ALLEN HASSARD PROPERTIES LTD
ENNISKILLEN


Company number NI039636
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address 32 EAST BRIDGE STREET, ENNISKILLEN, CO FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Paul Madden as a director on 1 February 2017; Termination of appointment of David George Hassard as a secretary on 1 February 2017; Termination of appointment of David George Hassard as a director on 1 February 2017. The most likely internet sites of ALLEN HASSARD PROPERTIES LTD are www.allenhassardproperties.co.uk, and www.allen-hassard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Allen Hassard Properties Ltd is a Private Limited Company. The company registration number is NI039636. Allen Hassard Properties Ltd has been working since 14 November 2000. The present status of the company is Active. The registered address of Allen Hassard Properties Ltd is 32 East Bridge Street Enniskillen Co Fermanagh Bt74 7bt. . ALLEN, Mark Ronald is a Director of the company. MADDEN, Paul is a Director of the company. Secretary HASSARD, David George has been resigned. Director HASSARD, David George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ALLEN, Mark Ronald
Appointed Date: 14 November 2000
57 years old

Director
MADDEN, Paul
Appointed Date: 01 February 2017
64 years old

Resigned Directors

Secretary
HASSARD, David George
Resigned: 01 February 2017
Appointed Date: 14 November 2000

Director
HASSARD, David George
Resigned: 01 February 2017
Appointed Date: 14 November 2000
61 years old

ALLEN HASSARD PROPERTIES LTD Events

29 Mar 2017
Appointment of Mr Paul Madden as a director on 1 February 2017
23 Mar 2017
Termination of appointment of David George Hassard as a secretary on 1 February 2017
23 Mar 2017
Termination of appointment of David George Hassard as a director on 1 February 2017
05 Jan 2017
Total exemption small company accounts made up to 31 December 2015
23 Dec 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 54 more events
17 Nov 2000
Change of dirs/sec
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.

14 Nov 2000
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.

14 Nov 2000
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.

14 Nov 2000
Articles
14 Nov 2000
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.

ALLEN HASSARD PROPERTIES LTD Charges

31 August 2007
Mortgage and charge
Delivered: 11 October 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Site 86 danesford park, stranmillis road, belfast...see…
6 March 2007
Mortgage or charge
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
4 April 2006
Solicitors letter of undertaking
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
26 July 2005
Solicitors letter of undertaking
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
15 November 2004
Solicitors letter of undertaking
Delivered: 22 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Apartment 7,27 shore…
14 March 2003
Mortgage or charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Square East Ulster Bank Limited BT1 5UB
Description: All monies solicitor's undertaking. The company's property…
8 November 2001
Mortgage or charge
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Enniskillen Ulster Bank Limited
Description: Legal mortgage - all liabilities freehold property 23…
30 October 2001
Mortgage or charge
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
24 September 2001
Mortgage or charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…
31 July 2001
Mortgage or charge
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: Standard security - all monies shop premises known as and…