ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED
BELFAST


Company number NI024654
Status Active
Incorporation Date 3 July 1990
Company Type Private Limited Company
Address DELOITTE (NI) LIMITED, 19 BEDFORD STREET, BELFAST, BT2 7EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Administrative Receiver's report; Registered office address changed from , 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX to C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ on 13 June 2016; Appointment of receiver or manager. The most likely internet sites of ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED are www.abercorndevelopmentsleisure1990.co.uk, and www.abercorn-developments-leisure-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Abercorn Developments Leisure 1990 Limited is a Private Limited Company. The company registration number is NI024654. Abercorn Developments Leisure 1990 Limited has been working since 03 July 1990. The present status of the company is Active. The registered address of Abercorn Developments Leisure 1990 Limited is Deloitte Ni Limited 19 Bedford Street Belfast Bt2 7ej. . MCGINNIS, John Charles is a Director of the company. Secretary BRADY, Patricia has been resigned. Secretary CANNING, Martin has been resigned. Director ANDERSON, Kevin has been resigned. Director BRADY, Patricia has been resigned. Director CANNING, Martin Nicholas has been resigned. Director CREIGHTON, Andrew has been resigned. Director MCGINNIS, John Charles has been resigned. Director MCGINNIS, Patrick Thaddeus has been resigned. Director WARD, Leo has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCGINNIS, John Charles
Appointed Date: 24 January 2011
73 years old

Resigned Directors

Secretary
BRADY, Patricia
Resigned: 19 February 2016
Appointed Date: 19 December 2005

Secretary
CANNING, Martin
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Director
ANDERSON, Kevin
Resigned: 19 December 2005
Appointed Date: 01 October 1999

Director
BRADY, Patricia
Resigned: 19 February 2016
Appointed Date: 19 December 2005
62 years old

Director
CANNING, Martin Nicholas
Resigned: 24 January 2011
Appointed Date: 19 December 2005
62 years old

Director
CREIGHTON, Andrew
Resigned: 31 December 1998
Appointed Date: 03 July 1990
64 years old

Director
MCGINNIS, John Charles
Resigned: 28 February 2010
Appointed Date: 03 July 1990
73 years old

Director
MCGINNIS, Patrick Thaddeus
Resigned: 06 September 2005
Appointed Date: 03 July 1990
80 years old

Director
WARD, Leo
Resigned: 19 December 2005
Appointed Date: 03 July 1990
106 years old

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED Events

02 Aug 2016
Administrative Receiver's report
13 Jun 2016
Registered office address changed from , 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX to C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ on 13 June 2016
13 Jun 2016
Appointment of receiver or manager
09 May 2016
Termination of appointment of Patricia Brady as a secretary on 19 February 2016
09 May 2016
Termination of appointment of Patricia Brady as a director on 19 February 2016
...
... and 91 more events
03 Jul 1990
Articles
03 Jul 1990
Memorandum
03 Jul 1990
Decln complnce reg new co

03 Jul 1990
Pars re dirs/sit reg off

03 Jul 1990
Certificate of incorporation

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED Charges

19 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: Mortgage debenture - all monies. The quayside centre strand…
27 June 2003
Mortgage or charge
Delivered: 18 July 2003
Status: Satisfied on 30 January 2015
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies. Solicitors' undertaking. Folio nos: LY16113L &…
10 October 1994
Legal charge
Delivered: 14 October 1994
Status: Satisfied on 24 March 2000
Persons entitled: Lombard and Ulster Limited
Description: Property at strand road londonderry folio nos LY16490 and…
24 March 1993
Mortgage debenture
Delivered: 5 April 1993
Status: Satisfied on 24 March 2000
Persons entitled: Lombard and Ulster Limited
Description: Property at strand road and lower clarendon street and…
17 December 1992
Debenture
Delivered: 17 December 1992
Status: Satisfied on 11 November 2003
Persons entitled: Department of the Environment for Northern Ireland
Description: Property at strand road county and city of londonderry.