ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED
CO ANTRIM


Company number NI022623
Status Active
Incorporation Date 25 April 1989
Company Type Private Limited Company
Address 11-16 DONEGALL SQUARE EAST, BELFAST, CO ANTRIM, BT1 5UB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of John Patrick Turkington as a director on 15 December 2016; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED are www.ulsterbankcommercialservicesni.co.uk, and www.ulster-bank-commercial-services-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Ulster Bank Commercial Services N I Limited is a Private Limited Company. The company registration number is NI022623. Ulster Bank Commercial Services N I Limited has been working since 25 April 1989. The present status of the company is Active. The registered address of Ulster Bank Commercial Services N I Limited is 11 16 Donegall Square East Belfast Co Antrim Bt1 5ub. . GARRETT, Deirdre is a Secretary of the company. DONNAN, Richard Raymond is a Director of the company. HILMAN, Kenton Edward Charles is a Director of the company. Secretary COLLISTER, Judith Lucy has been resigned. Secretary DIGNAM, Emma has been resigned. Secretary KOZACEK, Yvonne Mary has been resigned. Secretary MULLEN, Mary Concepta has been resigned. Director DONNAN, Richard Raymond has been resigned. Director ELVIN, William Henry has been resigned. Director FITZGERALD, Declan has been resigned. Director GALLAGHER, Robert Michael has been resigned. Director GLYNN, William Joseph has been resigned. Director GRAHAM, Ellvena has been resigned. Director MCNALLY, John Joseph has been resigned. Director MOYNIHAN, Denis Francis has been resigned. Director MURNAGHAN, Ken has been resigned. Director PEACOCK, David John has been resigned. Director PRICE, Robert James Hutchinson has been resigned. Director SIMMS, Gerald Jennings has been resigned. Director STEWART, Alan Thomas John has been resigned. Director THOMAS, John David has been resigned. Director TURKINGTON, John Patrick has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
GARRETT, Deirdre
Appointed Date: 05 December 2013

Director
DONNAN, Richard Raymond
Appointed Date: 27 August 2015
55 years old

Director
HILMAN, Kenton Edward Charles
Appointed Date: 07 January 2013
51 years old

Resigned Directors

Secretary
COLLISTER, Judith Lucy
Resigned: 12 October 2005
Appointed Date: 25 April 1989

Secretary
DIGNAM, Emma
Resigned: 01 December 2013
Appointed Date: 01 May 2009

Secretary
KOZACEK, Yvonne Mary
Resigned: 13 October 2006
Appointed Date: 12 October 2005

Secretary
MULLEN, Mary Concepta
Resigned: 01 March 2009
Appointed Date: 13 October 2006

Director
DONNAN, Richard Raymond
Resigned: 30 April 2012
Appointed Date: 20 January 2011
55 years old

Director
ELVIN, William Henry
Resigned: 31 December 2010
Appointed Date: 30 April 2008
69 years old

Director
FITZGERALD, Declan
Resigned: 01 October 2009
Appointed Date: 30 April 2008
55 years old

Director
GALLAGHER, Robert Michael
Resigned: 30 April 2008
Appointed Date: 05 September 2005
64 years old

Director
GLYNN, William Joseph
Resigned: 02 February 2000
Appointed Date: 25 April 1989
81 years old

Director
GRAHAM, Ellvena
Resigned: 31 May 2015
Appointed Date: 28 August 2013
62 years old

Director
MCNALLY, John Joseph
Resigned: 05 September 2005
Appointed Date: 25 April 1989
78 years old

Director
MOYNIHAN, Denis Francis
Resigned: 17 October 2000
Appointed Date: 25 April 1989
78 years old

Director
MURNAGHAN, Ken
Resigned: 03 October 2014
Appointed Date: 09 May 2013
57 years old

Director
PEACOCK, David John
Resigned: 18 August 2009
Appointed Date: 12 October 2005
62 years old

Director
PRICE, Robert James Hutchinson
Resigned: 04 February 1999
Appointed Date: 25 April 1989
84 years old

Director
SIMMS, Gerald Jennings
Resigned: 29 July 2002
Appointed Date: 14 December 1998
82 years old

Director
STEWART, Alan Thomas John
Resigned: 30 April 2008
Appointed Date: 11 January 1999
75 years old

Director
THOMAS, John David
Resigned: 23 August 2013
Appointed Date: 09 May 2013
64 years old

Director
TURKINGTON, John Patrick
Resigned: 15 December 2016
Appointed Date: 01 October 2009
54 years old

Persons With Significant Control

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

ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED Events

16 Dec 2016
Termination of appointment of John Patrick Turkington as a director on 15 December 2016
04 Nov 2016
Auditor's resignation
02 Nov 2016
Full accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
26 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400,000

...
... and 103 more events
25 Apr 1989
Statement of nominal cap

25 Apr 1989
Decln complnce reg new co

25 Apr 1989
Articles

25 Apr 1989
Memorandum

21 Apr 1989
Certificate of incorporation