WILLIAM REID LIMITED
BELFAST


Company number NI000647
Status Active
Incorporation Date 5 December 1930
Company Type Private Limited Company
Address YORK DOCK STEEL TERMINAL, 23A DUFFERIN ROAD, BELFAST HARBOUR ESTATE, BELFAST, NORTHERN IRELAND, BT3 9AA
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 336 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WILLIAM REID LIMITED are www.williamreid.co.uk, and www.william-reid.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eleven months. William Reid Limited is a Private Limited Company. The company registration number is NI000647. William Reid Limited has been working since 05 December 1930. The present status of the company is Active. The registered address of William Reid Limited is York Dock Steel Terminal 23a Dufferin Road Belfast Harbour Estate Belfast Northern Ireland Bt3 9aa. . CROMIE, Bernard Anthony is a Secretary of the company. CROMIE, Bernard Anthony is a Director of the company. DUNLOP, Robert Alan is a Director of the company. The company operates in "Cargo handling for water transport activities".


Current Directors


Director

Director
DUNLOP, Robert Alan

73 years old

Persons With Significant Control

Mr Bernard Anthony Cromie
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Alan Dunlop
Notified on: 1 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM REID LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Jun 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 336

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 336

30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 140 more events
05 Dec 1930
Memorandum
05 Dec 1930
Statement of nominal cap

05 Dec 1930
Decl on compl on incorp

05 Dec 1930
Particulars re directors

05 Dec 1930
Situation of reg office

WILLIAM REID LIMITED Charges

30 August 1999
Mortgage or charge
Delivered: 6 September 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited East
Description: All monies. Mortgage/debenture a) a specific equitable…
29 May 1934
Mortgage or charge
Delivered: 31 May 1934
Status: Satisfied on 27 June 1936
Persons entitled: James Shields
Description: Mortgage 32/63TH shares of the steamship "thrushfield"…