This company is commonly known as Sterile Technologies Inc. (n.i.) Limited. The company was founded 26 years ago and was given the registration number NI032514. The firm's registered office is in ANTRIM. You can find them at Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, . This company's SIC code is 74990 - Non-trading company.
Name | : | STERILE TECHNOLOGIES INC. (N.I.) LIMITED |
---|---|---|
Company Number | : | NI032514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL | Director | 08 February 2019 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Secretary | 13 June 1997 | Active |
2nd Floor Apex House, London Road, Northfleet, DA11 9PD | Secretary | 10 April 2008 | Active |
4 Shrewsbury Road, Dublin 4, Ireland, | Director | 02 June 2002 | Active |
10, St James's Terrace,, Clonesreagh,, Dublin 14., | Director | 29 January 2002 | Active |
14 Grove Park Road, Glasnevin, Dublin 11, | Director | 02 January 2001 | Active |
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL | Director | 01 October 2017 | Active |
4, Green Park,, Orwell Road,, Dublin 14,, | Director | 29 January 2002 | Active |
Somerton, Cross Avenue, Blackrock, | Director | 01 October 1999 | Active |
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL | Director | 31 August 2011 | Active |
33 Burnell Park Green, Carpenterstown Road, Castleknock, | Director | 13 June 1997 | Active |
2nd Floor Apex House, London Road, North Fleet, DA11 9PD | Director | 10 April 2008 | Active |
10 Willow Grove, Andover, Hampshire, SP10 2JZ | Director | 01 August 1998 | Active |
Cluan, 705 Antrim Road, Belfast, BT15 4EH | Director | 26 March 2004 | Active |
6 Queen Street, Leeds, LS1 2TN | Director | 27 February 2006 | Active |
2 Glen Walk, The Park, Cabinteely, | Director | 13 June 1997 | Active |
Eastham House, Eastham Road, Bettystown, | Director | 14 June 1997 | Active |
Apt. 6a Brighton House, Sandycove House, Sandycove, | Director | 14 June 1997 | Active |
6 Queen Street, Leeds, West Yorkshire, LS1 2TW | Director | 27 February 2006 | Active |
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL | Director | 02 December 2010 | Active |
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL | Director | 27 February 2006 | Active |
50 Lambourne Road, Brenmanstown, Dublin 18, | Director | 01 January 2003 | Active |
Stericycle International Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Indigo House, Sussex Avenue, Leeds, England, LS10 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-29 | Dissolution | Dissolution application strike off company. | Download |
2021-09-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-22 | Capital | Legacy. | Download |
2021-09-22 | Insolvency | Legacy. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-21 | Capital | Capital allotment shares. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Resolution | Resolution. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.