SIAC (N.I.) LIMITED
BELFAST


Company number NI060263
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address 50 BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge NI0602630003 in full. The most likely internet sites of SIAC (N.I.) LIMITED are www.siacni.co.uk, and www.siac-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Siac N I Limited is a Private Limited Company. The company registration number is NI060263. Siac N I Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Siac N I Limited is 50 Bedford Street Belfast Northern Ireland Bt2 7fw. . FEIGHERY, Michael is a Secretary of the company. FERGUSON, Pearse is a Director of the company. KEANE, Eden is a Director of the company. MAHER, Martin is a Director of the company. Secretary POREMA, Ltd has been resigned. Director FOGARTY, Henry has been resigned. Director GEOGHEGAN, John has been resigned. Director KAVANAGH, Sean has been resigned. Director LYDEN, Finn has been resigned. Director MARRON, Niall has been resigned. Director MCGETTIGAN, Sean Francis has been resigned. Director RYAN, Terence has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FEIGHERY, Michael
Appointed Date: 27 July 2006

Director
FERGUSON, Pearse
Appointed Date: 28 February 2013
59 years old

Director
KEANE, Eden
Appointed Date: 28 February 2013
59 years old

Director
MAHER, Martin
Appointed Date: 27 March 2009
58 years old

Resigned Directors

Secretary
POREMA, Ltd
Resigned: 27 July 2006
Appointed Date: 26 July 2006

Director
FOGARTY, Henry
Resigned: 27 March 2009
Appointed Date: 27 July 2006
81 years old

Director
GEOGHEGAN, John
Resigned: 18 March 2015
Appointed Date: 27 March 2009
56 years old

Director
KAVANAGH, Sean
Resigned: 27 July 2006
Appointed Date: 26 July 2006
62 years old

Director
LYDEN, Finn
Resigned: 27 February 2014
Appointed Date: 28 February 2013
72 years old

Director
MARRON, Niall
Resigned: 09 February 2015
Appointed Date: 28 February 2013
73 years old

Director
MCGETTIGAN, Sean Francis
Resigned: 27 March 2009
Appointed Date: 27 July 2006
79 years old

Director
RYAN, Terence
Resigned: 13 January 2014
Appointed Date: 28 February 2013
60 years old

Persons With Significant Control

Siac Construction (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIAC (N.I.) LIMITED Events

20 Dec 2016
Satisfaction of charge 1 in full
20 Dec 2016
Satisfaction of charge 2 in full
20 Dec 2016
Satisfaction of charge NI0602630003 in full
20 Dec 2016
Satisfaction of charge NI0602630004 in full
08 Dec 2016
Registration of charge NI0602630005, created on 2 December 2016
...
... and 52 more events
29 Jan 2007
Change in sit reg add
28 Nov 2006
Change of dirs/sec
28 Nov 2006
Change of dirs/sec
28 Nov 2006
Change of dirs/sec
26 Jul 2006
Incorporation

SIAC (N.I.) LIMITED Charges

2 December 2016
Charge code NI06 0263 0006
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Ireland Designated Activity Company
Description: Contains fixed charge…
2 December 2016
Charge code NI06 0263 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Ireland Designated Activity Company
Description: Contains fixed charge…
26 February 2014
Charge code NI06 0263 0004
Delivered: 4 March 2014
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code NI06 0263 0003
Delivered: 4 March 2014
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
19 November 2012
Charge of shares
Delivered: 28 November 2012
Status: Satisfied on 20 December 2016
Persons entitled: Bank of Scotland PLC
Description: Name of chargor:. Siac (N.I.) limited. Name of issuing…
13 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 20 December 2016
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies debenture. The land and buildings situate at…