ANNANPAT LIMITED
BELFAST


Company number NI040946
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address 8TH FLOOR BEDFORD HOUSE, BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FD
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 seventy-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 . The most likely internet sites of ANNANPAT LIMITED are www.annanpat.co.uk, and www.annanpat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Annanpat Limited is a Private Limited Company. The company registration number is NI040946. Annanpat Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Annanpat Limited is 8th Floor Bedford House Bedford Street Belfast Northern Ireland Bt2 7fd. . WILSON, Hugh Robert Harper is a Secretary of the company. KEARNEY, Patrick is a Director of the company. MCCARTNEY, Peter is a Director of the company. MITCHELL, Damian is a Director of the company. WILSON, Hugh Robert Harper is a Director of the company. Secretary KEARNEY, Ann has been resigned. Director ADAIR, Neil has been resigned. Director KEARNEY, Ann has been resigned. Director KEARNEY, Brian Martin has been resigned. Director KEARNEY, Stephen Patrick has been resigned. Director MC CONVILLE, Brian has been resigned. Director PALMER, Robert Desmond has been resigned. Director WILSON, Hugh Robert Harper has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Hugh Robert Harper
Appointed Date: 16 June 2006

Director
KEARNEY, Patrick
Appointed Date: 06 June 2001
71 years old

Director
MCCARTNEY, Peter
Appointed Date: 01 January 2008
54 years old

Director
MITCHELL, Damian
Appointed Date: 04 January 2010
48 years old

Director
WILSON, Hugh Robert Harper
Appointed Date: 16 June 2006
60 years old

Resigned Directors

Secretary
KEARNEY, Ann
Resigned: 16 June 2006
Appointed Date: 06 June 2001

Director
ADAIR, Neil
Resigned: 01 March 2013
Appointed Date: 16 June 2006
60 years old

Director
KEARNEY, Ann
Resigned: 16 June 2006
Appointed Date: 06 June 2001
70 years old

Director
KEARNEY, Brian Martin
Resigned: 16 June 2006
Appointed Date: 20 April 2005
47 years old

Director
KEARNEY, Stephen Patrick
Resigned: 16 June 2006
Appointed Date: 29 June 2004
50 years old

Director
MC CONVILLE, Brian
Resigned: 21 August 2007
Appointed Date: 16 June 2006
64 years old

Director
PALMER, Robert Desmond
Resigned: 06 June 2001
Appointed Date: 06 June 2001
84 years old

Director
WILSON, Hugh Robert Harper
Resigned: 06 June 2014
Appointed Date: 16 June 2006
60 years old

ANNANPAT LIMITED Events

29 Mar 2017
Accounts for a small company made up to 30 June 2016
16 Jan 2017
Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

31 Mar 2016
Accounts for a small company made up to 30 June 2015
06 Jan 2016
Satisfaction of charge NI0409460003 in full
...
... and 69 more events
06 Jun 2001
Incorporation
06 Jun 2001
Pars re dirs/sit reg off
06 Jun 2001
Decln complnce reg new co
06 Jun 2001
Memorandum
06 Jun 2001
Articles

ANNANPAT LIMITED Charges

16 December 2015
Charge code NI04 0946 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Land and buildings known as hawthorn office park, belfast…
21 January 2015
Charge code NI04 0946 0003
Delivered: 4 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited
Description: Land and buildings known as hawthorn office park, belfast…
16 June 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 30 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Debenture - all monies. 1. 2ND floor, building 5, hawthorne…
16 January 2003
Mortgage or charge
Delivered: 23 January 2003
Status: Satisfied on 29 January 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture the company as beneficial…