SPERRIN HOLDINGS LIMITED
CO. LONDONDERRY


Company number NI014144
Status Active
Incorporation Date 29 February 1980
Company Type Private Limited Company
Address CAHORE ROAD, DRAPERSTOWN, CO. LONDONDERRY, BT45 7AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Patrick Mcallister as a secretary on 27 May 2016. The most likely internet sites of SPERRIN HOLDINGS LIMITED are www.sperrinholdings.co.uk, and www.sperrin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Sperrin Holdings Limited is a Private Limited Company. The company registration number is NI014144. Sperrin Holdings Limited has been working since 29 February 1980. The present status of the company is Active. The registered address of Sperrin Holdings Limited is Cahore Road Draperstown Co Londonderry Bt45 7ap. . GORMLEY, Patrick is a Director of the company. GORMLEY, Peter Francis is a Director of the company. Secretary GORMLEY, Paul has been resigned. Secretary MCALLISTER, Patrick has been resigned. Director GORMLEY, Cora has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GORMLEY, Patrick
Appointed Date: 29 February 1980
90 years old

Director
GORMLEY, Peter Francis
Appointed Date: 20 February 2015
55 years old

Resigned Directors

Secretary
GORMLEY, Paul
Resigned: 16 February 2011
Appointed Date: 29 February 1980

Secretary
MCALLISTER, Patrick
Resigned: 27 May 2016
Appointed Date: 15 February 2011

Director
GORMLEY, Cora
Resigned: 20 February 2015
Appointed Date: 29 February 1980
86 years old

Persons With Significant Control

Mr Pat Gormley
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPERRIN HOLDINGS LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
27 May 2016
Termination of appointment of Patrick Mcallister as a secretary on 27 May 2016
25 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

25 Feb 2016
Appointment of Mr Peter Francis Gormley as a director on 20 February 2015
...
... and 79 more events
29 Feb 1980
Memorandum
29 Feb 1980
Articles
29 Feb 1980
Pars re dirs/sit reg offi

29 Feb 1980
Statement of nominal cap

29 Feb 1980
Decl on compl on incorp

SPERRIN HOLDINGS LIMITED Charges

3 July 1987
Charge over all book debts
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
3 July 1987
Floating charge
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Northern Bank Limited
Description: Undertaking & all property & assets present & future…