TRUCORP LIMITED
BELFAST


Company number NI042894
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, COUNTY ANTRIM, BT1 3GG
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from C/O C/O Qubis Ltd 63 University Road Belfast BT7 1NF to Marlborough House 30 Victoria Street Belfast County Antrim BT1 3GG on 1 November 2016; Appointment of Ryan Colhoun as a director on 7 October 2016. The most likely internet sites of TRUCORP LIMITED are www.trucorp.co.uk, and www.trucorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Trucorp Limited is a Private Limited Company. The company registration number is NI042894. Trucorp Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Trucorp Limited is Marlborough House 30 Victoria Street Belfast County Antrim Bt1 3gg. . CALO, Michael is a Director of the company. COLHOUN, Ryan is a Director of the company. IRVINE, Michael Hamilton is a Director of the company. MCCLELLAND, Thomas David Stephen is a Director of the company. Secretary MOORE, William David John has been resigned. Director FEE, Howard has been resigned. Director FOSTER, Colin Lewis has been resigned. Director LAWLOR, Christopher Pearse has been resigned. Director MOORE, William David John has been resigned. Director MURRAY, James, Dr has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
CALO, Michael
Appointed Date: 07 October 2016
48 years old

Director
COLHOUN, Ryan
Appointed Date: 07 October 2016
39 years old

Director
IRVINE, Michael Hamilton
Appointed Date: 07 October 2016
51 years old

Director
MCCLELLAND, Thomas David Stephen
Appointed Date: 07 October 2016
62 years old

Resigned Directors

Secretary
MOORE, William David John
Resigned: 07 October 2016
Appointed Date: 17 April 2002

Director
FEE, Howard
Resigned: 07 October 2016
Appointed Date: 17 April 2002
78 years old

Director
FOSTER, Colin Lewis
Resigned: 07 October 2016
Appointed Date: 16 February 2004
79 years old

Director
LAWLOR, Christopher Pearse
Resigned: 04 March 2011
Appointed Date: 05 December 2007
52 years old

Director
MOORE, William David John
Resigned: 07 October 2016
Appointed Date: 05 June 2003
62 years old

Director
MURRAY, James, Dr
Resigned: 29 March 2016
Appointed Date: 17 April 2002
71 years old

TRUCORP LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Registered office address changed from C/O C/O Qubis Ltd 63 University Road Belfast BT7 1NF to Marlborough House 30 Victoria Street Belfast County Antrim BT1 3GG on 1 November 2016
01 Nov 2016
Appointment of Ryan Colhoun as a director on 7 October 2016
01 Nov 2016
Appointment of Mr Michael Calo as a director on 7 October 2016
01 Nov 2016
Appointment of Mr Thomas David Stephen Mcclelland as a director on 7 October 2016
...
... and 55 more events
17 Apr 2002
Incorporation
17 Apr 2002
Memorandum
17 Apr 2002
Articles
17 Apr 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

TRUCORP LIMITED Charges

7 October 2016
Charge code NI04 2894 0002
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Publication no application no date filed date granted…
7 October 2016
Charge code NI04 2894 0001
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…