RODGERS, Marian has been resigned. Director RODGERS, Micheal has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGRATH, Raymond Peter
Appointed Date: 07 January 1997

Director
MCGRATH, Raymond Peter
Appointed Date: 20 December 1999
93 years old

Director
O BOYLE, Brian Thomas
Appointed Date: 08 December 2006
47 years old

Director
RYAN, Robert
Appointed Date: 29 January 2014
61 years old

Director
SWAN, Brian
Appointed Date: 08 December 2006
89 years old

Director
TONER, Joan Ann
Appointed Date: 20 December 1999
97 years old

Resigned Directors

Director
FOOTE, Robin James Cecil
Resigned: 09 January 2014
Appointed Date: 20 December 1999
65 years old

Director
JENNINGS, Eugene Michael
Resigned: 01 November 2006
Appointed Date: 11 January 2003
55 years old

Director
RILEY, Paul
Resigned: 30 June 2005
Appointed Date: 20 December 1999
60 years old

Director
RODGERS, Marian
Resigned: 20 December 1999
Appointed Date: 07 January 1997
71 years old

Director
RODGERS, Micheal
Resigned: 20 December 1999
Appointed Date: 07 January 1997
68 years old

SHIMNACARRA MANAGEMENT LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
11 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11

30 Sep 2015
Accounts for a dormant company made up to 31 January 2015
13 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11

...
... and 52 more events
07 Jan 1997
Incorporation
07 Jan 1997
Pars re dirs/sit reg off
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.

07 Jan 1997
Decln complnce reg new co
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.

07 Jan 1997
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.

07 Jan 1997
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.