Company number NI011181
Status Active
Incorporation Date 24 February 1976
Company Type Private Limited Company
Address 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 1,079,000
. The most likely internet sites of SYNTHETIC TEXTILES LIMITED are www.synthetictextiles.co.uk, and www.synthetic-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Synthetic Textiles Limited is a Private Limited Company.
The company registration number is NI011181. Synthetic Textiles Limited has been working since 24 February 1976.
The present status of the company is Active. The registered address of Synthetic Textiles Limited is 50 Bedford Street Belfast Bt2 7fw. . JOHNSON, Colin is a Secretary of the company. CHALIORIS, Konstantinos is a Director of the company. JOHNSON, Colin James is a Director of the company. Secretary DUFFY, Stephen has been resigned. Director BAXTER, William Stewart has been resigned. Director CARSON, Robert Brian has been resigned. Director CHILL, Leonard has been resigned. Director DUFFY, Stephen has been resigned. Director MC GIVERN, Kevin Joseph has been resigned. Director MCCORMICK, James Anthony has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
DUFFY, Stephen
Resigned: 05 March 2014
Appointed Date: 24 February 1976
Director
CHILL, Leonard
Resigned: 17 December 1999
Appointed Date: 24 February 1976
93 years old
Director
DUFFY, Stephen
Resigned: 05 March 2014
Appointed Date: 04 July 2000
79 years old
Persons With Significant Control
Synthetic (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SYNTHETIC TEXTILES LIMITED Events
24 March 1996
Mortgage or charge
Delivered: 26 March 1993
Status: Satisfied
on 7 April 2000
Persons entitled: Bank of Ireland
Description: All monies. Floating charge by way of fixed equitable…
16 November 1995
Mortgage or charge
Delivered: 20 November 1995
Status: Satisfied
on 7 April 2000
Persons entitled: Bank of Ireland
Description: Charge on plant and machinery indumat 250E reclaim extruder…
18 July 1994
Mortgage or charge
Delivered: 19 July 1994
Status: Satisfied
on 7 April 2000
Persons entitled: Bank of Ireland
Description: All monies. Fixed and floating charge by way of fixed…
29 March 1993
Mortgage or charge
Delivered: 29 March 1993
Status: Satisfied
on 29 January 1999
Persons entitled: Dept Economic Dev.
Description: Debenture (1) the lands and premises comprised in folio ar…
30 October 1987
Mortgage or charge
Delivered: 6 November 1987
Status: Satisfied
on 16 November 1993
Persons entitled: First National Bank
Description: All monies. Deed of amendment & charge all that and those…
3 August 1983
Mortgage or charge
Delivered: 17 August 1983
Status: Satisfied
on 16 November 1993
Persons entitled: First National Bank
Description: All monies. Debenture see doc 50 for details.
1 October 1980
Mortgage or charge
Delivered: 16 October 1980
Status: Satisfied
on 16 November 1993
Persons entitled: First National Bank
Description: All monies. Debenture see doc 37 for details.
11 January 1979
Mortgage or charge
Delivered: 12 January 1979
Status: Satisfied
on 1 October 1980
Persons entitled: Citibank N.A.
Description: All monies. Supplemental agreement see doc 26 for details.
28 October 1976
Mortgage or charge
Delivered: 15 November 1976
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All monies. Debenture see doc 10 for details.