TOTALMOBILE LIMITED
BELFAST CONSILIUM TECHNOLOGIES LIMITED


Company number NI018486
Status Active
Incorporation Date 17 May 1985
Company Type Private Limited Company
Address PILOT POINT, 21 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of William Albert Surgin as a director on 30 January 2017; Termination of appointment of Colin Reid as a director on 30 January 2017; Appointment of Mr James Darragh as a director on 30 January 2017. The most likely internet sites of TOTALMOBILE LIMITED are www.totalmobile.co.uk, and www.totalmobile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Totalmobile Limited is a Private Limited Company. The company registration number is NI018486. Totalmobile Limited has been working since 17 May 1985. The present status of the company is Active. The registered address of Totalmobile Limited is Pilot Point 21 Clarendon Road Belfast Bt1 3bg. . HENDERSON, Geoffrey Brian is a Secretary of the company. DARRAGH, James is a Director of the company. HENDERSON, Geoffrey Brian is a Director of the company. Secretary REID, Colin has been resigned. Director ADGEY, Brian has been resigned. Director CHRISTIE, Colin has been resigned. Director GEDDIS, Ronald William has been resigned. Director KERR, John has been resigned. Director MCHUGH, Peter has been resigned. Director MURPHY, Karen has been resigned. Director REID, Colin has been resigned. Director SURGIN, William Albert has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HENDERSON, Geoffrey Brian
Appointed Date: 02 February 2007

Director
DARRAGH, James
Appointed Date: 30 January 2017
52 years old

Director
HENDERSON, Geoffrey Brian
Appointed Date: 01 July 2005
63 years old

Resigned Directors

Secretary
REID, Colin
Resigned: 02 February 2007
Appointed Date: 17 May 1985

Director
ADGEY, Brian
Resigned: 01 October 2001
Appointed Date: 01 February 2000
77 years old

Director
CHRISTIE, Colin
Resigned: 27 May 2004
Appointed Date: 01 October 2002
64 years old

Director
GEDDIS, Ronald William
Resigned: 04 October 2016
Appointed Date: 17 May 1985
60 years old

Director
KERR, John
Resigned: 31 May 1999
Appointed Date: 17 May 1985
65 years old

Director
MCHUGH, Peter
Resigned: 30 March 2006
Appointed Date: 04 January 2001
63 years old

Director
MURPHY, Karen
Resigned: 27 May 2004
Appointed Date: 01 February 2003
64 years old

Director
REID, Colin
Resigned: 30 January 2017
Appointed Date: 17 May 1985
68 years old

Director
SURGIN, William Albert
Resigned: 30 January 2017
Appointed Date: 17 May 1985
70 years old

Persons With Significant Control

Totalmobile Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTALMOBILE LIMITED Events

31 Jan 2017
Termination of appointment of William Albert Surgin as a director on 30 January 2017
31 Jan 2017
Termination of appointment of Colin Reid as a director on 30 January 2017
31 Jan 2017
Appointment of Mr James Darragh as a director on 30 January 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Termination of appointment of Ronald William Geddis as a director on 4 October 2016
...
... and 125 more events
17 May 1985
Memorandum
17 May 1985
Articles
17 May 1985
Decln complnce reg new co
17 May 1985
Pars re dirs/sit reg offi

17 May 1985
Statement of nominal cap

TOTALMOBILE LIMITED Charges

3 August 2001
Mortgage or charge
Delivered: 10 August 2001
Status: Satisfied on 16 December 2014
Persons entitled: Hsbc Bank PLC London
Description: Legal mortgage - all monies 1. as beneficial owner, the…
15 May 2001
Mortgage or charge
Delivered: 22 May 2001
Status: Satisfied on 4 September 2015
Persons entitled: Hsbc Bank PLC
Description: Debenture - all monies (a) by way of legal mortgage all…
16 March 2001
Mortgage or charge
Delivered: 26 March 2001
Status: Satisfied on 1 August 2001
Persons entitled: EC2P 2BX Hsbc Bank PLC Poultry
Description: Legal mortgage - all monies 1. as beneficial owner, the…
9 January 1991
Debenture
Delivered: 11 January 1991
Status: Satisfied on 15 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
25 January 1988
Charge over all book debts
Delivered: 28 January 1988
Status: Satisfied on 8 November 2000
Persons entitled: Northern Bank Limited
Description: All book and other debts.
25 January 1988
Floating charge
Delivered: 28 January 1988
Status: Satisfied on 8 November 2000
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
8 August 1986
Chattels mortgage
Delivered: 11 August 1986
Status: Satisfied on 22 December 2000
Persons entitled: Forward Trust Limited
Description: Chattels being one international computer limited and one…