ANTRIM TOWNS DEVELOPMENT COMPANY LIMITED
ANTRIM


Company number NI033907
Status Active
Incorporation Date 26 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O D N MAWHINNEY & CO UNIT 4, STEEPLE INDUSTRIAL ESTATE, ANTRIM, ANTRIM, NORTHERN IRELAND, BT41 1AB
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-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 4 Steeple Industrial Estate Antrim BT41 1AB to C/O D N Mawhinney & Co Unit 4 Steeple Industrial Estate Antrim Antrim BT41 1AB on 18 August 2016. The most likely internet sites of ANTRIM TOWNS DEVELOPMENT COMPANY LIMITED are www.antrimtownsdevelopmentcompany.co.uk, and www.antrim-towns-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Antrim Towns Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI033907. Antrim Towns Development Company Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Antrim Towns Development Company Limited is C O D N Mawhinney Co Unit 4 Steeple Industrial Estate Antrim Antrim Northern Ireland Bt41 1ab. . DELARGY, James Felix is a Secretary of the company. COULTER, Jacqueline Elizabeth is a Director of the company. DELARGY, James Felix is a Director of the company. FRENCH, Robert Louden is a Director of the company. HARMAN, Gerard is a Director of the company. LITTLE, Andrew Desmond is a Director of the company. MCGUIRE, Noel Anthony is a Director of the company. MCNAIR, Elizabeth is a Director of the company. MOON, Simon Wilson is a Director of the company. Secretary CLARKE, George Alan has been resigned. Secretary HARMAN, Gerard has been resigned. Secretary MURRAY, Theresa Maria has been resigned. Director COCHRANE-WATSON, Adrian David has been resigned. Director KEENAN, Oran Celsus Jude, Cllr has been resigned. Director KEENAN, Oran Celsus Jude, Cllr has been resigned. Director KELLY, Neil Francis has been resigned. Director KINAHAN, Danny has been resigned. Director MARKS, Frederick Robert Harold has been resigned. Director MCCONNELL, James Brian, Dr has been resigned. Director MCCREARY, James Fulton has been resigned. Director MCKELVEY, William Victor has been resigned. Director MURRAY, Theresa Maria has been resigned. Director NICHOLL, Stephen has been resigned. Director NICHOLL, Stephen has been resigned. Director RITCHIE, Andrew Stephen has been resigned. Director SIMPSON, Russell James has been resigned. Director SMYTH, Robert John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DELARGY, James Felix
Appointed Date: 26 May 2009

Director
COULTER, Jacqueline Elizabeth
Appointed Date: 26 March 1998
71 years old

Director
DELARGY, James Felix
Appointed Date: 26 March 1998
65 years old

Director
FRENCH, Robert Louden
Appointed Date: 26 February 2015
56 years old

Director
HARMAN, Gerard
Appointed Date: 26 March 1998
63 years old

Director
LITTLE, Andrew Desmond
Appointed Date: 26 March 1998
93 years old

Director
MCGUIRE, Noel Anthony
Appointed Date: 21 June 2011
72 years old

Director
MCNAIR, Elizabeth
Appointed Date: 10 April 2000
82 years old

Director
MOON, Simon Wilson
Appointed Date: 26 February 2015
39 years old

Resigned Directors

Secretary
CLARKE, George Alan
Resigned: 08 November 2004
Appointed Date: 26 March 1998

Secretary
HARMAN, Gerard
Resigned: 27 March 2006
Appointed Date: 08 November 2004

Secretary
MURRAY, Theresa Maria
Resigned: 26 May 2009
Appointed Date: 25 July 2005

Director
COCHRANE-WATSON, Adrian David
Resigned: 19 October 2015
Appointed Date: 21 June 2011
58 years old

Director
KEENAN, Oran Celsus Jude, Cllr
Resigned: 21 August 2011
Appointed Date: 20 June 2005
69 years old

Director
KEENAN, Oran Celsus Jude, Cllr
Resigned: 10 September 1998
Appointed Date: 26 March 1998
69 years old

Director
KELLY, Neil Francis
Resigned: 19 October 2015
Appointed Date: 21 June 2011
61 years old

Director
KINAHAN, Danny
Resigned: 12 June 2006
Appointed Date: 25 July 2005
67 years old

Director
MARKS, Frederick Robert Harold
Resigned: 25 March 2004
Appointed Date: 26 March 1998
97 years old

Director
MCCONNELL, James Brian, Dr
Resigned: 30 September 2001
Appointed Date: 26 March 1998
81 years old

Director
MCCREARY, James Fulton
Resigned: 25 July 2005
Appointed Date: 10 April 2000
69 years old

Director
MCKELVEY, William Victor
Resigned: 13 September 1999
Appointed Date: 26 March 1998
83 years old

Director
MURRAY, Theresa Maria
Resigned: 26 May 2009
Appointed Date: 26 March 1998
63 years old

Director
NICHOLL, Stephen
Resigned: 21 June 2011
Appointed Date: 12 June 2006
64 years old

Director
NICHOLL, Stephen
Resigned: 25 March 2004
Appointed Date: 10 April 2000
64 years old

Director
RITCHIE, Andrew Stephen
Resigned: 14 May 2001
Appointed Date: 14 October 1998
77 years old

Director
SIMPSON, Russell James
Resigned: 01 October 2003
Appointed Date: 26 March 1998
64 years old

Director
SMYTH, Robert John
Resigned: 21 June 2011
Appointed Date: 30 September 2001
70 years old

Persons With Significant Control

Mr James Felix Delargy
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Gerard Harman
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Andrew Desmond Little
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

Miss Elizabeth Mcnair
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Ms Jacqueline Elizabeth Coulter
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Louden French
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Noel Anthony Mcguire
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Simon Wilson Moon
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

ANTRIM TOWNS DEVELOPMENT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Registered office address changed from Unit 4 Steeple Industrial Estate Antrim BT41 1AB to C/O D N Mawhinney & Co Unit 4 Steeple Industrial Estate Antrim Antrim BT41 1AB on 18 August 2016
21 Apr 2016
Annual return made up to 26 March 2016 no member list
21 Apr 2016
Termination of appointment of Neil Francis Kelly as a director on 19 October 2015
...
... and 67 more events
16 May 1999
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.

26 Mar 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.

26 Mar 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.

26 Mar 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.

26 Mar 1998
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.

ANTRIM TOWNS DEVELOPMENT COMPANY LIMITED Charges

24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: 39 high street, antrim, county antrim being all and…