ARDS BUSINESS CENTRE LTD
NEWTOWNARDS


Company number NI021680
Status Active
Incorporation Date 20 June 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SKETRICK HOUSE, JUBILEE ROAD, NEWTOWNARDS, BT23 4YH
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Mr Huw Worthington as a director on 1 February 2017; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Michael Brendan Doyle as a director on 9 November 2016. The most likely internet sites of ARDS BUSINESS CENTRE LTD are www.ardsbusinesscentre.co.uk, and www.ards-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Ards Business Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI021680. Ards Business Centre Ltd has been working since 20 June 1988. The present status of the company is Active. The registered address of Ards Business Centre Ltd is Sketrick House Jubilee Road Newtownards Bt23 4yh. . LOCKHART, Nichola Kathryn is a Secretary of the company. ADAIR, Colin Trevor is a Director of the company. BLEVINGS, David John is a Director of the company. INGHAM, Peter Geoffrey is a Director of the company. MC DOWELL, Alan Joseph is a Director of the company. MCILVEEN, Michelle Elizabeth is a Director of the company. RITCHIE, John Alexander is a Director of the company. STUTT, John Colin is a Director of the company. WORTHINGTON, Huw is a Director of the company. Secretary PATTERSON MC MAHON, Margaret Jean Miss has been resigned. Secretary STEVENSON, Iris Ellen has been resigned. Director BLEVINS, David John has been resigned. Director BREE, Bernard James has been resigned. Director BROWN, William Price has been resigned. Director BURNSIDE, Alan has been resigned. Director COPELAND, John has been resigned. Director DONNAN, Samuel Raymond has been resigned. Director DOYLE, Michael Brendan, Dr has been resigned. Director FORSTER, George Francis has been resigned. Director MAGILL, William Robert has been resigned. Director MC CLARNON, James has been resigned. Director MC MILLAN, William Trevor has been resigned. Director MCALISTER, William Roe has been resigned. Director MCBRIAR, Thomas James has been resigned. Director MILLER, Heather has been resigned. Director MILLER, Heather has been resigned. Director SMITH, David has been resigned. Director SMITH, John Bolton has been resigned. Director SMYTH, David Ferguson has been resigned. Director THOMPSON, Glenn (John Mc Master Samuel Hugh) has been resigned. Director THOMPSON, Hugh Glenn has been resigned. Director TURTLE, William Brian has been resigned. Director TURTLE, William Brian has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
LOCKHART, Nichola Kathryn
Appointed Date: 01 August 2007

Director
ADAIR, Colin Trevor
Appointed Date: 01 March 2016
63 years old

Director
BLEVINGS, David John
Appointed Date: 28 April 2005
60 years old

Director
INGHAM, Peter Geoffrey
Appointed Date: 01 August 2011
63 years old

Director
MC DOWELL, Alan Joseph
Appointed Date: 20 June 1988
66 years old

Director
MCILVEEN, Michelle Elizabeth
Appointed Date: 05 February 2009
54 years old

Director
RITCHIE, John Alexander
Appointed Date: 20 June 1988
74 years old

Director
STUTT, John Colin
Appointed Date: 01 June 2001
73 years old

Director
WORTHINGTON, Huw
Appointed Date: 01 February 2017
65 years old

Resigned Directors

Secretary
PATTERSON MC MAHON, Margaret Jean Miss
Resigned: 01 January 2006
Appointed Date: 20 June 1988

Secretary
STEVENSON, Iris Ellen
Resigned: 31 July 2007
Appointed Date: 26 January 2006

Director
BLEVINS, David John
Resigned: 09 August 2005
Appointed Date: 28 April 2005
60 years old

Director
BREE, Bernard James
Resigned: 06 December 2004
Appointed Date: 14 March 2003
78 years old

Director
BROWN, William Price
Resigned: 30 September 2010
Appointed Date: 01 September 2007
59 years old

Director
BURNSIDE, Alan
Resigned: 27 May 2010
Appointed Date: 20 June 1988
78 years old

Director
COPELAND, John
Resigned: 31 December 2000
Appointed Date: 20 June 1988
94 years old

Director
DONNAN, Samuel Raymond
Resigned: 10 September 2001
Appointed Date: 20 June 1988
74 years old

Director
DOYLE, Michael Brendan, Dr
Resigned: 09 November 2016
Appointed Date: 16 January 2015
63 years old

Director
FORSTER, George Francis
Resigned: 07 September 2001
Appointed Date: 01 November 2000
90 years old

Director
MAGILL, William Robert
Resigned: 08 December 2000
Appointed Date: 20 June 1988
87 years old

Director
MC CLARNON, James
Resigned: 11 September 2001
Appointed Date: 20 June 1988
80 years old

Director
MC MILLAN, William Trevor
Resigned: 04 August 2000
Appointed Date: 20 June 1988
73 years old

Director
MCALISTER, William Roe
Resigned: 30 September 2011
Appointed Date: 20 June 1988
71 years old

Director
MCBRIAR, Thomas James
Resigned: 01 June 2012
Appointed Date: 20 June 1988
83 years old

Director
MILLER, Heather
Resigned: 27 March 2008
Appointed Date: 28 April 2005
64 years old

Director
MILLER, Heather
Resigned: 27 March 2008
Appointed Date: 28 April 2005
64 years old

Director
SMITH, David
Resigned: 01 March 2012
Appointed Date: 01 September 2008
62 years old

Director
SMITH, John Bolton
Resigned: 19 October 2016
Appointed Date: 24 November 2009
70 years old

Director
SMYTH, David Ferguson
Resigned: 27 February 2009
Appointed Date: 20 June 1988
85 years old

Director
THOMPSON, Glenn (John Mc Master Samuel Hugh)
Resigned: 26 May 2009
Appointed Date: 28 April 2005
75 years old

Director
THOMPSON, Hugh Glenn
Resigned: 09 August 2005
Appointed Date: 28 April 2005
75 years old

Director
TURTLE, William Brian
Resigned: 01 December 2012
Appointed Date: 25 June 2009
75 years old

Director
TURTLE, William Brian
Resigned: 04 February 2009
Appointed Date: 01 February 2002
75 years old

Persons With Significant Control

Mr David John Blevings
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

ARDS BUSINESS CENTRE LTD Events

10 Mar 2017
Appointment of Mr Huw Worthington as a director on 1 February 2017
22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Nov 2016
Termination of appointment of Michael Brendan Doyle as a director on 9 November 2016
22 Nov 2016
Termination of appointment of John Bolton Smith as a director on 19 October 2016
19 Jul 2016
Full accounts made up to 31 March 2016
...
... and 149 more events
12 Aug 1988
Change of dirs/sec

20 Jun 1988
Memorandum

20 Jun 1988
Articles

20 Jun 1988
Pars re dirs/sit reg off

20 Jun 1988
Decln complnce reg new co

ARDS BUSINESS CENTRE LTD Charges

6 March 2009
Mortgage or charge
Delivered: 23 March 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. Ards business centre…
31 December 2007
Mortgage or charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: All monies charge. Legal property at jubilee road…
30 November 2000
Mortgage or charge
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Debenture. Folio no. Dn 43409 county down the…
7 September 1989
Mortgage
Delivered: 15 September 1989
Status: Satisfied on 26 January 2001
Persons entitled: Northern Bank Limited
Description: 1.433 hectares ub the townland of corporation south…
7 September 1989
Charge over all book debts
Delivered: 15 September 1989
Status: Satisfied on 26 January 2001
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
7 September 1989
Floating charge
Delivered: 15 September 1989
Status: Satisfied on 26 January 2001
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…