This company is commonly known as Chieftain Insulation (n.i.) Ltd. The company was founded 38 years ago and was given the registration number NI018817. The firm's registered office is in EGLINTON. You can find them at 28 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CHIEFTAIN INSULATION (N.I.) LTD |
---|---|---|
Company Number | : | NI018817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 September 1985 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 28 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Grange Park, Dunmurry, Northern Ireland, BT17 0AN | Secretary | 05 February 2014 | Active |
78, Limavady Road, Waterside, Derry Londonderry, Northern Ireland, BT47 6LT | Director | 05 February 2014 | Active |
15, Grange Park, Dunmurray, Northern Ireland, BT17 0AN | Director | 05 February 2014 | Active |
12, Killiebrigs, Heddon-On-The-Wall, Newcastle Upon Tyne, NE15 0DD | Secretary | 26 September 1985 | Active |
The Smithy, Monks Lane, Acton, CW5 8LE | Secretary | 04 November 2008 | Active |
40 Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PY | Director | 04 November 2008 | Active |
Unit 5 Alanbrooke Park, Alanbrooke Road, Belfast, BT6 9HB | Director | 03 October 2011 | Active |
12 Killiebrigs, Heddon On The Wall, Northumberland, | Director | 26 September 1985 | Active |
Stamford, Aish, South Brent, TQ10 9JG | Director | 04 November 2008 | Active |
Mecklin, Irton, Holmrook, CA19 1UZ | Director | 04 November 2008 | Active |
10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ | Director | 04 November 2008 | Active |
The Smithy, Monks Lane, Acton, CW5 8LE | Director | 04 November 2008 | Active |
28 Grangewood Manor, Dundonald, Belfast, BT16 0GJ | Director | 26 September 1985 | Active |
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XY | Director | 02 July 2013 | Active |
Holly Cottage, Station Lane, Burton Leonard, Harrogate, England, HG3 3RU | Director | 31 March 2011 | Active |
Ashville, 12 Burtree Lane, Darlington, DL3 0XQ | Director | 04 November 2008 | Active |
28 Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XY | Director | 13 September 2012 | Active |
Ryton House, Mainsforth, Nr Ferryhill, DL17 9AA | Director | 26 September 1985 | Active |
28 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 26 September 1985 | Active |
Precision Industrial Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 28, Campsie Industrial Estate, Mclean Road, Londonderry, Northern Ireland, BT47 3XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type small. | Download |
2015-05-26 | Accounts | Change account reference date company previous extended. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type full. | Download |
2014-05-09 | Capital | Capital name of class of shares. | Download |
2014-03-04 | Officers | Termination secretary company with name. | Download |
2014-03-04 | Officers | Termination director company with name. | Download |
2014-03-04 | Officers | Termination director company with name. | Download |
2014-03-04 | Officers | Termination director company with name. | Download |
2014-03-04 | Officers | Appoint person secretary company with name. | Download |
2014-03-04 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.