Background WavePink WaveYellow Wave

CHARLES HURST LIMITED (NI004882)

CHARLES HURST LIMITED (NI004882) is an active UK company. incorporated on 24 March 1961. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. CHARLES HURST LIMITED has been registered for 65 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
NI004882
Status
active
Type
ltd
Incorporated
24 March 1961
Age
65 years
Address
62 Boucher Road, Belfast, BT12 6LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES HURST LIMITED

CHARLES HURST LIMITED is an active company incorporated on 24 March 1961 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. CHARLES HURST LIMITED was registered 65 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 65 years ago

Company No

NI004882

LTD Company

Age

65 Years

Incorporated 24 March 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

CHARLES HURST (COMMERCIALS) LIMITED
From: 24 March 1961To: 1 January 2000
Contact
Address

62 Boucher Road Belfast, BT12 6LR,

Timeline

43 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Mar 61
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
May 15
Director Left
May 15
Owner Exit
Oct 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CASSIDY, Oona

Active
Boucher Road, BelfastBT12 6LR
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

BLAKEMAN, David John

Resigned
Clifton House, ChorleyPR7 1NT
Secretary
Appointed N/A
Resigned 02 Jan 2007

GREGSON, Robin Anthony

Resigned
Boucher Road, BelfastBT12 6LR
Secretary
Appointed 31 Dec 2009
Resigned 01 Oct 2011

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACDONALD, Stuart Randolph

Resigned
125 Andrew Lane, StockportSK6 8JD
Secretary
Appointed 02 Jan 2007
Resigned 31 Dec 2009

MACGEEKIE, Glenda

Resigned
Boucher Road, BelfastBT12 6LR
Secretary
Appointed 01 Oct 2011
Resigned 20 Dec 2019

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
Boucher Road, BelfastBT12 6LR
Born May 1965
Director
Appointed 11 Jan 2001
Resigned 31 Dec 2019

CROOKS, William Ronald

Resigned
Orpen Park, BelfastBT10 0BN
Born May 1949
Director
Appointed N/A
Resigned 31 Jan 2007

DAVIS, Neil Anthony

Resigned
Boucher Road, BelfastBT12 6LR
Born July 1964
Director
Appointed 29 Feb 2012
Resigned 29 May 2015

DYSON, David Victor, Mr.

Resigned
The Barn, Hobson Moor RoadSK14 6SG
Born August 1958
Director
Appointed 30 Nov 2002
Resigned 19 May 2009

GORDON, Hugh Edward

Resigned
10 Pinehill Grove, Co.DownBT19
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 2009

GREGSON, Robin Anthony

Resigned
Boucher Road, BelfastBT12 6LR
Born July 1960
Director
Appointed 20 May 2009
Resigned 05 Jul 2019

HOLMES, William

Resigned
Water Lane, LeedsLS11 5RU
Born March 1952
Director
Appointed 29 Feb 2012
Resigned 29 May 2015

JONES, Peter

Resigned
Boucher Road, BelfastBT12 6LR
Born October 1956
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2013

LAIRD, Oliver Walter

Resigned
Boucher Road, BelfastBT12 6LR
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

MAGUIRE, Frederick Sydney

Resigned
Llyndir Cottage, RossettLL2 0AY
Born February 1942
Director
Appointed N/A
Resigned 04 Sept 2006

MARSTON, Allan Stewart

Resigned
Rosemary Drive, LittleboroughOL15 8RZ
Born September 1947
Director
Appointed N/A
Resigned 19 Sept 2002

MCMINN, Nigel John

Resigned
Boucher Road, BelfastBT12 6LR
Born December 1968
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

MORROW, David

Resigned
Harop Green Farm, Lower WithingtonSK11 9DF
Born August 1945
Director
Appointed N/A
Resigned 09 Oct 1998

PERRIE, James

Resigned
Boucher Road, BelfastBT12 6LR
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 15 Jul 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, West TimperleyWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

SCHUMACHER, Brian

Resigned
71 Common Lane, WarringtonWA3 4HB
Born August 1948
Director
Appointed 04 Nov 2003
Resigned 11 Nov 2003

SCOTT, Gordon Martin

Resigned
Cardy Road, NewtownardsBT22 2LS
Born April 1952
Director
Appointed N/A
Resigned 29 Jan 2010

STINSON, Richard John

Resigned
Boucher Road, BelfastBT12 6LR
Born May 1954
Director
Appointed N/A
Resigned 31 Dec 2014

SURGENOR, Henry Kenneth

Resigned
Boucher Road, BelfastBT12 6LR
Born August 1944
Director
Appointed N/A
Resigned 08 Dec 2020

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WHITAKER, Christopher Trevor

Resigned
Boucher Road, BelfastBT12 6LR
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Boucher Road, BelfastBT12 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

300

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Statement Of Companys Objects
30 March 2021
CC04CC04
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Legacy
8 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name Termination Date
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name Date
16 March 2012
AP01Appointment of Director
Legacy
15 November 2011
MG01MG01
Termination Secretary Company With Name Termination Date
21 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
15 July 2009
UDM+A(NI)UDM+A(NI)
Resolution
15 July 2009
RESOLUTIONSResolutions
Resolution
15 July 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
17 June 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 June 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 June 2009
402(NI)402(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
29 May 2009
296(NI)296(NI)
Legacy
19 March 2009
371S(NI)371S(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
27 March 2008
371S(NI)371S(NI)
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
21 March 2007
371S(NI)371S(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
22 February 2007
296(NI)296(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
1 October 2006
UDM+A(NI)UDM+A(NI)
Resolution
1 October 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
296(NI)296(NI)
Legacy
14 August 2006
AC(NI)AC(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
14 September 2005
AC(NI)AC(NI)
Legacy
3 July 2005
371S(NI)371S(NI)
Legacy
3 July 2005
296(NI)296(NI)
Legacy
20 December 2004
AURES(NI)AURES(NI)
Legacy
20 December 2004
1656A(NI)1656A(NI)
Legacy
20 December 2004
1656A(NI)1656A(NI)
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
10 December 2004
296(NI)296(NI)
Legacy
10 December 2004
296(NI)296(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
24 August 2004
UDART(NI)UDART(NI)
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
371S(NI)371S(NI)
Legacy
19 November 2003
296(NI)296(NI)
Legacy
1 August 2003
UDMEM(NI)UDMEM(NI)
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
AC(NI)AC(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
21 March 2003
371S(NI)371S(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
13 August 2002
AC(NI)AC(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
20 September 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
11 February 2001
296(NI)296(NI)
Legacy
10 August 2000
AC(NI)AC(NI)
Legacy
11 April 2000
371S(NI)371S(NI)
Legacy
11 April 2000
296(NI)296(NI)
Legacy
28 September 1999
233(NI)233(NI)
Legacy
24 July 1999
AC(NI)AC(NI)
Legacy
24 March 1999
371S(NI)371S(NI)
Legacy
15 October 1998
296(NI)296(NI)
Legacy
18 June 1998
AC(NI)AC(NI)
Legacy
20 April 1998
371S(NI)371S(NI)
Legacy
3 April 1998
296(NI)296(NI)
Legacy
1 August 1997
AC(NI)AC(NI)
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
371S(NI)371S(NI)
Legacy
27 March 1997
411A(NI)411A(NI)
Legacy
1 November 1996
AC(NI)AC(NI)
Legacy
10 September 1996
233-1(NI)233-1(NI)
Legacy
19 July 1996
296(NI)296(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
18 April 1996
296(NI)296(NI)
Legacy
3 April 1996
1656A(NI)1656A(NI)
Legacy
20 March 1996
296(NI)296(NI)
Legacy
29 February 1996
296(NI)296(NI)
Legacy
29 February 1996
296(NI)296(NI)
Legacy
26 September 1995
296(NI)296(NI)
Legacy
28 April 1995
AC(NI)AC(NI)
Legacy
20 April 1995
371S(NI)371S(NI)
Legacy
26 January 1995
296(NI)296(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 March 1994
AC(NI)AC(NI)
Legacy
23 March 1994
371S(NI)371S(NI)
Legacy
23 March 1993
AC(NI)AC(NI)
Legacy
23 March 1993
371S(NI)371S(NI)
Legacy
7 April 1992
AC(NI)AC(NI)
Legacy
7 April 1992
371A(NI)371A(NI)
Legacy
28 May 1991
AR(NI)AR(NI)
Legacy
15 May 1991
AC(NI)AC(NI)
Legacy
20 April 1991
296(NI)296(NI)
Legacy
2 February 1991
296(NI)296(NI)
Legacy
9 August 1990
AR(NI)AR(NI)
Legacy
6 August 1990
AC(NI)AC(NI)
Legacy
17 August 1989
AR(NI)AR(NI)
Legacy
16 August 1989
AC(NI)AC(NI)
Legacy
13 April 1989
296(NI)296(NI)
Legacy
16 January 1989
295(NI)295(NI)
Legacy
16 January 1989
296(NI)296(NI)
Legacy
16 January 1989
296(NI)296(NI)
Legacy
3 September 1988
296(NI)296(NI)
Legacy
31 August 1988
AR(NI)AR(NI)
Legacy
26 July 1988
AC(NI)AC(NI)
Legacy
16 May 1988
411A(NI)411A(NI)
Legacy
13 February 1988
296(NI)296(NI)
Particulars Of A Mortgage Charge
18 January 1988
402(NI)402(NI)
Legacy
22 July 1987
AR(NI)AR(NI)
Legacy
21 July 1987
AC(NI)AC(NI)
Legacy
21 May 1987
296(NI)296(NI)
Certificate Change Of Name Company
2 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1987
CNRES(NI)CNRES(NI)
Legacy
6 November 1986
296(NI)296(NI)
Legacy
21 June 1986
AR(NI)AR(NI)
Legacy
24 May 1986
UDM+A(NI)UDM+A(NI)
Resolution
24 May 1986
RESOLUTIONSResolutions
Legacy
19 May 1986
AC(NI)AC(NI)
Legacy
6 May 1986
296(NI)296(NI)
Legacy
9 December 1985
296(NI)296(NI)
Legacy
14 August 1985
AC(NI)AC(NI)
Legacy
14 August 1985
AR(NI)AR(NI)
Legacy
14 August 1985
296(NI)296(NI)
Legacy
23 March 1985
296(NI)296(NI)
Legacy
1 August 1984
AC(NI)AC(NI)
Legacy
1 August 1984
AR(NI)AR(NI)
Legacy
28 June 1983
361(NI)361(NI)
Legacy
16 June 1983
AR(NI)AR(NI)
Legacy
26 July 1982
DIRS(NI)DIRS(NI)
Legacy
21 May 1982
A2(NI)A2(NI)
Legacy
17 May 1982
AR(NI)AR(NI)
Legacy
9 July 1981
AR(NI)AR(NI)
Legacy
26 March 1981
DIRS(NI)DIRS(NI)
Legacy
24 September 1980
AR(NI)AR(NI)
Legacy
14 June 1979
AR(NI)AR(NI)
Legacy
5 June 1978
AR(NI)AR(NI)
Legacy
5 June 1978
DIRS(NI)DIRS(NI)
Legacy
17 January 1978
DIRS(NI)DIRS(NI)
Legacy
9 June 1977
AR(NI)AR(NI)
Legacy
6 April 1977
DIRS(NI)DIRS(NI)
Legacy
23 July 1976
SRO(NI)SRO(NI)
Legacy
6 May 1976
AR(NI)AR(NI)
Legacy
6 May 1976
DIRS(NI)DIRS(NI)
Legacy
12 May 1975
AR(NI)AR(NI)
Legacy
12 May 1975
DIRS(NI)DIRS(NI)
Legacy
25 June 1974
AR(NI)AR(NI)
Legacy
25 June 1974
AR(NI)AR(NI)
Legacy
25 June 1974
DIRS(NI)DIRS(NI)
Legacy
7 December 1972
AR(NI)AR(NI)
Legacy
7 December 1972
AR(NI)AR(NI)
Legacy
7 December 1972
AR(NI)AR(NI)
Legacy
7 December 1972
DIRS(NI)DIRS(NI)
Legacy
7 December 1972
DIRS(NI)DIRS(NI)
Legacy
7 December 1972
DIRS(NI)DIRS(NI)
Legacy
9 June 1969
AR(NI)AR(NI)
Legacy
21 April 1969
AR(NI)AR(NI)
Legacy
15 January 1968
AR(NI)AR(NI)
Legacy
17 February 1967
AR(NI)AR(NI)
Legacy
9 January 1967
L-A(NI)L-A(NI)
Resolution
6 January 1967
RESOLUTIONSResolutions
Legacy
26 October 1966
DIRS(NI)DIRS(NI)
Legacy
19 April 1966
AR(NI)AR(NI)
Legacy
7 July 1965
ALLOT(NI)ALLOT(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Legacy
7 July 1965
RENUN(NI)RENUN(NI)
Resolution
7 July 1965
RESOLUTIONSResolutions
Legacy
5 July 1965
52(NI)52(NI)
Legacy
4 May 1965
ALLOT(NI)ALLOT(NI)
Legacy
29 March 1965
AR(NI)AR(NI)
Legacy
8 February 1965
AR(NI)AR(NI)
Legacy
22 May 1964
DIRS(NI)DIRS(NI)
Legacy
7 April 1964
ALLOT(NI)ALLOT(NI)
Legacy
7 April 1964
DIRS(NI)DIRS(NI)
Legacy
4 March 1964
AR(NI)AR(NI)
Legacy
2 December 1963
ALLOT(NI)ALLOT(NI)
Legacy
13 November 1963
L-A(NI)L-A(NI)
Resolution
13 November 1963
RESOLUTIONSResolutions
Legacy
6 March 1963
ALLOT(NI)ALLOT(NI)
Legacy
6 March 1963
DIRS(NI)DIRS(NI)
Legacy
17 January 1963
AR(NI)AR(NI)
Legacy
2 January 1963
ALLOT(NI)ALLOT(NI)
Legacy
24 November 1961
ALLOT(NI)ALLOT(NI)
Legacy
12 October 1961
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
15 May 1961
402(NI)402(NI)
Legacy
14 April 1961
ALLOT(NI)ALLOT(NI)
Legacy
14 April 1961
DIRS(NI)DIRS(NI)
Incorporation Company
24 March 1961
NEWINCIncorporation
Legacy
24 March 1961
SRO(NI)SRO(NI)
Legacy
24 March 1961
PUC1(NI)PUC1(NI)
Legacy
24 March 1961
DECL(NI)DECL(NI)
Legacy
24 March 1961
ARTS(NI)ARTS(NI)
Legacy
24 March 1961
MEM(NI)MEM(NI)