This company is commonly known as Delap & Waller International Ltd. The company was founded 29 years ago and was given the registration number NI029419. The firm's registered office is in ANTRIM. You can find them at 12 Technology Park, Belfast Road, Muckamore, Antrim, . This company's SIC code is 71129 - Other engineering activities.
Name | : | DELAP & WALLER INTERNATIONAL LTD |
---|---|---|
Company Number | : | NI029419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 12 Technology Park, Belfast Road, Muckamore, Antrim, BT41 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Rathfarnham Road, Terenure, Dublin 6, Ireland, | Director | 01 May 2015 | Active |
115, Drummond Manor, Limavady, Northern Ireland, BT49 0UQ | Director | 01 May 2015 | Active |
5 Belfield Close, Clonskeagh, Dublin 14, | Secretary | 07 April 1995 | Active |
12, Technology Park, Belfast Road, Muckamore, Antrim, Northern Ireland, BT41 1QS | Director | 01 May 2015 | Active |
16 Rathdown Park, Dublin 6w, | Director | 07 April 1995 | Active |
Cois-Na Mara, 35 Coast Road, Cushendall, BT44 0RY | Director | 07 April 1995 | Active |
5 Belfield Close, Clonskeagh, Dublin 14, | Director | 07 April 1995 | Active |
Mr William Bernard O Hagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | 12, Technology Park, Belfast Road, Antrim, BT41 1QS |
Nature of control | : |
|
Mr Michael O Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | Irish |
Address | : | 12, Technology Park, Belfast Road, Antrim, BT41 1QS |
Nature of control | : |
|
Mr Ryan Alastair Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | 12, Technology Park, Belfast Road, Antrim, BT41 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-27 | Officers | Change person director company with change date. | Download |
2016-04-27 | Officers | Change person director company with change date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-19 | Officers | Appoint person director company with name. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.