ASHLEY MARTIN (N.I.) LIMITED
DERRY


Company number NI026679
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address C/O NORTH WEST BUSINESS COMPLEX SKEOGE INDUSTRIAL ESTATE, BERAGHMORE ROAD, DERRY, BT48 8SE
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-five events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,002 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 1,002 . The most likely internet sites of ASHLEY MARTIN (N.I.) LIMITED are www.ashleymartinni.co.uk, and www.ashley-martin-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Ashley Martin N I Limited is a Private Limited Company. The company registration number is NI026679. Ashley Martin N I Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Ashley Martin N I Limited is C O North West Business Complex Skeoge Industrial Estate Beraghmore Road Derry Bt48 8se. . DUFFY, Marie is a Secretary of the company. DUFFY, John is a Director of the company. DUFFY, Marie is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUFFY, Marie
Appointed Date: 11 June 1992

Director
DUFFY, John
Appointed Date: 11 June 1992
68 years old

Director
DUFFY, Marie
Appointed Date: 11 June 1992
63 years old

ASHLEY MARTIN (N.I.) LIMITED Events

14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,002

18 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002

21 May 2015
Satisfaction of charge 1 in full
02 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 65 more events
26 Jun 1992
Change of dirs/sec

11 Jun 1992
Decln complnce reg new co
11 Jun 1992
Pars re dirs/sit reg off

11 Jun 1992
Articles

11 Jun 1992
Memorandum

ASHLEY MARTIN (N.I.) LIMITED Charges

16 January 2008
Standard security
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. 1640 london road, glasgow G31…
14 December 2006
Mortgage or charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the freehold or leasehold…
22 June 2006
Mortgage or charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage/ charge - all monies. 16 high street, north…
27 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture.. All undertakings, property and…
7 March 2005
Mortgage or charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 56 high street, camberly, surrey…
7 March 2005
Mortgage or charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 143 norfolk street, king's lynn…
8 December 2004
Mortgage or charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge.. By way of first fixed charge:. 1)…
11 November 2004
Mortgage or charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 7 week street, maidstone kent…
18 June 2004
Mortgage or charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies legal charge all the freehold land known as the…
16 January 2004
Mortgage or charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi Belfast
Description: All monies legal charge. 1. by way of legal mortgage:107…
21 November 2003
Mortgage or charge
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: The Governor And Sq North, Belfast) Of Ireland (Donegall
Description: Legal charge - all monies 1. by way of legal mortgage: 12…
24 July 2000
Mortgage or charge
Delivered: 2 August 2000
Status: Satisfied on 21 May 2015
Persons entitled: Bank of Ireland
Description: All monies. Standard security. All and whole the subjects…