VWR INTERNATIONAL (NORTHERN IRELAND) LIMITED
DERRY


Company number NI014511
Status Active
Incorporation Date 17 September 1980
Company Type Private Limited Company
Address C/O BRIAN MCDAID & COMPANY, 19 CLARENDON STREET, DERRY, BT48 7EP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Barry Joyce as a director on 1 July 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of VWR INTERNATIONAL (NORTHERN IRELAND) LIMITED are www.vwrinternationalnorthernireland.co.uk, and www.vwr-international-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Vwr International Northern Ireland Limited is a Private Limited Company. The company registration number is NI014511. Vwr International Northern Ireland Limited has been working since 17 September 1980. The present status of the company is Active. The registered address of Vwr International Northern Ireland Limited is C O Brian Mcdaid Company 19 Clarendon Street Derry Bt48 7ep. . PULFORD, Karen is a Secretary of the company. HOGAN, William Patrick is a Director of the company. JOYCE, Barry is a Director of the company. O'LEARY, Jacinta is a Director of the company. RUSSMANN, Henrik is a Director of the company. Secretary BROWNE, Robert has been resigned. Secretary KLIMACH, Jens has been resigned. Secretary MCGINN, Pat has been resigned. Secretary MCINERNEY, Brian has been resigned. Director BREHMER, Michael has been resigned. Director BROCKE-BENZ, Manuel has been resigned. Director BROWNE, Robert has been resigned. Director CAMPBELL, Frank has been resigned. Director CHRISTIAN, Gerard has been resigned. Director KLIMACH, Jens has been resigned. Director KOCKHANS, Christian has been resigned. Director MCGINN, Patrick Gerard has been resigned. Director MCINERNEY, Brian has been resigned. Director O'HARA, Paul has been resigned. Director PULKOWNIK, Ted has been resigned. Director ROWLEY, Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PULFORD, Karen
Appointed Date: 01 October 2013

Director
HOGAN, William Patrick
Appointed Date: 01 April 2005
66 years old

Director
JOYCE, Barry
Appointed Date: 01 July 2016
48 years old

Director
O'LEARY, Jacinta
Appointed Date: 01 October 2013
52 years old

Director
RUSSMANN, Henrik
Appointed Date: 01 June 2013
61 years old

Resigned Directors

Secretary
BROWNE, Robert
Resigned: 31 October 2007
Appointed Date: 07 April 2006

Secretary
KLIMACH, Jens
Resigned: 01 January 2010
Appointed Date: 31 October 2007

Secretary
MCGINN, Pat
Resigned: 07 April 2006
Appointed Date: 17 September 1980

Secretary
MCINERNEY, Brian
Resigned: 01 October 2013
Appointed Date: 01 January 2010

Director
BREHMER, Michael
Resigned: 01 October 2013
Appointed Date: 01 February 2012
69 years old

Director
BROCKE-BENZ, Manuel
Resigned: 01 June 2013
Appointed Date: 31 October 2007
67 years old

Director
BROWNE, Robert
Resigned: 31 October 2007
Appointed Date: 07 April 2006
61 years old

Director
CAMPBELL, Frank
Resigned: 30 June 2007
Appointed Date: 17 September 1980
81 years old

Director
CHRISTIAN, Gerard
Resigned: 01 January 2011
Appointed Date: 31 October 2007
57 years old

Director
KLIMACH, Jens
Resigned: 01 January 2010
Appointed Date: 31 October 2007
52 years old

Director
KOCKHANS, Christian
Resigned: 27 December 2011
Appointed Date: 01 October 2011
58 years old

Director
MCGINN, Patrick Gerard
Resigned: 07 April 2006
Appointed Date: 17 September 1980
64 years old

Director
MCINERNEY, Brian
Resigned: 01 October 2013
Appointed Date: 01 January 2010
55 years old

Director
O'HARA, Paul
Resigned: 01 April 2005
Appointed Date: 17 September 1980
78 years old

Director
PULKOWNIK, Ted
Resigned: 31 October 2007
Appointed Date: 01 April 2005
67 years old

Director
ROWLEY, Joseph
Resigned: 01 April 2005
Appointed Date: 17 September 1980
83 years old

Persons With Significant Control

Vwr International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VWR INTERNATIONAL (NORTHERN IRELAND) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Appointment of Mr Barry Joyce as a director on 1 July 2016
07 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

10 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 137 more events
17 Sep 1980
Pars re dirs/sit reg offi

17 Sep 1980
Statement of nominal cap

17 Sep 1980
Decl on compl on incorp

17 Sep 1980
Articles

17 Sep 1980
Memorandum

VWR INTERNATIONAL (NORTHERN IRELAND) LIMITED Charges

5 November 1998
Mortgage or charge
Delivered: 11 November 1998
Status: Satisfied on 3 June 2005
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
20 November 1989
Mortgage or charge
Delivered: 4 December 1989
Status: Satisfied on 3 June 2005
Persons entitled: Bank of Ireland
Description: Debenture - all sums the company's undertaking and all its…
14 November 1986
Mortgage or charge
Delivered: 24 November 1986
Status: Satisfied on 4 January 1999
Persons entitled: PLC Industrial And Dublin 2
Description: Collateral debenture - all sums all the borrower's…