Background WavePink WaveYellow Wave

ANDOR TECHNOLOGY LIMITED (NI022466)

ANDOR TECHNOLOGY LIMITED (NI022466) is an active UK company. incorporated on 15 March 1989. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). ANDOR TECHNOLOGY LIMITED has been registered for 37 years. Current directors include DENNIS, Andrew, LANG, Christian, QUINN, Stephanie Anne, Ms..

Company Number
NI022466
Status
active
Type
ltd
Incorporated
15 March 1989
Age
37 years
Address
7 Millennium Way, Belfast, BT12 7AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
DENNIS, Andrew, LANG, Christian, QUINN, Stephanie Anne, Ms.
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDOR TECHNOLOGY LIMITED

ANDOR TECHNOLOGY LIMITED is an active company incorporated on 15 March 1989 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). ANDOR TECHNOLOGY LIMITED was registered 37 years ago.(SIC: 26701)

Status

active

Active since 37 years ago

Company No

NI022466

LTD Company

Age

37 Years

Incorporated 15 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ANDOR TECHNOLOGY PLC
From: 12 November 2004To: 18 March 2014
ANDOR TECHNOLOGY LTD
From: 28 February 1990To: 12 November 2004
ZUMBOORUK LIMITED
From: 15 March 1989To: 28 February 1990
Contact
Address

7 Millennium Way Springvale Business Park Belfast, BT12 7AL,

Timeline

158 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 18
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Apr 22
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
113
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MEADS, Louise

Active
7 Millennium Way, BelfastBT12 7AL
Secretary
Appointed 01 May 2025

DENNIS, Andrew

Active
AbingdonOX13 5QX
Born March 1972
Director
Appointed 03 Aug 2015

LANG, Christian

Active
AbingdonOX13 5QX
Born January 1977
Director
Appointed 19 Apr 2025

QUINN, Stephanie Anne, Ms.

Active
AbingdonOX13 5QX
Born November 1972
Director
Appointed 13 Jun 2014

BRIZELL, Katy

Resigned
AbingdonOX13 5QX
Secretary
Appointed 05 Apr 2025
Resigned 30 Apr 2025

HARVEY, Sarah

Resigned
AbingdonOX13 5QX
Secretary
Appointed 01 Aug 2021
Resigned 04 Apr 2025

JOHNSON-BRETT, Susan Karen

Resigned
7 Millennium Way, BelfastBT12 7AL
Secretary
Appointed 08 May 2014
Resigned 01 Aug 2021

LILLEY, Alan Richard

Resigned
7 Millennium Way, BelfastBT12 7AL
Secretary
Appointed 07 Dec 2012
Resigned 08 May 2014

QUINN, Stephanie Anne, Ms.

Resigned
31 Orchard Hill, Co ArmaghBT61 9LE
Secretary
Appointed 31 Mar 2009
Resigned 07 Dec 2012

WALSH, Conor

Resigned
37 Scaddy RoadBT30 9BP
Secretary
Appointed 15 Mar 1989
Resigned 31 Mar 2009

BARKSHIRE, Ian Richard, Dr

Resigned
7 Millennium Way, BelfastBT12 7AL
Born November 1965
Director
Appointed 01 Jul 2015
Resigned 01 Oct 2023

BOYD, Kevin James

Resigned
Tubney Wood, AbingdonOX13 5QX
Born September 1964
Director
Appointed 22 Jan 2014
Resigned 08 Apr 2016

CALLING, Christopher

Resigned
35 Vincent Circle, Ct 0607406074
Born April 1959
Director
Appointed 23 Jan 2002
Resigned 07 Dec 2012

CORMICAN, Hugh, Dr

Resigned
8 Pond Park Road EastBT28 3RQ
Born September 1962
Director
Appointed 15 Mar 1989
Resigned 20 Sept 2007

CURTIS, Thomas

Resigned
7 Millennium Way, BelfastBT12 7AL
Born March 1970
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2018

DENVIR, Donal Joseph, Dr

Resigned
Notting Hill, BelfastBT9 5NS
Born November 1955
Director
Appointed 15 Mar 1989
Resigned 01 Apr 2022

DOHERTY, John

Resigned
PO BOX 983, Pocasset02559
Born January 1946
Director
Appointed 22 Nov 2005
Resigned 18 Jun 2009

DUSEAU, Mary Beth

Resigned
7 Millennium Way, BelfastBT12 7AL
Born February 1965
Director
Appointed 07 Dec 2012
Resigned 30 Jan 2015

FLINT, David Jonathan

Resigned
Tubney Wood, AbingdonOX13 5QX
Born February 1961
Director
Appointed 22 Jan 2014
Resigned 01 Jul 2015

FULTON, J F, Professor

Resigned
10 Nottinghill CourtBT9
Born September 1933
Director
Appointed 15 Mar 1989
Resigned 18 May 2001

HAYNES, James Douglas

Resigned
7 Millennium Way, BelfastBT12 7AL
Born February 1962
Director
Appointed 26 Feb 2013
Resigned 22 Jan 2014

HILL, Gavin Fenton

Resigned
7 Millennium Way, BelfastBT12 7AL
Born February 1968
Director
Appointed 09 May 2016
Resigned 31 Mar 2025

KEATING, Bryan Stanley, Dr

Resigned
4 Lonsdale Court, Co AntrimBT37 0FA
Born January 1950
Director
Appointed 28 Feb 2000
Resigned 10 Feb 2010

KNAPTON, John O M

Resigned
45 Aughnagon Road, WarrenpointBT34 3QZ
Born June 1960
Director
Appointed 14 Jun 2000
Resigned 22 Oct 2003

LANGDON, Kristine A

Resigned
225 Common Street, Ma 02026
Born November 1958
Director
Appointed 15 Mar 1989
Resigned 28 Feb 2000

LASKEY, Kristian, Mr

Resigned
Millennium Way, BelfastBT12 7AL
Born March 1969
Director
Appointed 02 Dec 2019
Resigned 18 Apr 2025

LILLEY, Alan Richard

Resigned
7 Millennium Way, BelfastBT12 7AL
Born February 1958
Director
Appointed 07 Dec 2012
Resigned 13 Jun 2014

LOWRY, Nigel Mark

Resigned
Touchwood, HallatonLE16 8UJ
Born December 1965
Director
Appointed 17 Aug 2001
Resigned 30 Jun 2003

MORROW, Thomas, Dr.

Resigned
769, Antrim Road, Co AntrimBT39 0AP
Born October 1942
Director
Appointed 15 Mar 1989
Resigned 31 Mar 2003

NASH, Tony

Resigned
29 Great Lime Kilns, West SussexRH13 9JL
Born September 1965
Director
Appointed 25 Jul 2003
Resigned 10 Nov 2004

PARSONS, William Thomas

Resigned
7 Millennium Way, BelfastBT12 7AL
Born February 1962
Director
Appointed 26 Feb 2013
Resigned 22 Jan 2014

PRINGLE, Michael Wallace

Resigned
78 Newtownards Road, Co DownBT20 4HR
Born April 1950
Director
Appointed 15 Mar 1989
Resigned 10 Nov 2004

RHODES, William

Resigned
7 Millennium Way, BelfastBT12 7AL
Born January 1954
Director
Appointed 26 Feb 2013
Resigned 22 Jan 2014

RICE, Aislinn Briege, Dr

Resigned
Sans Souci Park, BelfastBT9 5QZ
Born July 1970
Director
Appointed 16 Mar 2004
Resigned 07 Feb 2012

SMITH, Peter John

Resigned
Graham Hill Road, TowcesterNN12 7AB
Born April 1949
Director
Appointed 05 Sept 2005
Resigned 26 Feb 2013

Persons with significant control

1

AbingdonOX13 5QX

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
Fundings
Financials
Latest Activities

Filing History

459

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
6 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Auditors Resignation Company
13 August 2014
AUDAUD
Change Account Reference Date Company Current Extended
30 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2014
AP03Appointment of Secretary
Statement Of Companys Objects
14 April 2014
CC04CC04
Resolution
14 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
18 March 2014
CERT10CERT10
Re Registration Memorandum Articles
18 March 2014
MARMAR
Resolution
18 March 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 March 2014
RR02RR02
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2013
TM01Termination of Director
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Resolution
28 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2012
TM01Termination of Director
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
30 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
21 October 2011
AR01AR01
Capital Allotment Shares
5 October 2011
SH01Allotment of Shares
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Resolution
1 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Resolution
23 February 2010
RESOLUTIONSResolutions
Resolution
23 February 2010
RESOLUTIONSResolutions
Resolution
23 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Capital Allotment Shares
23 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
26 September 2009
98-2(NI)98-2(NI)
Legacy
19 September 2009
98-2(NI)98-2(NI)
Legacy
26 July 2009
98-2(NI)98-2(NI)
Legacy
24 July 2009
98-2(NI)98-2(NI)
Legacy
24 July 2009
98-2(NI)98-2(NI)
Legacy
21 July 2009
98-2(NI)98-2(NI)
Legacy
21 July 2009
98-2(NI)98-2(NI)
Legacy
21 July 2009
98-2(NI)98-2(NI)
Legacy
2 July 2009
98-2(NI)98-2(NI)
Legacy
2 July 2009
98-2(NI)98-2(NI)
Legacy
2 July 2009
98-2(NI)98-2(NI)
Legacy
12 June 2009
371SR(NI)371SR(NI)
Legacy
7 June 2009
98-2(NI)98-2(NI)
Legacy
7 June 2009
98-2(NI)98-2(NI)
Legacy
20 April 2009
296(NI)296(NI)
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
7 October 2008
98-2(NI)98-2(NI)
Legacy
1 October 2008
98-2(NI)98-2(NI)
Legacy
23 September 2008
98-2(NI)98-2(NI)
Legacy
22 September 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
12 August 2008
UDART(NI)UDART(NI)
Legacy
8 August 2008
98-2(NI)98-2(NI)
Legacy
16 July 2008
98-2(NI)98-2(NI)
Legacy
31 March 2008
98-2(NI)98-2(NI)
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
98-2(NI)98-2(NI)
Legacy
28 December 2007
AC(NI)AC(NI)
Legacy
15 November 2007
371S(NI)371S(NI)
Legacy
1 October 2007
296(NI)296(NI)
Legacy
20 June 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
98-2(NI)98-2(NI)
Legacy
6 April 2007
98-2(NI)98-2(NI)
Legacy
6 April 2007
98-2(NI)98-2(NI)
Legacy
22 March 2007
98-2(NI)98-2(NI)
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
98-2(NI)98-2(NI)
Legacy
20 March 2007
98-2(NI)98-2(NI)
Legacy
7 March 2007
98-2(NI)98-2(NI)
Legacy
16 January 2007
98-2(NI)98-2(NI)
Legacy
16 January 2007
98-2(NI)98-2(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
7 January 2007
98-2(NI)98-2(NI)
Legacy
7 January 2007
98-2(NI)98-2(NI)
Legacy
7 January 2007
98-2(NI)98-2(NI)
Legacy
15 October 2006
371S(NI)371S(NI)
Legacy
18 August 2006
98-2(NI)98-2(NI)
Legacy
4 August 2006
98-2(NI)98-2(NI)
Legacy
31 July 2006
98-2(NI)98-2(NI)
Legacy
28 July 2006
98-2(NI)98-2(NI)
Legacy
7 July 2006
98-2(NI)98-2(NI)
Legacy
7 July 2006
98-2(NI)98-2(NI)
Legacy
30 June 2006
98-2(NI)98-2(NI)
Legacy
28 June 2006
98-2(NI)98-2(NI)
Legacy
21 June 2006
98-2(NI)98-2(NI)
Legacy
14 June 2006
98-2(NI)98-2(NI)
Legacy
14 June 2006
98-2(NI)98-2(NI)
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
AC(NI)AC(NI)
Legacy
11 April 2006
98-2(NI)98-2(NI)
Legacy
7 April 2006
98-2(NI)98-2(NI)
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
98-2(NI)98-2(NI)
Legacy
21 March 2006
98-2(NI)98-2(NI)
Legacy
1 March 2006
98-2(NI)98-2(NI)
Legacy
19 February 2006
98-2(NI)98-2(NI)
Legacy
16 February 2006
98-2(NI)98-2(NI)
Legacy
15 February 2006
98-2(NI)98-2(NI)
Legacy
15 February 2006
98-2(NI)98-2(NI)
Legacy
15 February 2006
98-2(NI)98-2(NI)
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
98-2(NI)98-2(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
25 January 2006
98-2(NI)98-2(NI)
Legacy
14 December 2005
98-2(NI)98-2(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
26 October 2005
371S(NI)371S(NI)
Legacy
24 August 2005
98-2(NI)98-2(NI)
Legacy
8 August 2005
98-2(NI)98-2(NI)
Legacy
5 August 2005
98-2(NI)98-2(NI)
Legacy
30 June 2005
98-2(NI)98-2(NI)
Legacy
24 June 2005
98-2(NI)98-2(NI)
Legacy
27 May 2005
98-2(NI)98-2(NI)
Legacy
12 April 2005
98-2(NI)98-2(NI)
Legacy
31 March 2005
98-2(NI)98-2(NI)
Legacy
31 March 2005
98-2(NI)98-2(NI)
Legacy
21 March 2005
98-2(NI)98-2(NI)
Legacy
21 February 2005
98-2(NI)98-2(NI)
Legacy
17 February 2005
361(NI)361(NI)
Legacy
10 February 2005
98-2(NI)98-2(NI)
Legacy
27 January 2005
98-2(NI)98-2(NI)
Legacy
27 January 2005
98-2(NI)98-2(NI)
Legacy
18 January 2005
132(NI)132(NI)
Legacy
17 January 2005
295(NI)295(NI)
Legacy
12 January 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
23 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 December 2004
402(NI)402(NI)
Legacy
21 December 2004
132(NI)132(NI)
Legacy
21 December 2004
107(NI)107(NI)
Legacy
21 December 2004
98-2(NI)98-2(NI)
Legacy
21 December 2004
98-2(NI)98-2(NI)
Legacy
21 December 2004
UDART(NI)UDART(NI)
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
AC(NI)AC(NI)
Legacy
6 December 2004
133(NI)133(NI)
Legacy
6 December 2004
UDM+A(NI)UDM+A(NI)
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
CERTC(NI)CERTC(NI)
Legacy
25 November 2004
UDM+A(NI)UDM+A(NI)
Legacy
25 November 2004
53-3(NI)53-3(NI)
Legacy
25 November 2004
53-3E(NI)53-3E(NI)
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
296(NI)296(NI)
Legacy
19 November 2004
296(NI)296(NI)
Legacy
8 October 2004
371S(NI)371S(NI)
Legacy
27 September 2004
G98-2(NI)G98-2(NI)
Legacy
27 September 2004
G98-2(NI)G98-2(NI)
Legacy
23 September 2004
G98-2(NI)G98-2(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
16 April 2004
G98-2(NI)G98-2(NI)
Legacy
22 January 2004
AC(NI)AC(NI)
Legacy
22 January 2004
G98-2(NI)G98-2(NI)
Legacy
28 October 2003
296(NI)296(NI)
Legacy
16 October 2003
G98-2(NI)G98-2(NI)
Legacy
10 October 2003
132(NI)132(NI)
Legacy
10 October 2003
98(3)(NI)98(3)(NI)
Legacy
10 October 2003
G98-2(NI)G98-2(NI)
Legacy
6 October 2003
G98-2(NI)G98-2(NI)
Legacy
6 October 2003
296(NI)296(NI)
Legacy
29 September 2003
133(NI)133(NI)
Legacy
29 September 2003
133(NI)133(NI)
Legacy
29 September 2003
132(NI)132(NI)
Legacy
29 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
29 September 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
G98-2(NI)G98-2(NI)
Legacy
7 August 2003
296(NI)296(NI)
Legacy
10 July 2003
296(NI)296(NI)
Legacy
20 June 2003
G98-2(NI)G98-2(NI)
Legacy
2 June 2003
AC(NI)AC(NI)
Legacy
30 April 2003
296(NI)296(NI)
Legacy
26 March 2003
AURES(NI)AURES(NI)
Legacy
15 November 2002
296(NI)296(NI)
Legacy
6 November 2002
296(NI)296(NI)
Legacy
9 October 2002
371S(NI)371S(NI)
Legacy
3 September 2002
295(NI)295(NI)
Legacy
8 August 2002
295(NI)295(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
15 February 2002
296(NI)296(NI)
Legacy
4 January 2002
371S(NI)371S(NI)
Legacy
27 September 2001
UDART(NI)UDART(NI)
Legacy
6 September 2001
G98-2(NI)G98-2(NI)
Legacy
6 September 2001
G98-2(NI)G98-2(NI)
Legacy
3 September 2001
296(NI)296(NI)
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
22 July 2001
AC(NI)AC(NI)
Legacy
4 June 2001
296(NI)296(NI)
Legacy
1 April 2001
295(NI)295(NI)
Legacy
23 November 2000
179(NI)179(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
25 October 2000
296(NI)296(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
9 April 2000
296(NI)296(NI)
Legacy
8 October 1999
371S(NI)371S(NI)
Legacy
11 August 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 February 1999
402(NI)402(NI)
Legacy
20 December 1998
132(NI)132(NI)
Legacy
6 October 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 September 1998
402(NI)402(NI)
Legacy
3 June 1998
AC(NI)AC(NI)
Legacy
10 October 1997
133(NI)133(NI)
Legacy
10 October 1997
G98-2(NI)G98-2(NI)
Legacy
10 October 1997
UDM+A(NI)UDM+A(NI)
Legacy
10 October 1997
296(NI)296(NI)
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
371S(NI)371S(NI)
Legacy
20 March 1997
AC(NI)AC(NI)
Legacy
3 March 1997
296(NI)296(NI)
Particulars Of A Mortgage Charge
22 November 1996
402(NI)402(NI)
Legacy
22 November 1996
296(NI)296(NI)
Legacy
22 November 1996
296(NI)296(NI)
Legacy
2 October 1996
371S(NI)371S(NI)
Legacy
5 August 1996
AC(NI)AC(NI)
Legacy
27 September 1995
371S(NI)371S(NI)
Legacy
23 June 1995
G98-2(NI)G98-2(NI)
Legacy
23 June 1995
G98-2(NI)G98-2(NI)
Legacy
24 March 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
296(NI)296(NI)
Legacy
15 November 1994
G98-2(NI)G98-2(NI)
Legacy
27 September 1994
233-1(NI)233-1(NI)
Legacy
27 September 1994
371S(NI)371S(NI)
Legacy
27 January 1994
AC(NI)AC(NI)
Legacy
28 September 1993
371S(NI)371S(NI)
Legacy
18 June 1993
G98-2(NI)G98-2(NI)
Legacy
8 June 1993
G98-2(NI)G98-2(NI)
Legacy
22 December 1992
AC(NI)AC(NI)
Legacy
6 October 1992
371A(NI)371A(NI)
Legacy
11 June 1992
AC(NI)AC(NI)
Legacy
2 October 1991
AR(NI)AR(NI)
Legacy
7 January 1991
AC(NI)AC(NI)
Legacy
12 November 1990
AR(NI)AR(NI)
Legacy
25 June 1990
133(NI)133(NI)
Legacy
25 June 1990
G98-2(NI)G98-2(NI)
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
28 February 1990
CNRES(NI)CNRES(NI)
Legacy
23 November 1989
296(NI)296(NI)
Legacy
23 November 1989
296(NI)296(NI)
Legacy
30 August 1989
296(NI)296(NI)
Legacy
28 July 1989
232(NI)232(NI)
Legacy
28 July 1989
295(NI)295(NI)
Legacy
28 July 1989
296(NI)296(NI)
Legacy
28 July 1989
296(NI)296(NI)
Legacy
28 July 1989
296(NI)296(NI)
Legacy
28 July 1989
296(NI)296(NI)
Incorporation Company
15 March 1989
NEWINCIncorporation
Legacy
15 March 1989
PUC1(NI)PUC1(NI)
Legacy
15 March 1989
ARTS(NI)ARTS(NI)
Legacy
15 March 1989
MEM(NI)MEM(NI)
Legacy
15 March 1989
G23(NI)G23(NI)
Legacy
15 March 1989
G21(NI)G21(NI)