ARGYLE BUSINESS CENTRE


Company number NI024698
Status Active
Incorporation Date 3 August 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 39 NORTH HOWARD STREET, BELFAST, BT13 2AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr William Ellison as a director on 23 March 2017; Termination of appointment of John Andrew Hamill M.B.I.M. M.I.P.S. as a director on 27 March 2017; Amended total exemption full accounts made up to 31 December 2014. The most likely internet sites of ARGYLE BUSINESS CENTRE are www.argylebusiness.co.uk, and www.argyle-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Argyle Business Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI024698. Argyle Business Centre has been working since 03 August 1990. The present status of the company is Active. The registered address of Argyle Business Centre is 39 North Howard Street Belfast Bt13 2ap. . CARVILL, James is a Secretary of the company. BLOOD, May is a Director of the company. CARVILL, James is a Director of the company. ELLISON, William is a Director of the company. KINGSTON, Brian Lambert is a Director of the company. MC BRIDE, Drennan is a Director of the company. MULLAN, James Peter Alexander is a Director of the company. SIMPSON, John is a Director of the company. SIMS, David Gerard is a Director of the company. Secretary MCBRIDE, Drennan has been resigned. Director BLOOD, May (Baroness) has been resigned. Director BROTHERSTON, Mark Dr has been resigned. Director FERGUSON, Michael George has been resigned. Director GOULD, Tracey has been resigned. Director GOURLEY, Samuel Ian has been resigned. Director HAMILL M.B.I.M. M.I.P.S., John Andrew has been resigned. Director HANNA, Michael Eamon has been resigned. Director HUTCHINSON, William has been resigned. Director MANWARING, William Joseph has been resigned. Director MCSTRAVICK, Leah has been resigned. Director MILLAR, William David has been resigned. Director NICHOLL, John has been resigned. Director SMYTH, Hugh has been resigned. Director SMYTH, Hugh, Rt Hon The Lord Mayor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARVILL, James
Appointed Date: 24 April 2007

Director
BLOOD, May
Appointed Date: 19 February 2015
87 years old

Director
CARVILL, James
Appointed Date: 03 August 1990
88 years old

Director
ELLISON, William
Appointed Date: 23 March 2017
72 years old

Director
KINGSTON, Brian Lambert
Appointed Date: 01 August 2011
59 years old

Director
MC BRIDE, Drennan
Appointed Date: 03 August 1990
69 years old

Director
MULLAN, James Peter Alexander
Appointed Date: 18 February 2015
58 years old

Director
SIMPSON, John
Appointed Date: 01 September 2011
92 years old

Director
SIMS, David Gerard
Appointed Date: 02 April 2012
69 years old

Resigned Directors

Secretary
MCBRIDE, Drennan
Resigned: 24 April 2007
Appointed Date: 03 August 1990

Director
BLOOD, May (Baroness)
Resigned: 02 September 2003
Appointed Date: 03 August 1990
88 years old

Director
BROTHERSTON, Mark Dr
Resigned: 07 March 2016
Appointed Date: 09 March 2009
64 years old

Director
FERGUSON, Michael George
Resigned: 30 June 2008
Appointed Date: 26 September 2006
53 years old

Director
GOULD, Tracey
Resigned: 13 April 1999
Appointed Date: 03 August 1990
59 years old

Director
GOURLEY, Samuel Ian
Resigned: 14 December 2001
Appointed Date: 03 August 1990
83 years old

Director
HAMILL M.B.I.M. M.I.P.S., John Andrew
Resigned: 27 March 2017
Appointed Date: 03 August 1990
91 years old

Director
HANNA, Michael Eamon
Resigned: 01 April 2011
Appointed Date: 03 August 1990
79 years old

Director
HUTCHINSON, William
Resigned: 28 March 2007
Appointed Date: 03 August 1990
69 years old

Director
MANWARING, William Joseph
Resigned: 07 March 2016
Appointed Date: 01 September 2011
58 years old

Director
MCSTRAVICK, Leah
Resigned: 07 March 2016
Appointed Date: 01 September 2011
54 years old

Director
MILLAR, William David
Resigned: 28 March 2007
Appointed Date: 03 August 1990
71 years old

Director
NICHOLL, John
Resigned: 15 March 2006
Appointed Date: 03 August 1990
72 years old

Director
SMYTH, Hugh
Resigned: 10 August 2005
Appointed Date: 03 August 1990
96 years old

Director
SMYTH, Hugh, Rt Hon The Lord Mayor
Resigned: 12 May 2014
Appointed Date: 03 August 1990
86 years old

ARGYLE BUSINESS CENTRE Events

05 Apr 2017
Appointment of Mr William Ellison as a director on 23 March 2017
05 Apr 2017
Termination of appointment of John Andrew Hamill M.B.I.M. M.I.P.S. as a director on 27 March 2017
29 Sep 2016
Amended total exemption full accounts made up to 31 December 2014
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
...
... and 110 more events
03 Aug 1990
Articles
03 Aug 1990
Memorandum
03 Aug 1990
Pars re dirs/sit reg off

03 Aug 1990
Decln complnce reg new co

03 Aug 1990
Decln reg co exempt LTD

ARGYLE BUSINESS CENTRE Charges

12 April 2007
Debenture
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: All monies mortgage debenture. Property at argyle business…
27 March 2007
Mortgage or charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: All monies mortgage. All that the lands and premises…
9 February 2007
Mortgage or charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: All monies mortgage. All that the premises situate at 39…
28 April 1994
Mortgage
Delivered: 29 April 1994
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at north howard street belfast.