ARMAGH BUSINESS CENTRE LIMITED
CO.ARMAGH


Company number NI018275
Status Active
Incorporation Date 19 March 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 LOUGHGALL ROAD, ARMAGH, CO.ARMAGH, BT61 7NH
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 thirty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Termination of appointment of Patrick Mccoy as a director on 10 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of ARMAGH BUSINESS CENTRE LIMITED are www.armaghbusinesscentre.co.uk, and www.armagh-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Armagh Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI018275. Armagh Business Centre Limited has been working since 19 March 1985. The present status of the company is Active. The registered address of Armagh Business Centre Limited is 2 Loughgall Road Armagh Co Armagh Bt61 7nh. . MCGLEENAN, James Joseph is a Secretary of the company. CROSSAN, Ita is a Director of the company. CURRY, Eamonn James is a Director of the company. GRAHAM, Desmond Patrick is a Director of the company. JOHNSTON JP, Thomas William is a Director of the company. KERR, Audrey Helena is a Director of the company. MC GLEENAN, James Joseph is a Director of the company. MCROBERTS, Sylvia is a Director of the company. MITCHELL, D R D is a Director of the company. NICHOLSON, Samuel Thomas John, Councillor is a Director of the company. O'HANLON, Thomas Gerard, Councillor is a Director of the company. SCOTT, Robert is a Director of the company. SPEERS, James Alexander is a Director of the company. Secretary CARSON, M L has been resigned. Director CAMPBELL, John Boso has been resigned. Director CANNING, Joseph has been resigned. Director CARSON, Micheal Leo has been resigned. Director HOOKS, Geoff has been resigned. Director MCCONNELL, Margaret has been resigned. Director MCCOY, Patrick has been resigned. Director MCCREESH, Paul has been resigned. Director WILSON OBE JP, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGLEENAN, James Joseph
Appointed Date: 17 September 2007

Director
CROSSAN, Ita
Appointed Date: 27 April 2004
76 years old

Director
CURRY, Eamonn James
Appointed Date: 19 March 1985
80 years old

Director
GRAHAM, Desmond Patrick
Appointed Date: 17 November 2015
57 years old

Director
JOHNSTON JP, Thomas William
Appointed Date: 19 March 1985
83 years old

Director
KERR, Audrey Helena
Appointed Date: 19 March 1985
77 years old

Director
MC GLEENAN, James Joseph
Appointed Date: 19 March 1985
79 years old

Director
MCROBERTS, Sylvia
Appointed Date: 19 March 1985
87 years old

Director
MITCHELL, D R D
Appointed Date: 19 March 1985
81 years old

Director
NICHOLSON, Samuel Thomas John, Councillor
Appointed Date: 17 November 2015
56 years old

Director
O'HANLON, Thomas Gerard, Councillor
Appointed Date: 17 November 2015
44 years old

Director
SCOTT, Robert
Appointed Date: 19 March 1985
81 years old

Director
SPEERS, James Alexander
Appointed Date: 19 March 1985
79 years old

Resigned Directors

Secretary
CARSON, M L
Resigned: 17 September 2007
Appointed Date: 19 March 1985

Director
CAMPBELL, John Boso
Resigned: 20 October 2015
Appointed Date: 21 September 2009
81 years old

Director
CANNING, Joseph
Resigned: 18 January 1999
Appointed Date: 19 March 1985
94 years old

Director
CARSON, Micheal Leo
Resigned: 17 September 2007
Appointed Date: 19 March 1985
79 years old

Director
HOOKS, Geoff
Resigned: 18 June 2002
Appointed Date: 19 March 1985
67 years old

Director
MCCONNELL, Margaret
Resigned: 15 October 2002
Appointed Date: 09 February 1999

Director
MCCOY, Patrick
Resigned: 10 October 2016
Appointed Date: 19 March 1985
97 years old

Director
MCCREESH, Paul
Resigned: 16 October 2012
Appointed Date: 19 March 1985
67 years old

Director
WILSON OBE JP, Robert William
Resigned: 20 June 2006
Appointed Date: 19 March 1985
101 years old

ARMAGH BUSINESS CENTRE LIMITED Events

29 Nov 2016
Confirmation statement made on 15 October 2016 with updates
29 Nov 2016
Termination of appointment of Patrick Mccoy as a director on 10 October 2016
21 Nov 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Registration of charge NI0182750008, created on 22 July 2016
03 Aug 2016
Registration of charge NI0182750007, created on 22 July 2016
...
... and 121 more events
13 Apr 1985
Change of dirs/sec

19 Mar 1985
Memorandum

19 Mar 1985
Pars re dirs/sit reg offi

19 Mar 1985
Decln complnce reg new co

19 Mar 1985
Articles

ARMAGH BUSINESS CENTRE LIMITED Charges

22 July 2016
Charge code NI01 8275 0008
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: The Department for Communities and the Department for the Economy
Description: All that the lands and premises in folio AR92090 county…
22 July 2016
Charge code NI01 8275 0007
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Armagh City Banbridge & Craigavon Borough Council
Description: All that and those parts of the lands comprised in folio ar…
10 May 2011
Debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Department of Enterprise Trade and Investment
Description: The lands comprised in folio AR95847 county armagh...see…
26 January 2009
Mortgage or charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 2 loughgall road, armagh…
10 February 1998
Mortgage or charge
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Equitable mortgage, all monies. The hereditments and…
20 August 1987
Equitable mortgage created without written instrument
Delivered: 25 August 1987
Status: Satisfied on 31 January 2012
Persons entitled: Allied Irish Banks, P.L.C.
Description: All that piece or parcel of land containing 0.348 acres or…
29 April 1986
Equitable mortgage created without written instrument
Delivered: 6 May 1986
Status: Satisfied on 31 January 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: All that piece or parcel of land containing 1.610 acres or…