AGHAREANY LIMITED
DUNGANNON


Company number NI060161
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 12 TORRENT BUSINESS CENTRE, DONAGHMORE, DUNGANNON, BT70 2UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Appointment of Mrs Pauline O'neill as a director on 1 March 2016. The most likely internet sites of AGHAREANY LIMITED are www.aghareany.co.uk, and www.aghareany.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Aghareany Limited is a Private Limited Company. The company registration number is NI060161. Aghareany Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Aghareany Limited is 12 Torrent Business Centre Donaghmore Dungannon Bt70 2ud. . O'NEILL, Aidan is a Secretary of the company. MCCLUGGAGE, Andrew David is a Director of the company. MCCLUGGAGE, Olive is a Director of the company. O'NEILL, Aidan Patrick is a Director of the company. O'NEILL, Angela is a Director of the company. O'NEILL, Martin Terence is a Director of the company. O'NEILL, Paul Francis is a Director of the company. O'NEILL, Pauline is a Director of the company. TURKINGTON, Mary Catherine is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'NEILL, Aidan
Appointed Date: 03 August 2006

Director
MCCLUGGAGE, Andrew David
Appointed Date: 17 November 2014
52 years old

Director
MCCLUGGAGE, Olive
Appointed Date: 01 June 2010
52 years old

Director
O'NEILL, Aidan Patrick
Appointed Date: 03 August 2006
59 years old

Director
O'NEILL, Angela
Appointed Date: 17 November 2014
49 years old

Director
O'NEILL, Martin Terence
Appointed Date: 03 August 2006
49 years old

Director
O'NEILL, Paul Francis
Appointed Date: 01 June 2010
57 years old

Director
O'NEILL, Pauline
Appointed Date: 01 March 2016
59 years old

Director
TURKINGTON, Mary Catherine
Appointed Date: 01 June 2010
54 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 03 August 2006
Appointed Date: 18 July 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 August 2006
Appointed Date: 18 July 2006

Persons With Significant Control

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

AGHAREANY LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
16 Mar 2016
Appointment of Mrs Pauline O'neill as a director on 1 March 2016
02 Oct 2015
Group of companies' accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5

...
... and 36 more events
21 Aug 2006
Pars re mortage
21 Aug 2006
Pars re mortage
07 Aug 2006
Cert change
07 Aug 2006
Resolution to change name
18 Jul 2006
Incorporation

AGHAREANY LIMITED Charges

8 May 2015
Charge code NI06 0161 0003
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 August 2006
Mortgage or charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage/charge - all monies. Property: administrative…
11 August 2006
Debenture
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: 3. (1) the company (to the intent that the security hereby…