ALTNAVEIGH HOUSE TRUST (2005) LTD


Company number NI057350
Status Active
Incorporation Date 25 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 51 DOWNSHIRE ROAD, NEWRY, BT34 1EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 November 2015 no member list. The most likely internet sites of ALTNAVEIGH HOUSE TRUST (2005) LTD are www.altnaveighhousetrust2005.co.uk, and www.altnaveigh-house-trust-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Altnaveigh House Trust 2005 Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI057350. Altnaveigh House Trust 2005 Ltd has been working since 25 November 2005. The present status of the company is Active. The registered address of Altnaveigh House Trust 2005 Ltd is 51 Downshire Road Newry Bt34 1ee. . HANNA, William Bradley is a Secretary of the company. GLENDINNING, Wilgar Graham is a Director of the company. HANNA, Muriel Louise is a Director of the company. RUSSELL, Anthony Gerard is a Director of the company. THOMPSON, James Henry is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANNA, William Bradley
Appointed Date: 25 November 2005

Director
GLENDINNING, Wilgar Graham
Appointed Date: 16 May 2013
73 years old

Director
HANNA, Muriel Louise
Appointed Date: 26 November 2010
89 years old

Director
RUSSELL, Anthony Gerard
Appointed Date: 25 November 2005
68 years old

Director
THOMPSON, James Henry
Appointed Date: 25 November 2005
82 years old

ALTNAVEIGH HOUSE TRUST (2005) LTD Events

02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 25 November 2015 no member list
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
31 Dec 2014
Total exemption full accounts made up to 31 December 2013
...
... and 22 more events
14 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 May 2006
Pars re mortage
23 May 2006
Particulars of a mortgage charge
27 Apr 2006
Pars re mortage
25 Nov 2005
Incorporation

ALTNAVEIGH HOUSE TRUST (2005) LTD Charges

1 October 2008
Mortgage or charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Leonard Taylor Norman Liggett Robert George Henry William Cairns Samuel Alexander Hanna Eric Alexander Wilson
Description: £30,000.00 deed of charge. Property at 51 downshire road…
22 May 2006
Debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Office of the First Minister & Deputy First Mi
Description: All monies debenture. All that part of the townland of…
16 May 2006
Mortgage or charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The International Fund for Ireland &
Description: All monies legal charge. 51 downshire road, newry, co down.
7 April 2006
Mortgage or charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: The Northern Ireland Rural Development Council The International Fund for Ireland
Description: Legal charge - all monies. The lands and premises situated…