SILFORM TECHNOLOGIES LIMITED
ANTRIM


Company number NI071902
Status Active
Incorporation Date 2 March 2009
Company Type Private Limited Company
Address UNIT 4T, KARL BUSINESS PARK 92 OLD BALLYROBIN ROAD, MUCKAMORE, ANTRIM, BT41 4TJ
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Statement of capital following an allotment of shares on 28 March 2017 GBP 7,302.8992 ; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of SILFORM TECHNOLOGIES LIMITED are www.silformtechnologies.co.uk, and www.silform-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Silform Technologies Limited is a Private Limited Company. The company registration number is NI071902. Silform Technologies Limited has been working since 02 March 2009. The present status of the company is Active. The registered address of Silform Technologies Limited is Unit 4t Karl Business Park 92 Old Ballyrobin Road Muckamore Antrim Bt41 4tj. . LOWRY, Shauneen Elizabeth Mary is a Secretary of the company. MARTIN, John is a Director of the company. MCCALL, Mervyn David Aexander is a Director of the company. Secretary MCKINSTRY, Heather Elizabeth has been resigned. Secretary GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED has been resigned. Director BLACK, Rowan Mcmillan Berry has been resigned. Director MCGOLDRICK, Frederick has been resigned. Director MILLAR, Gary James has been resigned. Director MURPHY, Owen Gerard has been resigned. Director SCOTT, Robert Jarlath has been resigned. Director SPRATT, Andrew Mark has been resigned. Director TANDON, Vinod Kumar has been resigned. Director THOMPSON, Claire Elizabeth has been resigned. Director THOMPSON, Jason Mark has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
LOWRY, Shauneen Elizabeth Mary
Appointed Date: 27 January 2016

Director
MARTIN, John
Appointed Date: 25 September 2012
57 years old

Director
MCCALL, Mervyn David Aexander
Appointed Date: 01 August 2015
75 years old

Resigned Directors

Secretary
MCKINSTRY, Heather Elizabeth
Resigned: 08 January 2016
Appointed Date: 16 September 2009

Secretary
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Resigned: 16 September 2009
Appointed Date: 02 March 2009

Director
BLACK, Rowan Mcmillan Berry
Resigned: 11 March 2015
Appointed Date: 30 October 2013
67 years old

Director
MCGOLDRICK, Frederick
Resigned: 09 June 2011
Appointed Date: 06 November 2009
65 years old

Director
MILLAR, Gary James
Resigned: 30 September 2015
Appointed Date: 10 May 2011
59 years old

Director
MURPHY, Owen Gerard
Resigned: 31 July 2015
Appointed Date: 16 December 2013
66 years old

Director
SCOTT, Robert Jarlath
Resigned: 27 January 2016
Appointed Date: 06 November 2009
75 years old

Director
SPRATT, Andrew Mark
Resigned: 16 September 2009
Appointed Date: 02 March 2009
40 years old

Director
TANDON, Vinod Kumar
Resigned: 11 February 2011
Appointed Date: 06 November 2009
75 years old

Director
THOMPSON, Claire Elizabeth
Resigned: 14 May 2011
Appointed Date: 16 September 2009
65 years old

Director
THOMPSON, Jason Mark
Resigned: 16 September 2009
Appointed Date: 02 March 2009
57 years old

SILFORM TECHNOLOGIES LIMITED Events

11 Apr 2017
Confirmation statement made on 1 March 2017 with updates
10 Apr 2017
Statement of capital following an allotment of shares on 28 March 2017
  • GBP 7,302.8992

06 Apr 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6,727.449

26 May 2016
Statement of capital following an allotment of shares on 11 December 2015
  • GBP 6,727.4485

...
... and 69 more events
30 Sep 2009
Cert change
30 Sep 2009
Change in sit reg add
30 Sep 2009
Chng name res fee waived
30 Sep 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

02 Mar 2009
Incorporation

SILFORM TECHNOLOGIES LIMITED Charges

6 November 2009
Debenture
Delivered: 6 November 2009
Status: Satisfied on 14 November 2013
Persons entitled: Glenfarm Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Chattel mortgage
Delivered: 6 November 2009
Status: Satisfied on 14 November 2013
Persons entitled: Glenfarm Holdings Limited
Description: The fuelform process plant, which combines the fuelform…