ASPEN DEVELOPMENTS LIMITED
NORTHERN IRELAND


Company number NI047631
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address 19 CLARENDON ROAD, BELFAST, NORTHERN IRELAND, BT1 3BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are All of the property or undertaking has been released from charge 1; All of the property or undertaking has been released from charge 5; All of the property or undertaking has been released from charge 4. The most likely internet sites of ASPEN DEVELOPMENTS LIMITED are www.aspendevelopments.co.uk, and www.aspen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Aspen Developments Limited is a Private Limited Company. The company registration number is NI047631. Aspen Developments Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Aspen Developments Limited is 19 Clarendon Road Belfast Northern Ireland Bt1 3bg. . MCCANN, Seán Gerard is a Secretary of the company. MCCANN, Eugene is a Director of the company. MCCANN, Sean Gerard is a Director of the company. MULLIGAN, Conor John is a Director of the company. Secretary CANAVAN, Declan Vincent has been resigned. Secretary JENKINS, Charles Gerard has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCCANN, Seán Gerard
Appointed Date: 02 March 2015

Director
MCCANN, Eugene
Appointed Date: 20 September 2003
65 years old

Director
MCCANN, Sean Gerard
Appointed Date: 19 September 2011
59 years old

Director
MULLIGAN, Conor John
Appointed Date: 20 September 2003
56 years old

Resigned Directors

Secretary
CANAVAN, Declan Vincent
Resigned: 02 March 2015
Appointed Date: 18 August 2003

Secretary
JENKINS, Charles Gerard
Resigned: 18 August 2008
Appointed Date: 20 August 2003

Director
HARRISON, Malcolm Joseph
Resigned: 20 September 2003
Appointed Date: 20 August 2003
51 years old

Director
KANE, Dorothy May
Resigned: 20 September 2003
Appointed Date: 20 August 2003
89 years old

Persons With Significant Control

Mr Eugene Mccann
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lagan Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPEN DEVELOPMENTS LIMITED Events

02 Feb 2017
All of the property or undertaking has been released from charge 1
02 Feb 2017
All of the property or undertaking has been released from charge 5
02 Feb 2017
All of the property or undertaking has been released from charge 4
02 Feb 2017
All of the property or undertaking has been released from charge 2
02 Feb 2017
All of the property or undertaking has been released from charge 3
...
... and 51 more events
08 Oct 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

20 Aug 2003
Memorandum
20 Aug 2003
Decln complnce reg new co
20 Aug 2003
Articles
20 Aug 2003
Pars re dirs/sit reg off

ASPEN DEVELOPMENTS LIMITED Charges

29 April 2008
Mortgage or charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. All the lands and premises…
18 April 2008
Mortgage or charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The lands and premises situate…
27 February 2007
Mortgage or charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands to…
18 October 2006
Mortgage or charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 216 moneynick road…
18 October 2006
Mortgage or charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. (1) the company (to the…