ADDITIONS PROPERTIES LTD
LISBURN


Company number NI034224
Status Live but Receiver Manager on at least one charge
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address 13 ANTRIM STREET, LISBURN, COUNTY ANTRIM, NORTHERN IRELAND, BT28 1AU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr James Gardiner Kee as a director on 26 April 2016; Termination of appointment of Susan Catherine Kee as a director on 26 April 2016; Termination of appointment of Susan Catherine Kee as a secretary on 26 April 2016. The most likely internet sites of ADDITIONS PROPERTIES LTD are www.additionsproperties.co.uk, and www.additions-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Additions Properties Ltd is a Private Limited Company. The company registration number is NI034224. Additions Properties Ltd has been working since 18 May 1998. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Additions Properties Ltd is 13 Antrim Street Lisburn County Antrim Northern Ireland Bt28 1au. . KEE, James Gardiner is a Director of the company. Secretary KEE, Susan Catherine has been resigned. Director KEE, James Gardiner has been resigned. Director KEE, Susan Catherine has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
KEE, James Gardiner
Appointed Date: 26 April 2016
64 years old

Resigned Directors

Secretary
KEE, Susan Catherine
Resigned: 26 April 2016
Appointed Date: 18 May 1998

Director
KEE, James Gardiner
Resigned: 30 September 2014
Appointed Date: 18 May 1998
64 years old

Director
KEE, Susan Catherine
Resigned: 26 April 2016
Appointed Date: 02 December 1999
64 years old

ADDITIONS PROPERTIES LTD Events

26 Apr 2016
Appointment of Mr James Gardiner Kee as a director on 26 April 2016
26 Apr 2016
Termination of appointment of Susan Catherine Kee as a director on 26 April 2016
26 Apr 2016
Termination of appointment of Susan Catherine Kee as a secretary on 26 April 2016
02 Oct 2014
Termination of appointment of James Gardiner Kee as a director on 30 September 2014
12 Nov 2012
Notice of ceasing to act as receiver or manager
...
... and 58 more events
18 May 1998
Incorporation
18 May 1998
Memorandum
18 May 1998
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.

18 May 1998
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.

18 May 1998
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.

ADDITIONS PROPERTIES LTD Charges

9 October 2008
Mortgage or charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 18-20 bridge street…
9 October 2008
Mortgage or charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
9 October 2008
Mortgage or charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 51 bridge street, lisburn…
27 April 2007
Mortgage or charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
26 October 2005
Solicitors letter of undertaking
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. The company's property…
15 September 2005
Solicitors letter of undertaking
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. Property at 72…
15 September 2005
Solicitors letter of undertaking
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. Property at 51 bridge…
6 February 2003
Mortgage or charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited BT1 5UB Square East
Description: All monies solicitor's letter of undertaking. A solicitor's…
16 March 2001
Mortgage or charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies a specific charge over the…
9 November 2000
Mortgage or charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage debenture. A specific equitable charge…
6 December 1999
Mortgage or charge
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited Lombard & Ulster LTD
Description: Deed of charge a specific charge over the company's…
25 June 1999
Mortgage or charge
Delivered: 7 July 1999
Status: Satisfied on 1 September 2008
Persons entitled: Lombard and Ulster
Description: Deed of mortgage. A specific mortgage over the company's…
1 April 1999
Mortgage or charge
Delivered: 16 April 1999
Status: Satisfied on 1 September 2008
Persons entitled: Lombard and Ulster
Description: Deed of mortgage. A specific mortgage over the company's…
23 September 1998
Mortgage or charge
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Lombard and Ulster
Description: Deed of charge. Firstly a specific legal charge over part…