BALLYMORE LIMITED
LONDON CRAFTVIEW LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9SJ

Company number 04936525
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 049365250005 in full; Satisfaction of charge 1 in full. The most likely internet sites of BALLYMORE LIMITED are www.ballymore.co.uk, and www.ballymore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Ballymore Limited is a Private Limited Company. The company registration number is 04936525. Ballymore Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Ballymore Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sj. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. MULRYAN, Sean is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BRENNAN, James has been resigned. Director BROPHY, David Michael has been resigned. Director FAGAN, Brian has been resigned. Director HARDY, Raymond Joseph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 01 October 2014

Director
MULRYAN, John Martin
Appointed Date: 14 October 2009
43 years old

Director
MULRYAN, Sean
Appointed Date: 22 October 2003
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 09 November 2011
56 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 22 October 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 October 2003
Appointed Date: 17 October 2003

Director
BACON, Peter, Dr
Resigned: 31 December 2007
Appointed Date: 20 December 2006
72 years old

Director
BRENNAN, James
Resigned: 28 August 2009
Appointed Date: 05 August 2008
53 years old

Director
BROPHY, David Michael
Resigned: 04 November 2011
Appointed Date: 05 November 2008
65 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 22 October 2003
64 years old

Director
HARDY, Raymond Joseph
Resigned: 21 January 2009
Appointed Date: 22 October 2003
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 October 2003
Appointed Date: 17 October 2003

Persons With Significant Control

Mr Sean Mulryan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Holdings Limited Ballymore Properties
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLYMORE LIMITED Events

21 Feb 2017
Satisfaction of charge 3 in full
21 Feb 2017
Satisfaction of charge 049365250005 in full
21 Feb 2017
Satisfaction of charge 1 in full
21 Feb 2017
Satisfaction of charge 2 in full
21 Feb 2017
Satisfaction of charge 4 in full
...
... and 83 more events
25 Nov 2003
New secretary appointed;new director appointed
25 Nov 2003
New director appointed
25 Nov 2003
Director resigned
25 Nov 2003
Secretary resigned
17 Oct 2003
Incorporation

BALLYMORE LIMITED Charges

26 August 2015
Charge code 0493 6525 0006
Delivered: 3 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
26 August 2015
Charge code 0493 6525 0005
Delivered: 3 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge…
10 December 2012
Multiparty debenture
Delivered: 27 December 2012
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited ("Security Agent")
Description: Right title and interest in and to the following assets…
7 August 2008
Debenture
Delivered: 21 August 2008
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Share charge
Delivered: 4 March 2008
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) (Security Agent)
Description: The shares and all the related rights. Shares means 100,000…
14 March 2007
Mortgage of shares
Delivered: 28 March 2007
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The share and all related rights,. See the mortgage charge…