CATERPILLAR (NI) LIMITED

Address:
Old, Glenarm Road, Larne, County Antrim, BT40 1EJ

CATERPILLAR (NI) LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI006692. The registration start date is April 22, 1966. The current status is Active.

Company Overview

Company Number NI006692
Company Name CATERPILLAR (NI) LIMITED
Registered Address c/o THE COMPANY SECRETARY
Old
Glenarm Road
Larne
County Antrim
BT40 1EJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1966-04-22
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 24
Mortgage Satisfied 24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address OLD
GLENARM ROAD
Post Town LARNE
County COUNTY ANTRIM
Post Code BT40 1EJ

Companies with the same post town

Entity Name Office Address
ST JOHNS MASONIC CLUB LIMITED 31a Mill Brae, Larne, BT40 2BZ, Northern Ireland
BLACK ARCH DISTILLERY LTD 12 Hampton Close, Larne, BT40 2FL, Northern Ireland
ENDESHA RECRUITMENT LTD 5 Beech Hill View, Larne, Antrim, BT40 2FT, United Kingdom
ALL OUT POWER LTD 12 Killyglen Road, Larne, BT40 2HR, Northern Ireland
BROOKY ENGINEERING LTD 3 Oakdene, Larne, BT40 2FD, Northern Ireland
IDC SURVEYTECH LTD 3 Mounthill Manor, Larne, BT40 3FB, Northern Ireland
LITORE PROMOTIONS LTD 112 Carrickfergus Road, Larne, BT40 3JX, Northern Ireland
ROLLING MOTION MEDIA LTD Unit 4-5, 129, Stylux Business Park, Old Glenarm Road, Larne, County Antrim, BT40 1NQ, United Kingdom
MARALAN LTD Apartment 9 216 Coast Road, Ballygally, Larne, BT40 2QQ, Northern Ireland
LARNE NI FARMS LIMITED 5b Main Street, Larne, Antrim, BT40 1JQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DICKSON, Thomas Gerard Secretary (Active) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, BT40 1EJ /
20 May 2015
/
BONAZZA, Jean-Claude Director (Active) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, BT40 1EJ July 1965 /
1 May 2016
French /
Northern Ireland
Company Director
BROWN, Ann Director (Active) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, BT40 1EJ December 1974 /
1 May 2016
British /
Northern Ireland
Company Director
KENNEDY, Robert Director (Active) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, Northern Ireland, BT40 1EJ August 1955 /
British /
United Kingdom
Director
TAYLOR, Cathy Director (Active) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, BT40 1EJ May 1959 /
1 May 2016
Irish /
Northern Ireland
Company Director
MCAULEY, Andrea Ruth Secretary (Resigned) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, BT40 1EJ /
18 January 2008
/
NICHOLLS, Janette Margaret Secretary (Resigned) 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT /
/
ANTONIS, Michael Joseph Director (Resigned) 289 Old Glenarm Road, Larne, Co Antrim, BT40 1TU March 1945 /
Dutch /
Director
FEENEY, Edward K. Director (Resigned) 33 Abbeydene Manor, Shore Road, Newtownabbey, BT37 9JQ September 1944 /
Usa /
Company Director
FRAZIER, Lindsay Scott Director (Resigned) Ruth Mcauley, Fg Wilson(Engineering) Limited, Old Glenarm Road, Larne, County Antrim, Northern Ireland, BT40 1EJ April 1966 /
1 May 2008
Usa /
United Kingdom
Business Manager
KOVAL, Robert Alan Director (Resigned) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, Northern Ireland, BT40 1EJ December 1956 /
10 December 2012
Usa /
United Kingdom
Businessman
MCALLISTER, Anthony Director (Resigned) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, Northern Ireland, BT40 1EJ January 1966 /
6 July 2011
British /
Northern Ireland
Business Man
MCDANIEL, Thomas W. Director (Resigned) 37 Abbeydene Manor, Newtownabbey, County Antrim, BT37 9JQ June 1947 /
Usa /
Company Director
MCDOUGALL, Neil Stuart Director (Resigned) 1 Millennium Way, Belfast, Northern Ireland, BT12 7AL May 1973 /
18 December 2014
British /
Usa
Company Director
MCILVEEN, Samuel James Director (Resigned) 14 Ringdufferin Road, Toye, Downpatrick, County Down, BT30 9PH June 1954 /
British /
Northern Ireland
Company Director
MCKINTY, Stephen John Director (Resigned) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, BT40 1EJ July 1966 /
4 February 2015
British /
Northern Ireland
Company Director
MOORE, Ignatius Patrick Director (Resigned) The Company Secretary, Fg Wilson (Engineering) Limited, Old Glenarm Road, Larne, County Antrim, Northern Ireland, BT40 1EJ November 1950 /
British /
United Kingdom
Director
NITTO, Richard Director (Resigned) 20 Abbeydene, Shore Road, Newtonabbey, Co. Antrim, BT37 9BQ December 1944 /
1 April 1999
American /
Co. Director
ORCOTT, Ronald Glynn Director (Resigned) 36 Abbeydene, Shore Road, Whiteabbey, Newtownabbey July 1944 /
Usa /
Vice President Operations
PIGOTT, Ashley John Director (Resigned) 13 Kensington Gardens, Hillsborough, County Down, BT26 6HP October 1952 /
British /
Northern Ireland
Director
STARKS, Paul Anderson Director (Resigned) The Company Secretary, Old, Glenarm Road, Larne, County Antrim, Northern Ireland, BT40 1EJ August 1958 /
12 November 2010
United States /
United Kingdom
Business Manager
SWEENEY, Mark Eugene Director (Resigned) The Company Secretary, Fg Wilson (Engineering) Limited, Old Glenarm Road, Larne, County Antrim, Northern Ireland, BT40 1EJ July 1960 /
8 April 2002
British /
Northern Ireland
Managing Director
WILSON, Brian John Director (Resigned) 7 Knockany Road, Boardmills, Lisburn, BT27 6YP July 1957 /
British /
United Kingdom
Director
WOLFENBARGER, Jennifer Ann Director (Resigned) 1 Millennium Way, Springvale Business Park, Belfast, Northern Ireland, BT12 7AL May 1974 /
1 October 2013
United States Of America /
Northern Ireland
Director
WROBLEWSKI, Paul Edward Director (Resigned) 33 Abbeydene, Shore Road, Newtownabbey, Co Antrim, BT37 9JQ September 1951 /
26 June 1999
Usa /
Director

Competitor

Search similar business entities

Post Town LARNE
Post Code BT40 1EJ
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on CATERPILLAR (NI) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches