CUSHON MT NI LIMITED - BELFAST
Company Profile | Company Filings |
Overview
CUSHON MT NI LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
CUSHON MT NI LIMITED was incorporated 23 years ago on 13/02/2001 and has the registered number: NI040179. The accounts status is SMALL and accounts are next due on 30/09/2024.
CUSHON MT NI LIMITED was incorporated 23 years ago on 13/02/2001 and has the registered number: NI040179. The accounts status is SMALL and accounts are next due on 30/09/2024.
CUSHON MT NI LIMITED - BELFAST
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
4TH FLOOR STATE BUILDINGS
BELFAST
BT1 4HG
NORTHERN IRELAND
This Company Originates in : United Kingdom
Previous trading names include:
CONSTRUCTION FIRST LIMITED (until 23/11/2021)
CONSTRUCTION FIRST LIMITED (until 23/11/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2023-06-01 | CURRENT | ||
MATTHEW CUMBERS | Sep 1989 | British | Director | 2023-08-18 | CURRENT |
GARETH JAMES NASH | Sep 1987 | British | Director | 2023-08-18 | CURRENT |
MR TROY ADAM CLUTTERBUCK | Sep 1974 | British,Australian | Director | 2021-06-01 | CURRENT |
MRS RHONA QUINN | Jul 1964 | British | Director | 2016-12-08 UNTIL 2021-06-01 | RESIGNED |
MRS PHILIPPA MCINTYRE | Secretary | 2018-10-24 UNTIL 2020-03-12 | RESIGNED | ||
MRS MARGARET MAYNES | Dec 1958 | None Given | Secretary | 2001-02-13 UNTIL 2018-10-24 | RESIGNED |
MR DAVID WILLIAM MAGEE | Dec 1965 | British | Director | 2017-12-06 UNTIL 2021-06-01 | RESIGNED |
MR MICHAEL MULHOLLAND | Jan 1966 | British | Director | 2009-11-01 UNTIL 2015-10-06 | RESIGNED |
MR WILLIAM ARCHIBALD ROWAN | Feb 1944 | British | Director | 2008-04-24 UNTIL 2017-06-26 | RESIGNED |
MRS CATRIONA MURRAY | Secretary | 2020-03-12 UNTIL 2023-06-01 | RESIGNED | ||
GEORGE S MCKINLEY | May 1933 | British | Director | 2001-02-13 UNTIL 2010-10-31 | RESIGNED |
MR THOMAS PATTERSON | Aug 1932 | British | Director | 2001-02-13 UNTIL 2009-04-28 | RESIGNED |
MR BEN POLLARD | Apr 1978 | British | Director | 2021-06-01 UNTIL 2023-08-18 | RESIGNED |
MR PAT ARCHER | Sep 1944 | Irish | Director | 2017-07-01 UNTIL 2021-06-01 | RESIGNED |
MR ANTHONY REYNOLDS | Feb 1945 | British | Director | 2001-02-13 UNTIL 2015-10-06 | RESIGNED |
MR DECLAN MCERLEAN | Mar 1969 | British | Director | 2020-07-01 UNTIL 2023-08-18 | RESIGNED |
MRS MARGARET MAYNES | Dec 1958 | British | Director | 2008-10-15 UNTIL 2021-06-01 | RESIGNED |
MR WILLIAM GEORGE MARTIN | Apr 1933 | British | Director | 2001-02-13 UNTIL 2018-09-25 | RESIGNED |
MICHAEL KIDDLE | Oct 1953 | British | Director | 2005-09-27 UNTIL 2014-06-30 | RESIGNED |
MR DUNCAN CRAIG HOWORTH | Jun 1957 | British | Director | 2021-06-01 UNTIL 2023-08-18 | RESIGNED |
MR ROBERT JOHN HANNA | Jun 1948 | British | Director | 2009-11-01 UNTIL 2017-06-28 | RESIGNED |
MR WILLIAM ANTHONY DORAN | Nov 1945 | British | Director | 2001-02-13 UNTIL 2020-01-02 | RESIGNED |
MR GORDON BURNISON | Feb 1930 | British | Director | 2001-02-13 UNTIL 2007-10-31 | RESIGNED |
MR JOHN RICHARD ARMSTRONG | Mar 1956 | British | Director | 2008-04-24 UNTIL 2023-06-30 | RESIGNED |
MR PAT ARCHER | Sep 1944 | Irish | Director | 2009-11-01 UNTIL 2015-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cushon Mt Limited | 2021-06-01 | Croydon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Construction Holiday Pay Scheme Ltd | 2016-04-06 - 2021-06-01 | Belfast | Ownership of shares 75 to 100 percent |