ULSTER GARAGES LIMITED


Company number NI004551
Status Active
Incorporation Date 29 April 1960
Company Type Private Limited Company
Address 62 BOUCHER ROAD, BELFAST, BT12 6LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 35,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ULSTER GARAGES LIMITED are www.ulstergarages.co.uk, and www.ulster-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Ulster Garages Limited is a Private Limited Company. The company registration number is NI004551. Ulster Garages Limited has been working since 29 April 1960. The present status of the company is Active. The registered address of Ulster Garages Limited is 62 Boucher Road Belfast Bt12 6lr. . MACGEEKIE, Glenda is a Secretary of the company. LOOKERS SECRETARIES LIMITED is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Director BLAKEMAN, David John has been resigned. Director JONES, Peter has been resigned. Director MACDONALD, Stuart Randolph has been resigned. Director MAGOWAN, Thomas John has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director MCNAB, Colin has been resigned. Director SCOTT, Gordon Martin has been resigned. Director SURGENOR, Henry Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 07 September 2005

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 07 September 2005

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 29 April 1960

Director
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 29 April 1960
75 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
69 years old

Director
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 11 May 2009
66 years old

Director
MAGOWAN, Thomas John
Resigned: 31 December 2004
Appointed Date: 29 April 1960
64 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 07 September 2005
Appointed Date: 29 April 1960
83 years old

Director
MCNAB, Colin
Resigned: 07 September 2005
Appointed Date: 29 April 1960
67 years old

Director
SCOTT, Gordon Martin
Resigned: 07 September 2005
Appointed Date: 29 April 1960
73 years old

Director
SURGENOR, Henry Kenneth
Resigned: 31 December 2009
Appointed Date: 22 May 2009
81 years old

ULSTER GARAGES LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35,000

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,000

18 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 144 more events
11 Jul 1962
31/12/62 annual return

01 Jun 1960
31/12/61 annual return

01 Jun 1960
Return of allots (cash)

01 Jun 1960
Particulars re directors

01 Jun 1960
Situation of reg office