ABBEY RETAIL PARK LIMITED


Company number NI030982
Status Active
Incorporation Date 17 June 1996
Company Type Private Limited Company
Address 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 402 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ABBEY RETAIL PARK LIMITED are www.abbeyretailpark.co.uk, and www.abbey-retail-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Abbey Retail Park Limited is a Private Limited Company. The company registration number is NI030982. Abbey Retail Park Limited has been working since 17 June 1996. The present status of the company is Active. The registered address of Abbey Retail Park Limited is 50 Bedford Street Belfast Bt2 7fw. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. BERGER-NORTH, Andrew John is a Director of the company. COLE, Peter William Beaumont is a Director of the company. Secretary DAVIS, Robert James has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director ALFORD, Nicholas Brian Treseder has been resigned. Director ATKINS, David John has been resigned. Director BARROTT, Ronald Stephen has been resigned. Director BYWATER, John Andrew has been resigned. Director CHICK, David Winston has been resigned. Director DAVIS, Robert James has been resigned. Director EMERY, Jonathan Michael has been resigned. Director EVANS, William Henry has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HUTCHING, Lawrence Francis has been resigned. Director JEPSON, Martin Clive has been resigned. Director MACNEIL, Stewart has been resigned. Director PEACH, Alan John has been resigned. Director THOMPSON, Andrew James Gray has been resigned. Director WALTON, Timothy Paul has been resigned. Director WHYTE, Stuart Campbell has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 23 September 2011

Director
BERGER-NORTH, Andrew John
Appointed Date: 08 October 2008
64 years old

Director
COLE, Peter William Beaumont
Appointed Date: 11 August 2006
66 years old

Resigned Directors

Secretary
DAVIS, Robert James
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Secretary
HAYDON, Stuart John
Resigned: 22 September 2011
Appointed Date: 11 August 2006

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Director
ALFORD, Nicholas Brian Treseder
Resigned: 11 August 2006
Appointed Date: 01 February 2006
61 years old

Director
ATKINS, David John
Resigned: 01 October 2009
Appointed Date: 11 August 2006
59 years old

Director
BARROTT, Ronald Stephen
Resigned: 30 October 2003
Appointed Date: 17 June 1996
72 years old

Director
BYWATER, John Andrew
Resigned: 31 March 2007
Appointed Date: 11 August 2006
78 years old

Director
CHICK, David Winston
Resigned: 01 February 2006
Appointed Date: 17 June 1996
84 years old

Director
DAVIS, Robert James
Resigned: 01 February 2006
Appointed Date: 17 June 1996
77 years old

Director
EMERY, Jonathan Michael
Resigned: 08 October 2008
Appointed Date: 01 January 2007
59 years old

Director
EVANS, William Henry
Resigned: 30 October 2003
Appointed Date: 30 March 2000
78 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 14 October 2011
Appointed Date: 11 August 2006
70 years old

Director
HUTCHING, Lawrence Francis
Resigned: 28 September 2012
Appointed Date: 08 October 2008
59 years old

Director
JEPSON, Martin Clive
Resigned: 31 July 2011
Appointed Date: 08 October 2008
63 years old

Director
MACNEIL, Stewart
Resigned: 11 August 2006
Appointed Date: 04 August 2006
51 years old

Director
PEACH, Alan John
Resigned: 21 March 1999
Appointed Date: 17 June 1996
61 years old

Director
THOMPSON, Andrew James Gray
Resigned: 19 March 2014
Appointed Date: 01 January 2007
58 years old

Director
WALTON, Timothy Paul
Resigned: 11 August 2006
Appointed Date: 01 February 2006
63 years old

Director
WHYTE, Stuart Campbell
Resigned: 30 March 2000
Appointed Date: 21 March 1999
59 years old

ABBEY RETAIL PARK LIMITED Events

22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 402

20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
30 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 402

22 Jun 2015
Director's details changed for Mr Andrew John Berger-North on 1 June 2015
...
... and 135 more events
17 Jun 1996
Incorporation
17 Jun 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jun 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jun 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jun 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ABBEY RETAIL PARK LIMITED Charges

1 February 2006
Debenture
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Guarantee and debenture - all monies. 1.1 land. .1.1 the…
15 April 2005
Mortgage or charge
Delivered: 3 May 2005
Status: Satisfied on 9 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage.. Part one. All that and…
14 April 2005
Equitable mortgage
Delivered: 3 May 2005
Status: Satisfied on 9 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies equitable mortgage by way of deposit of title…
30 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor And Dublin 2 Of Ireland
Description: Debenture all monies all monies, obligations and…
1 October 2001
Mortgage or charge
Delivered: 17 October 2001
Status: Satisfied on 1 February 2006
Persons entitled: Bank of Ireland
Description: Mortgage deed - all monies the premises situated at old…
20 November 2000
Mortgage or charge
Delivered: 7 December 2000
Status: Satisfied on 1 February 2006
Persons entitled: Bank of Ireland
Description: All monies. Mortgage. All that land and building at…
30 October 2000
Mortgage or charge
Delivered: 17 November 2000
Status: Satisfied on 9 September 2006
Persons entitled: Bank of Ireland
Description: All monies. Charge. All of the lands comprised in folio…
24 August 2000
Mortgage or charge
Delivered: 30 August 2000
Status: Satisfied on 1 February 2006
Persons entitled: Bank of Ireland
Description: All monies. Debenture. 1. by way of legal mortgage the…
22 December 1998
Mortgage or charge
Delivered: 8 January 1999
Status: Satisfied on 1 February 2006
Persons entitled: Bank of Ireland
Description: All monies.deed of mortgage & charge lands and premises at…
7 September 1998
Mortgage or charge
Delivered: 9 September 1998
Status: Satisfied on 1 February 2006
Persons entitled: Bank of Ireland
Description: Mortgage. Units 1 & 2 church road, newtownabbey county…
29 January 1997
Mortgage or charge
Delivered: 3 February 1997
Status: Satisfied on 22 October 2003
Persons entitled: Stannifer Group
Description: All monies. Debenture and mortgage 1. lands at old church…
29 December 1995
Mortgage or charge
Delivered: 4 February 1997
Status: Satisfied on 8 August 2000
Persons entitled: Ulster Real Estate
Description: Mortgage over property acquired lands at old church…