Company number NI013397
Status Active
Incorporation Date 28 February 1979
Company Type Private Limited Company
Address LISDOONAN, BELFAST ROAD, SAINTFIELD, CO DOWN, BT24 7EP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 120,000
; Director's details changed for Mr Jonathan Dennis Mcgall on 1 January 2016. The most likely internet sites of W.A.M. (C.P.) LIMITED are www.wamcp.co.uk, and www.w-a-m-c-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. W A M C P Limited is a Private Limited Company.
The company registration number is NI013397. W A M C P Limited has been working since 28 February 1979.
The present status of the company is Active. The registered address of W A M C P Limited is Lisdoonan Belfast Road Saintfield Co Down Bt24 7ep. . REID, Wendy Sara Margaret is a Secretary of the company. MCGALL, Dennis Edmund is a Director of the company. MCGALL, Jonathan Dennis is a Director of the company. The company operates in "Other manufacturing n.e.c.".
Current Directors
W.A.M. (C.P.) LIMITED Events
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
27 May 2016
Director's details changed for Mr Jonathan Dennis Mcgall on 1 January 2016
27 May 2016
Director's details changed for Mr Dennis Edmund Mcgall on 1 January 2016
27 May 2016
Secretary's details changed for Mrs Wendy Sara Margaret Reid on 2 February 2016
...
... and 126 more events
28 Feb 1979
Incorporation
18 January 1995
Mortgage or charge
Delivered: 1 February 1995
Status: Outstanding
Description: All monies. Mortgage premises known as rooms 1-11 on the…
27 September 1991
Mortgage
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folios dn 15471, 14713, 14714 and 37599 county down.
27 September 1991
Charge over all book debts
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
27 September 1991
Floating charge
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
2 November 1990
Debenture
Delivered: 23 November 1990
Status: Satisfied
on 5 December 1991
Persons entitled: Eurolith Limited
Description: 14.10 acres of land at ouley, lisdoonan fixed and floating…
27 May 1987
Charge over all book debts
Delivered: 28 May 1987
Status: Satisfied
on 9 January 1991
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
27 May 1987
Mortgage
Delivered: 28 May 1987
Status: Satisfied
on 22 August 1991
Persons entitled: Northern Bank Limited
Description: Folios 14713 and 14714 county down see image for full…
18 December 1981
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 21 December 1981
Status: Satisfied
on 9 January 1991
Persons entitled: Northern Bank Limited
Description: Folio 11942 county down see image for full details.
28 August 1980
Equitable mortgage by deposit of title deeds
Delivered: 2 September 1980
Status: Satisfied
on 22 August 1991
Persons entitled: Northern Bank Limited
Description: Folio 18820 county armagh see image for full details.
17 April 1980
Floating charge
Delivered: 7 May 1980
Status: Satisfied
on 19 January 1991
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…