W.A.M. PLANT LIMITED
SAINTFIELD


Company number NI014297
Status Active
Incorporation Date 14 May 1980
Company Type Private Limited Company
Address LISDOONAN, BELFAST ROAD, SAINTFIELD, CO.DOWN, BT24 7EP
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirty 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 20,000 ; Director's details changed for Mr Jonathan Dennis Mcgall on 1 January 2016. The most likely internet sites of W.A.M. PLANT LIMITED are www.wamplant.co.uk, and www.w-a-m-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. W A M Plant Limited is a Private Limited Company. The company registration number is NI014297. W A M Plant Limited has been working since 14 May 1980. The present status of the company is Active. The registered address of W A M Plant 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 "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
REID, Wendy Sara Margaret
Appointed Date: 14 May 1980

Director
MCGALL, Dennis Edmund
Appointed Date: 14 May 1980
78 years old

Director
MCGALL, Jonathan Dennis
Appointed Date: 14 May 1980
57 years old

W.A.M. PLANT 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
  • GBP 20,000

27 May 2016
Director's details changed for Mr Jonathan Dennis Mcgall on 1 January 2016
27 May 2016
Secretary's details changed for Mrs Wendy Sara Margaret Reid on 1 January 2016
27 May 2016
Director's details changed for Mr Dennis Edmund Mcgall on 1 January 2016
...
... and 120 more events
14 May 1980
Pars re dirs/sit reg offi

14 May 1980
Statement of nominal cap

14 May 1980
Decl on compl on incorp

14 May 1980
Articles

14 May 1980
Memorandum

W.A.M. PLANT LIMITED Charges

18 January 1995
Mortgage or charge
Delivered: 1 February 1995
Status: Outstanding
Description: All monies. Mortgage premises known as rooms 9, 10, 11 and…
18 August 1994
Mortgage or charge
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands comprised in folio DN15022L of…
27 September 1991
Mortgage or charge
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
27 September 1991
Mortgage or charge
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
10 September 1991
Mortgage or charge
Delivered: 12 September 1991
Status: Satisfied on 5 November 1991
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
10 September 1991
Mortgage or charge
Delivered: 12 September 1991
Status: Satisfied on 5 November 1991
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
2 November 1990
Mortgage or charge
Delivered: 23 November 1990
Status: Satisfied on 5 November 1991
Persons entitled: Eurolith Limited Street, London
Description: Debenture lease folio DN15022L co down lease dated 19/12/88…