BANN SYSTEM LIMITED
Overview
Company Name | BANN SYSTEM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI017390 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BANN SYSTEM LIMITED?
- (0501) /
Where is BANN SYSTEM LIMITED located?
Registered Office Address | Cutts House 54 Castleroe Road BT51 3RL Coleraine Co Londonderry Northern Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANN SYSTEM LIMITED?
Company Name | From | Until |
---|---|---|
FOXGLOVE ENTERPRISES LIMITED | Apr 12, 1984 | Apr 12, 1984 |
What are the latest accounts for BANN SYSTEM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 01, 2010 |
What are the latest filings for BANN SYSTEM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 11, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Cutts 54 Castleroe Road Coleraine Co.Londonderry BT51 3RL on Jan 04, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon D'olier Duckworth as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Arthur Holden Chadwick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Mcguinness as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stanley Knowles as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Harris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of George Gillon as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard David Regan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 01, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Jim Wilson Mla on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 11, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Catherine Mcguiness on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Laughlin on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stanley Keith Knowles on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jim Wilson Mla on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Edward Montgomery on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Agnew on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for George Marr Flemington Gillon on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Charles John Hamilton Fisher on Dec 17, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of BANN SYSTEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FISHER, Charles John Hamilton | Secretary | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | British | 30658800002 | ||||||
AGNEW, David Isaac Ferris | Director | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | Northern Ireland | British | Chairman | 143887270001 | ||||
CHADWICK, Roger Arthur Holden | Director | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | England | British | Chartered Accountant | 91027090002 | ||||
DUCKWORTH, Simon D'Olier | Director | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | Uk | British | Company Director | 154912030001 | ||||
LAUGHLIN, David | Director | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | United Kingdom | British | Dairy Farmer | 143559560001 | ||||
MONTGOMERY, Hugh Edward | Director | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | Northern Ireland | British | Managing Director | 143822860001 | ||||
REGAN, Richard David, Deputy | Director | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | England | British | Retired | 107657980001 | ||||
WILSON, Jim | Director | 54 Castleroe Road BT51 3RL Coleraine Cutts House Co Londonderry Northern Ireland | Northern Ireland | British | Director | 143822900002 | ||||
FISHER, Charles John Hamilton | Secretary | 15 Foskett Road SW6 3LY London | British | 30658800002 | ||||||
WALEY, Simon Francis Norman | Secretary | 1 Radipole Road London SW6 5DN | 143822780001 | |||||||
BREWSTER, John William | Director | Margery House Margery KT20 7BD Tadworth Surrey | British | Retired | 11463920001 | |||||
CAMPBELL, Peter Colin Drummond | Director | Holybrook House Randalstown Co Antrim | British | Farmer | 143822790001 | |||||
COLE, Keith | Director | 28 Gravelhill Road Maze BT27 5RW Lisburn Co Antrim | British | Contracts Manager | 143822920001 | |||||
DAVIS, Christopher Barry | Director | Stile Place Farmhouse RH20 2HH Gay Street Pulborough Sussex | British | Retired | 143822880001 | |||||
GILLON, George Marr Flemington | Director | The Cutts 54 Castleroe Road BT51 3RL Coleraine Co.Londonderry | United Kingdom | British | Chartered Surveyor | 143822730001 | ||||
HARRIS, Brian Nicholas | Director | The Cutts 54 Castleroe Road BT51 3RL Coleraine Co.Londonderry | U.K. | British | Chartered Surveyor | 143822740001 | ||||
HARRIS, Brian Nicholas | Director | Grants Lane RH8 0RQ Oxted | U.K. | British | Surveyor | 143822740001 | ||||
JACKSON, Laurence St John Thomas | Director | 6 Northampton Park N1 2PJ London | British | Retired | 143822830001 | |||||
KINNAIRD, John | Director | 35 Kilcarn Road Killinchy BT23 6LB Co Down | British | Retired | 143822850001 | |||||
KNOWLES, Stanley Keith | Director | The Cutts 54 Castleroe Road BT51 3RL Coleraine Co.Londonderry | England | British | None | 36745620005 | ||||
MACNAGHTEN, Patrick Alexander, Sir | Director | Dundarave Estates Bushmills BT57 8ST Co Antrim | British | Director | 144774110001 | |||||
MCGUINNESS, Catherine Sidony | Director | The Cutts 54 Castleroe Road BT51 3RL Coleraine Co.Londonderry | England | British,Irish | Consultant | 45605990001 | ||||
MILLER, Anthony John | Director | Glengad 56 Vow Road BT53 7PB Ballymoney | British | Retired | 143822870001 | |||||
MOBSBY, Douglas James Leslie | Director | 36,Glebe Road, Cheam, SM2 7NT Surrey | British | Solicitor | 143822820001 | |||||
REFAUSSE, Victor | Director | 29 Georgian Villas Omagh Co Tyrone | British | College Principal | 143822810001 | |||||
SARGANT, Keith Allen | Director | 44 Sherrards Road Welwyn Arden City AL8 7LB Hertfordshire | British | Master Tailor | 143822910001 | |||||
WILLOUGHBY, Philip John | Director | 28 Valley Road Rickmansworth WD3 4DS Herts | England | British | Accountant | 143822840001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0