ARDMORE LIMITED
BELFAST


Company number NI028313
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address C/O TUGHANS MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, COUNTY ANTRIM, BT1 3GG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of ARDMORE LIMITED are www.ardmore.co.uk, and www.ardmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Ardmore Limited is a Private Limited Company. The company registration number is NI028313. Ardmore Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Ardmore Limited is C O Tughans Marlborough House 30 Victoria Street Belfast County Antrim Bt1 3gg. . MCAULIFFE, Francis Xavier is a Secretary of the company. MC AULIFFE, Francis Xavier is a Director of the company. Secretary LUCEY, Donal has been resigned. Secretary SLOAN, Damien has been resigned. Director BROWNE MCAULIFFE, Ivor has been resigned. Director CARR, Noel has been resigned. Director LUCEY, Donal has been resigned. Director MCAULIFFE, Evan Patrick has been resigned. Director MCAULIFFE, Sinead has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCAULIFFE, Francis Xavier
Appointed Date: 22 September 2014

Director
MC AULIFFE, Francis Xavier
Appointed Date: 25 March 1994
80 years old

Resigned Directors

Secretary
LUCEY, Donal
Resigned: 22 September 2014
Appointed Date: 17 April 2008

Secretary
SLOAN, Damien
Resigned: 17 April 2008
Appointed Date: 25 March 1994

Director
BROWNE MCAULIFFE, Ivor
Resigned: 18 February 2013
Appointed Date: 29 March 2012
51 years old

Director
CARR, Noel
Resigned: 13 March 2004
Appointed Date: 25 March 1994
60 years old

Director
LUCEY, Donal
Resigned: 30 September 2012
Appointed Date: 25 March 1994
75 years old

Director
MCAULIFFE, Evan Patrick
Resigned: 27 November 2015
Appointed Date: 29 March 2010
52 years old

Director
MCAULIFFE, Sinead
Resigned: 29 January 2010
Appointed Date: 28 August 2008
53 years old

Persons With Significant Control

Mr Francis Xavier Mcauliffe
Notified on: 11 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ARDMORE LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Satisfaction of charge 1 in full
04 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Dec 2015
Termination of appointment of Evan Patrick Mcauliffe as a director on 27 November 2015
...
... and 78 more events
25 Mar 1994
Certificate of incorporation
25 Mar 1994
Articles

25 Mar 1994
Memorandum

25 Mar 1994
Pars re dirs/sit reg off

25 Mar 1994
Decln complnce reg new co

ARDMORE LIMITED Charges

24 January 2013
Charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Bridewood Investment Nominees Limited
Description: All that and those the leasehold land shown on the registry…
24 January 2013
Mortgage
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Bridewood Investment Nominees Limited
Description: All that flat number 43 thornhill,malone road,belfast on…
9 April 2010
Deed of charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Clieveragh Nominees Limited
Description: All that and those the leasehold land shown on the registry…
9 April 2010
Deed of mortgage
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Clieveragh Nominees Limited
Description: All that flat number 43 thornhill, malone road, belfast on…
28 October 1999
Mortgage or charge
Delivered: 1 November 1999
Status: Satisfied on 17 August 2015
Persons entitled: Icc Bank PLC
Description: Mortgage debenture by way of first floating security all…
26 March 1998
Mortgage or charge
Delivered: 9 April 1998
Status: Satisfied on 21 April 2016
Persons entitled: Icc Bank PLC
Description: Solicitors' letter of undertaking. All that and those…