SURF-SPEC LIMITED
BELFAST MOYNE SHELF COMPANY (NO. 318) LIMITED


Company number NI616669
Status Active
Incorporation Date 7 February 2013
Company Type Private Limited Company
Address HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, CO ANTRIM, BT2 7BA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 90 . The most likely internet sites of SURF-SPEC LIMITED are www.surfspec.co.uk, and www.surf-spec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Surf Spec Limited is a Private Limited Company. The company registration number is NI616669. Surf Spec Limited has been working since 07 February 2013. The present status of the company is Active. The registered address of Surf Spec Limited is Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Co Antrim Bt2 7ba. . BRUNDLE, Timothy is a Director of the company. BYRNE, Cormac Patrick is a Director of the company. MEENAN, Brian Joseph is a Director of the company. E-SYNERGY NOMINEES LIMITED is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director FULTON, Richard has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BRUNDLE, Timothy
Appointed Date: 08 July 2013
52 years old

Director
BYRNE, Cormac Patrick
Appointed Date: 11 February 2013
44 years old

Director
MEENAN, Brian Joseph
Appointed Date: 11 February 2013
65 years old

Director
E-SYNERGY NOMINEES LIMITED
Appointed Date: 08 July 2013

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 05 March 2014
Appointed Date: 07 February 2013

Director
FULTON, Richard
Resigned: 11 February 2013
Appointed Date: 07 February 2013
71 years old

Director
KEARNS, John Joseph
Resigned: 11 February 2013
Appointed Date: 07 February 2013
57 years old

SURF-SPEC LIMITED Events

28 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 90

07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 90

...
... and 13 more events
15 Feb 2013
Appointment of Brian Joseph Meenan as a director
15 Feb 2013
Appointment of Cormac Patrick Byrne as a director
15 Feb 2013
Company name changed moyne shelf company (no. 318) LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11

15 Feb 2013
Change of name notice
07 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)