SMARTS (NI) LIMITED
CO DOWN


Company number NI024211
Status Active
Incorporation Date 8 March 1990
Company Type Private Limited Company
Address 157 HIGH STREET, HOLYWOOD, CO DOWN, BT18 9HU
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 29 February 2016; Termination of appointment of Alan Watson as a director on 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of SMARTS (NI) LIMITED are www.smartsni.co.uk, and www.smarts-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Smarts Ni Limited is a Private Limited Company. The company registration number is NI024211. Smarts Ni Limited has been working since 08 March 1990. The present status of the company is Active. The registered address of Smarts Ni Limited is 157 High Street Holywood Co Down Bt18 9hu. . SHAH, Ashish is a Secretary of the company. ARLOW, Pippa is a Director of the company. CAMPBELL, Andrew Thomas is a Director of the company. FETHERSTON, Leontia is a Director of the company. REID, Peter David is a Director of the company. YARDLEY, Daniel John is a Director of the company. Secretary BRIGDEN, Colin John has been resigned. Secretary BUTTERWORTH, Michael Guy has been resigned. Secretary CLARKE, Martin John has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WINFIELD, Bruce Malcolm has been resigned. Director BURNS, Graeme Ian has been resigned. Director BURNSIDE, Alan has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director HOLMES, Michael has been resigned. Director MCGRADY, Francis has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director WATSON, Alan has been resigned. Director WATSON, Alan has been resigned. Director WINFIELD, Bruce Malcolm has been resigned. Director WRIGHT, David Ernest has been resigned. Director WRIGHT, Dean Anthony has been resigned. Director YARDLEY, Daniel John has been resigned. Director YOUNG, Sarah Belinda has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
SHAH, Ashish
Appointed Date: 21 November 2011

Director
ARLOW, Pippa
Appointed Date: 11 May 2000
65 years old

Director
CAMPBELL, Andrew Thomas
Appointed Date: 04 July 2003
56 years old

Director
FETHERSTON, Leontia
Appointed Date: 11 May 2000
66 years old

Director
REID, Peter David
Appointed Date: 28 July 2011
50 years old

Director
YARDLEY, Daniel John
Appointed Date: 05 August 2013
47 years old

Resigned Directors

Secretary
BRIGDEN, Colin John
Resigned: 21 November 2011
Appointed Date: 01 December 2009

Secretary
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 08 March 1990

Secretary
CLARKE, Martin John
Resigned: 30 November 2009
Appointed Date: 01 July 2007

Secretary
LEES, Jennifer Kathryn
Resigned: 31 October 2005
Appointed Date: 13 May 2005

Secretary
WINFIELD, Bruce Malcolm
Resigned: 21 March 2011
Appointed Date: 31 October 2005

Director
BURNS, Graeme Ian
Resigned: 30 June 2009
Appointed Date: 31 October 2005
57 years old

Director
BURNSIDE, Alan
Resigned: 31 July 2003
Appointed Date: 08 March 1990
78 years old

Director
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 09 October 2002
64 years old

Director
HOLMES, Michael
Resigned: 22 December 2002
Appointed Date: 08 March 1990
64 years old

Director
MCGRADY, Francis
Resigned: 31 December 2009
Appointed Date: 04 July 2003
60 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 25 September 2001
60 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 October 2005
Appointed Date: 13 May 2005
81 years old

Director
STEEDS, Kevin Barrie
Resigned: 12 September 2001
Appointed Date: 08 March 1990
67 years old

Director
WATSON, Alan
Resigned: 31 December 2015
Appointed Date: 01 May 2010
74 years old

Director
WATSON, Alan
Resigned: 01 May 2010
Appointed Date: 08 March 1990
74 years old

Director
WINFIELD, Bruce Malcolm
Resigned: 21 March 2011
Appointed Date: 08 June 2009
74 years old

Director
WRIGHT, David Ernest
Resigned: 09 October 2002
Appointed Date: 08 March 1990
81 years old

Director
WRIGHT, Dean Anthony
Resigned: 31 May 2013
Appointed Date: 03 May 2011
53 years old

Director
YARDLEY, Daniel John
Resigned: 06 August 2013
Appointed Date: 06 August 2013
47 years old

Director
YOUNG, Sarah Belinda
Resigned: 27 August 2010
Appointed Date: 02 January 2009
55 years old

SMARTS (NI) LIMITED Events

04 Nov 2016
Full accounts made up to 29 February 2016
05 Jul 2016
Termination of appointment of Alan Watson as a director on 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

18 Sep 2015
Full accounts made up to 28 February 2015
10 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 128 more events
08 Mar 1990
Decln complnce reg new co
08 Mar 1990
Memorandum
08 Mar 1990
Articles
08 Mar 1990
Pars re dirs/sit reg off

08 Mar 1990
Statement of nominal cap

SMARTS (NI) LIMITED Charges

16 July 2014
Charge code NI02 4211 0004
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Details of intellectual property. Domain names (all…
6 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC Other
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Mortgage debenture
Delivered: 12 August 2010
Status: Satisfied on 2 March 2012
Persons entitled: Bank of Scotland PLC
Description: (A) charged by way of first fixed charge all freehold and…
1 August 1997
Mortgage or charge
Delivered: 14 August 1997
Status: Satisfied on 3 July 2002
Persons entitled: Lloyds Bank PLC
Description: All monies. Debenture the freehold and leasehold property…