SPECIALIST JOINERY FITTINGS LIMITED
CO.LONDONDERRY


Company number NI022906
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address 100 COLERAINE ROAD, MAGHERA, CO.LONDONDERRY, BT46 5BP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registration of a charge; Registration of charge NI0229060013, created on 21 October 2016. The most likely internet sites of SPECIALIST JOINERY FITTINGS LIMITED are www.specialistjoineryfittings.co.uk, and www.specialist-joinery-fittings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Specialist Joinery Fittings Limited is a Private Limited Company. The company registration number is NI022906. Specialist Joinery Fittings Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Specialist Joinery Fittings Limited is 100 Coleraine Road Maghera Co Londonderry Bt46 5bp. . O'HAGAN, Teresa is a Secretary of the company. CAMPBELL, Coilin Joseph is a Director of the company. COLLINS, Martin Patrick is a Director of the company. MCCLOSKEY, Paula is a Director of the company. MCKAY, John James (Sean) is a Director of the company. O'HAGAN, Ciaran Patrick is a Director of the company. O'HAGAN, Dermot Henry is a Director of the company. O'HAGAN, John Bosco is a Director of the company. O'HAGAN, Sean Peadar is a Director of the company. O'HAGAN, Teresa is a Director of the company. Director MCCULLAGH, Martin Joseph has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
O'HAGAN, Teresa
Appointed Date: 10 July 1989

Director
CAMPBELL, Coilin Joseph
Appointed Date: 04 June 2010
55 years old

Director
COLLINS, Martin Patrick
Appointed Date: 04 June 2010
54 years old

Director
MCCLOSKEY, Paula
Appointed Date: 30 September 2011
40 years old

Director
MCKAY, John James (Sean)
Appointed Date: 04 June 2010
64 years old

Director
O'HAGAN, Ciaran Patrick
Appointed Date: 04 June 2010
45 years old

Director
O'HAGAN, Dermot Henry
Appointed Date: 04 June 2010
40 years old

Director
O'HAGAN, John Bosco
Appointed Date: 10 July 1989
78 years old

Director
O'HAGAN, Sean Peadar
Appointed Date: 04 June 2010
43 years old

Director
O'HAGAN, Teresa
Appointed Date: 10 July 1989
73 years old

Resigned Directors

Director
MCCULLAGH, Martin Joseph
Resigned: 17 September 1999
Appointed Date: 22 January 1999
58 years old

Persons With Significant Control

Mr John Bosco O'Hagan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SPECIALIST JOINERY FITTINGS LIMITED Events

05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
28 Oct 2016
Registration of a charge
27 Oct 2016
Registration of charge NI0229060013, created on 21 October 2016
26 Oct 2016
Registration of charge NI0229060012, created on 21 October 2016
22 Sep 2016
Accounts for a medium company made up to 30 April 2016
...
... and 107 more events
10 Jul 1989
Memorandum

10 Jul 1989
Statement of nominal cap

10 Jul 1989
Decln complnce reg new co

10 Jul 1989
Pars re dirs/sit reg off

10 Jul 1989
Incorporation

SPECIALIST JOINERY FITTINGS LIMITED Charges

21 October 2016
Charge code NI02 2906 0013
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 56 maskell road, london, SW17 0LD…
21 October 2016
Charge code NI02 2906 0012
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Northern Bank Limited Trading as Danske Bank
Description: Title number TGL3664 56 maskell road, london SW17 0LD…
15 January 2016
Charge code NI02 2906 0011
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The lands comprised in folio no: LY111493 county…
31 October 2012
Mortgage
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that part of the lands comprised in folio nos: LY23520…
21 January 2012
Floating charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
23 February 2009
Debenture
Delivered: 24 February 2009
Status: Satisfied on 29 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. As security for payment, the company…
17 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Satisfied on 29 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Factory premises at 100…
13 August 2002
Mortgage or charge
Delivered: 15 August 2002
Status: Satisfied on 30 May 2014
Persons entitled: London Equipment Finance Hsbc Asset Finance
Description: Chattels mortgage - all monies all and singular the…
7 December 2001
Mortgage or charge
Delivered: 11 December 2001
Status: Satisfied on 30 May 2014
Persons entitled: And Hsbc Equipment Hsbc Asset Finance
Description: Chattels mortgage - all monies all and singular the…
6 December 1991
Mortgage or charge
Delivered: 10 December 1991
Status: Satisfied on 23 February 2009
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The lands in folio 22613 co…
19 March 1991
Equitable mortgage
Delivered: 20 March 1991
Status: Satisfied on 23 February 2009
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands in folio 22613 co londonderry.
19 March 1991
Mortgage or charge
Delivered: 20 March 1991
Status: Satisfied on 23 February 2009
Persons entitled: Northern Bank Limited
Description: All monies charge over book debts. All book debts due owing…
3 October 1990
Mortgage or charge
Delivered: 5 October 1990
Status: Satisfied on 23 February 2009
Persons entitled: Northern Bank Limited
Description: All monies floating charge. All the property and…