Company number NI016512
Status Active
Incorporation Date 16 March 1983
Company Type Private Limited Company
Address 1 CEMETARY ROAD, COOKSTOWN, CO TYRONE, BT80 8EA
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEWART DENIS AUTOMATICS LIMITED are www.stewartdenisautomatics.co.uk, and www.stewart-denis-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Stewart Denis Automatics Limited is a Private Limited Company.
The company registration number is NI016512. Stewart Denis Automatics Limited has been working since 16 March 1983.
The present status of the company is Active. The registered address of Stewart Denis Automatics Limited is 1 Cemetary Road Cookstown Co Tyrone Bt80 8ea. . LOUGHREY, Eamon Patrick is a Secretary of the company. LOUGHREY, Gemma Louise is a Director of the company. Director LOUGHREY, Denis has been resigned. Director MCGUCKIN, Stewart has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
Director
LOUGHREY, Denis
Resigned: 20 May 2014
Appointed Date: 16 March 1983
75 years old
STEWART DENIS AUTOMATICS LIMITED Events
7 November 1997
Mortgage or charge
Delivered: 17 November 1997
Status: Satisfied
on 28 January 2012
Persons entitled: Ulster Bank LTD
Description: All monies mortgage. The company's premises situate at 1…
18 February 1997
Mortgage or charge
Delivered: 4 March 1997
Status: Satisfied
on 10 March 2012
Persons entitled: Ulster Bank LTD
Description: All monies. Letter of undertaking the companys property at…
24 February 1994
Mortgage or charge
Delivered: 14 March 1994
Status: Satisfied
on 11 January 1996
Persons entitled: Lombard & Ulster
Description: All monies. Legal mortgage the company's lands and premises…
20 January 1994
Mortgage or charge
Delivered: 21 January 1994
Status: Satisfied
on 15 February 2012
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at main…
20 June 1988
Mortgage or charge
Delivered: 24 June 1988
Status: Satisfied
on 6 March 2012
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1) a fixed charge over:- all the book…