ALTERITY INVESTMENTS LIMITED
ALTRINCHAM DERAMORE HOLDINGS LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02184258
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address 1 3RD FLOOR, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 9 in full. The most likely internet sites of ALTERITY INVESTMENTS LIMITED are www.alterityinvestments.co.uk, and www.alterity-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alterity Investments Limited is a Private Limited Company. The company registration number is 02184258. Alterity Investments Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of Alterity Investments Limited is 1 3rd Floor Ashley Road Altrincham Cheshire Wa14 2dt. . FALOONA, Ciaran Patrick is a Secretary of the company. CARLETON, Andrew James is a Director of the company. FALOON, Richard is a Director of the company. LONERGAN, Anne Teresa is a Director of the company. LONERGAN, Edward Aidan is a Director of the company. Secretary DOYLE, Edward has been resigned. Director FALOON, Richard has been resigned. Director LEWIS, Ciara Teresa has been resigned. Director LONERGAN, Gavin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FALOONA, Ciaran Patrick
Appointed Date: 01 October 2002

Director
CARLETON, Andrew James
Appointed Date: 01 October 2004
60 years old

Director
FALOON, Richard
Appointed Date: 29 October 2012
56 years old

Director

Director

Resigned Directors

Secretary
DOYLE, Edward
Resigned: 01 July 2003

Director
FALOON, Richard
Resigned: 01 March 2006
Appointed Date: 30 October 2003
56 years old

Director
LEWIS, Ciara Teresa
Resigned: 31 March 2016
Appointed Date: 09 July 2014
45 years old

Director
LONERGAN, Gavin
Resigned: 01 July 2014
Appointed Date: 09 September 2013
49 years old

Persons With Significant Control

Mr Edward Aidan Lonergan
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

ALTERITY INVESTMENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Nov 2016
Accounts for a small company made up to 31 March 2016
01 Sep 2016
Satisfaction of charge 9 in full
01 Sep 2016
Satisfaction of charge 20 in full
01 Sep 2016
Satisfaction of charge 55 in full
...
... and 229 more events
05 Feb 1988
Secretary resigned;new secretary appointed

05 Feb 1988
Director resigned;new director appointed

05 Feb 1988
Registered office changed on 05/02/88 from: icc house 110 whitchurch road cardiff CF4 3LY

28 Oct 1987
Incorporation
28 Oct 1987
Certificate of incorporation

ALTERITY INVESTMENTS LIMITED Charges

25 November 2014
Charge code 0218 4258 0081
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H now known as numbers 41 to 51 royal avenue (odd numbers…
25 November 2014
Charge code 0218 4258 0080
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First and second floors of numbers 41 to 51 royal avenue…
24 February 2014
Charge code 0218 4258 0079
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 15 wildflower way belfast (formerly k/a 3 wildflower way…
11 December 2013
Charge code 0218 4258 0078
Delivered: 16 December 2013
Status: Satisfied on 9 November 2015
Persons entitled: Northern Bank Limited
Description: 83/85 victoria street belfast and 63 ann street belfast…
31 May 2013
Charge code 0218 4258 0077
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
27 May 2011
Mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Land and premises situate at and k/a 7-11 castle lane…
28 February 2011
Mortgage
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 110-112 hamilton road bangor county down folio DN95789…
18 January 2011
Mortgage
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those lands and premises being situate at…
1 October 2010
Mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Land and premises comprised in folio AN112957 county antrim…
31 January 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 12-15 high street winchester hampshire t/no…
3 January 2008
Legal mortgage
Delivered: 5 January 2008
Status: Satisfied on 9 March 2016
Persons entitled: United Trust Bank Limited
Description: F/H land being 1A and 1B eckstein road, london t/no…
16 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: 18 to 20 high street winchester t/n HP535293,. See the…
10 May 2007
Standard security which was presented for registration in scotland on 15 may 2007 and
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 62 princes st,edinburgh EH2 2DF. See the mortgage charge…
24 April 2007
Solicitors undertaking which was presented for registration in northern ireland on 30 april 2007 and
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Site @ 29-33 montgomery street belfast AN101750 & AN101751L…
5 October 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: L/H property k/a dearne house cortonwood business park…
1 September 2006
A solicitors undertaking which was presented for registration in northern ireland on 12 september 2006 and
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 29/33 montgomery street belfast.
19 July 2006
A standard security which was presented for registration in scotland on 25 july 2006 and
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Ground floor shop premises and automated teller machine…
23 June 2006
Mortgage
Delivered: 30 June 2006
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: 45-46 fore street, taunton together with all machinery…
10 March 2006
Mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 18 north street, chichester together with all machinery…
6 February 2006
Standard security presented for registration in scotland on 9 february 2006 and
Delivered: 18 February 2006
Status: Satisfied on 3 February 2007
Persons entitled: Northern Bank Limited
Description: The subjects known as apsley house 29 wellington street…
31 October 2005
A solicitors undertaking presented for registration in northern ireland on the 4TH of november 2005 and
Delivered: 8 November 2005
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: 29/31 gloucester street belfast.
12 October 2005
Legal mortgage
Delivered: 21 October 2005
Status: Satisfied on 23 October 2012
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 17/18 dudley street, wolverhampton…
19 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: The f/h property k/a 25/29 queens square, crawley, sussex…
27 June 2005
Mortgage and charge
Delivered: 5 July 2005
Status: Satisfied on 31 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The lands and premises known as 7-11 castle lane belfast…
17 November 2004
Mortgage and charge
Delivered: 19 November 2004
Status: Satisfied on 23 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A fixed charge over all rental income and a floating charge…
15 November 2004
Solicitors undertaking
Delivered: 19 November 2004
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Londonderry house 21/27 chichester street belfast.
26 October 2004
Mortgage and charge
Delivered: 2 November 2004
Status: Satisfied on 1 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Premises k/a 41-51 (odd numbers inclusive) royal avenue…
26 October 2004
Mortgage and charge
Delivered: 2 November 2004
Status: Satisfied on 9 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises k/a dial house, (now k/a capital house) 34/48…
29 September 2004
Mortgage and charge
Delivered: 1 October 2004
Status: Satisfied on 4 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage over the property being all the lands and…
5 July 2004
Standard security which was presented for registration in scotland on the 14 july 2004 and
Delivered: 27 July 2004
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The area of ground on the south side of bothwell street…
5 July 2004
An assignation of rents which was presented for registration in scotland on 14/07/04
Delivered: 27 July 2004
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 95 bothwell street glasgow incliding rents…
14 May 2004
A mortgage which was presented for registration in northern ireland on 24 may 2004 and
Delivered: 25 May 2004
Status: Satisfied on 27 October 2015
Persons entitled: Northern Bank Limited
Description: Premises on the southeast side of boucher crescent on the…
14 May 2004
A mortgage which was presented for registration in northern ireland on 24/05/04 and
Delivered: 25 May 2004
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: The property being 27/31 rosemary street belfast in the…
5 May 2004
Legal mortgage
Delivered: 13 May 2004
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: 55 high street and 1/1A norfolk street kings lynn…
5 May 2004
Legal mortgage
Delivered: 13 May 2004
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: 111/112 high street and 82 parchment street winchester…
5 May 2004
Legal mortgage
Delivered: 13 May 2004
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Plot B2 bleinham way fradley park lichfield staffordshire…
4 May 2004
A mortgage which was presented for registration in northern treland on 24/05/04
Delivered: 25 May 2004
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: Land and premises being 38/40 ann street belfast together…
29 April 2004
Deed of mortgage and charge
Delivered: 5 May 2004
Status: Satisfied on 7 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as queens house 10/18 queen street…
29 January 2004
Deed of mortgage and charge
Delivered: 12 February 2004
Status: Satisfied on 1 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Avenue house 21, 23, 25, 27 and 29 royal avenue and 40…
10 February 2003
Solicitors undertaking
Delivered: 1 March 2003
Status: Satisfied on 20 August 2004
Persons entitled: Northern Bank Limited
Description: Property situate at and known as 50 knockbreda road belfast.
7 February 2002
Legal mortgage
Delivered: 12 February 2002
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: 111/112 high street and 82 parchment street winchester…
10 August 2001
Legal mortgage
Delivered: 18 August 2001
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: 55 high street and 1/1A norfolk st,king's lynn and the…
27 July 2001
Legal mortgage
Delivered: 9 August 2001
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: B2 blenheim way fradley park lichfield staffordshire title…
5 June 2001
Mortgage
Delivered: 23 June 2001
Status: Satisfied on 23 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The office building k/a beechill house 42 beechill road…
25 April 2001
Deed of charge
Delivered: 4 May 2001
Status: Satisfied on 4 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the land & premises comprised in folio 28507 county…
18 September 2000
Indenture of mortgage which was presented for registration in northern ireland on the 5 october 2000 and
Delivered: 6 October 2000
Status: Satisfied on 31 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises k/a 7/11 castle lane in the town of belfast.
18 September 2000
Indenture of mortgage
Delivered: 6 October 2000
Status: Satisfied on 23 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
3 December 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 23 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land and buildings on the east side of…
2 June 1999
Mortgage
Delivered: 22 June 1999
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: 27/31 rosemary street belfast with all machinery utensils…
3 February 1999
Standard security which was presented for registration in scotland on the 10TH february 1999
Delivered: 18 February 1999
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 181 to 195 inclusive st john's road corstorphine edinburgh…
4 January 1999
A mortgage deed which was presented for registration in northern ireland on 6 january 1999 and
Delivered: 9 January 1999
Status: Satisfied on 9 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Dial house 34/48 wellington place belfast and 1/3 and 3A…
4 November 1997
Deed of charge
Delivered: 7 November 1997
Status: Satisfied on 9 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Units 1-6 apollo space centre apollo road belfast, being…
8 July 1997
Mortgage
Delivered: 15 July 1997
Status: Satisfied on 4 June 1999
Persons entitled: Northern Bank Limited
Description: Plot of land situate on the west side of adelaide street…
30 June 1997
Mortgage
Delivered: 15 July 1997
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Premises situate and k/a norwich union house 1/9 fountain…
2 April 1997
Mortgage
Delivered: 4 April 1997
Status: Satisfied on 9 March 2016
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Premises k/a olivetree house,fountain street,belfast.
1 September 1995
Mortgage
Delivered: 16 September 1995
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Premises situate at and k/a nos. 58/66 royal avenue belfast…
8 December 1993
Mortgage
Delivered: 22 December 1993
Status: Satisfied on 27 August 1994
Persons entitled: Northern Bank Limited
Description: Lands comprised in folio no.AN24685 county antrim and lands…
8 December 1993
Mortgage
Delivered: 22 December 1993
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: Premises situate at and being on the north side of ann…
8 December 1993
Mortgage
Delivered: 22 December 1993
Status: Satisfied on 25 May 1995
Persons entitled: Northern Bank Limited
Description: Premises situate at and k/a nos.39/49 Adelaide street…
17 September 1993
Debenture
Delivered: 21 September 1993
Status: Satisfied on 2 August 2004
Persons entitled: Department of the Environment for Northeren Ireland
Description: Property k/a 61-67 north street belfast.
7 July 1992
Mortgage
Delivered: 15 July 1992
Status: Satisfied on 1 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Premises k/a 41-51 royal ave, belfast.
29 December 1991
Mortgage deed
Delivered: 17 January 1992
Status: Satisfied on 26 January 1995
Persons entitled: Progressive Building Society
Description: Premises at 46 florenceville avenue, belfast.
5 August 1991
Mortgage
Delivered: 15 August 1991
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: Premises k/a nos, 30, 32 and 34 ann st., Belfast all…
20 March 1991
Mortgage
Delivered: 27 March 1991
Status: Satisfied on 9 January 1993
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that piece or plot of land situate on the west side of…
1 November 1990
Mortgage
Delivered: 19 November 1990
Status: Satisfied on 6 September 1994
Persons entitled: Northern Bank Limited
Description: Ann street belfast antrim.
17 August 1990
Mortgage
Delivered: 22 August 1990
Status: Satisfied on 23 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Premises situate in waring street and hill street belfast.
6 July 1990
Mortgage
Delivered: 10 July 1990
Status: Satisfied on 11 January 1991
Persons entitled: Skandia Financial Services Limited
Description: Part of botanic railway station belfast see form 395 (ref…
6 July 1990
Floating charge
Delivered: 10 July 1990
Status: Satisfied on 11 January 1991
Persons entitled: Skandia Financial Services Limited
Description: Undertaking and all property and assets present and future…
10 April 1990
Mortgage
Delivered: 27 April 1990
Status: Satisfied on 29 September 2001
Persons entitled: Northern Bank Limited
Description: 58/66 royal avenue belfast.
31 January 1990
Charge
Delivered: 2 February 1990
Status: Satisfied on 1 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The lands and premises comprised in folio an 15571 belfast.
17 October 1989
Mortgage
Delivered: 1 November 1989
Status: Satisfied on 9 March 2016
Persons entitled: Northern Bank Limited
Description: Premises situate at boucher crescent & boucher place…
17 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 14 July 1992
Persons entitled: Northern Bank Limited
Description: Premises situate at ann street belfast antrim & all…
17 October 1989
Mortgage
Delivered: 1 November 1989
Status: Satisfied on 10 October 1992
Persons entitled: Northern Bank Limited
Description: Premises situate at and k/a no 5 lineshall street belfast…
8 June 1989
Charge
Delivered: 9 June 1989
Status: Satisfied on 21 August 2004
Persons entitled: Governor and Company of the Bank of Ireland
Description: 12/32 bruce street, 3/27 little brunswick street and 18/42…
8 June 1989
Charge
Delivered: 9 June 1989
Status: Satisfied on 1 September 2016
Persons entitled: Governor and Company of the Bank of Ireland
Description: The lands & premises comprised in folio number AN6484 an…
8 June 1989
Assignment of defection title indemnity
Delivered: 9 June 1989
Status: Satisfied on 23 October 2012
Persons entitled: Governor and Company of the Bank of Ireland
Description: The defective title insurance policy no N36Y227228 in…
10 February 1989
Mortgage
Delivered: 23 February 1989
Status: Satisfied on 6 January 1990
Persons entitled: Skandia Financial Services Limited
Description: A forced charge over the burowers premises at 47/53 high…
15 September 1988
Mortgage
Delivered: 5 October 1988
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Premises situate at ann street belfast antrim & all…
24 August 1988
Floating charge
Delivered: 8 September 1988
Status: Satisfied on 10 April 1993
Persons entitled: Northern Bank LTD
Description: Undertaking and all property and assets present and future…
2 June 1988
Mortgage
Delivered: 17 June 1988
Status: Satisfied on 23 October 2012
Persons entitled: Progressive Building Society
Description: Hereditaments & premises situate at and k/a 46…