SILVERBROOK MILL LTD
OMAGH

Company number NI028344
Status Active
Incorporation Date 6 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLAREMOUNT CHARTERED ACCOUNTANTS, 1B BROOKMOUNT CRESCENT, OMAGH, COUNTY TYRONE, BT78 5HG
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 5 April 2016 no member list. The most likely internet sites of SILVERBROOK MILL LTD are www.silverbrookmill.co.uk, and www.silverbrook-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Silverbrook Mill Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI028344. Silverbrook Mill Ltd has been working since 06 April 1994. The present status of the company is Active. The registered address of Silverbrook Mill Ltd is Claremount Chartered Accountants 1b Brookmount Crescent Omagh County Tyrone Bt78 5hg. . SIEGMUND, Madeleine Ilona is a Secretary of the company. MCGILL, Carmel Bernadette Agnes is a Director of the company. Secretary SAYERS, Samuel George has been resigned. Director BRYSON, Raymond Joseph has been resigned. Director CALDWELL, David Ernest has been resigned. Director DAVIDSON, Philomena has been resigned. Director DEVINE, David has been resigned. Director SMYTH, Mary Kathleen Pearl has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
SIEGMUND, Madeleine Ilona
Appointed Date: 09 June 2014

Director
MCGILL, Carmel Bernadette Agnes
Appointed Date: 09 June 2014
72 years old

Resigned Directors

Secretary
SAYERS, Samuel George
Resigned: 09 June 2014
Appointed Date: 06 April 1994

Director
BRYSON, Raymond Joseph
Resigned: 22 April 2014
Appointed Date: 16 June 1998
66 years old

Director
CALDWELL, David Ernest
Resigned: 19 January 2002
Appointed Date: 16 June 1998
73 years old

Director
DAVIDSON, Philomena
Resigned: 22 April 2014
Appointed Date: 06 April 1994
70 years old

Director
DEVINE, David
Resigned: 22 April 2014
Appointed Date: 06 April 1994
76 years old

Director
SMYTH, Mary Kathleen Pearl
Resigned: 08 May 2006
Appointed Date: 16 June 1998
62 years old

Persons With Significant Control

Ms Carmel Bernadette Agnes Mcgill
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

SILVERBROOK MILL LTD Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Apr 2016
Annual return made up to 5 April 2016 no member list
26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
01 May 2015
Annual return made up to 5 April 2015 no member list
...
... and 58 more events
12 Apr 1994
Change of dirs/sec

06 Apr 1994
Pars re dirs/sit reg off

06 Apr 1994
Memorandum

06 Apr 1994
Articles

06 Apr 1994
Decln complnce reg new co