BACHUS INNS LIMITED
BELFAST PROPERTY SERVICES (NI) LIMITED DOLAN DEVELOPMENTS LIMITED


Company number NI051261
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address 41-45 DUBLIN ROAD, BELFAST, BT2 7HD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions RES13 ‐ Company business 10/02/2017 ; Registration of charge NI0512610006, created on 14 February 2017; Registration of charge NI0512610005, created on 25 November 2016. The most likely internet sites of BACHUS INNS LIMITED are www.bachusinns.co.uk, and www.bachus-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Bachus Inns Limited is a Private Limited Company. The company registration number is NI051261. Bachus Inns Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Bachus Inns Limited is 41 45 Dublin Road Belfast Bt2 7hd. . KELLY, Annamarie is a Secretary of the company. DOLAN, Peter Christopher is a Director of the company. LANGSFORD, Paul is a Director of the company. Secretary DOLAN, Jacqueline Anne has been resigned. Secretary DOLAN, Stephanie Anne has been resigned. Director BEIRNE, Mark Patrick has been resigned. Director DOLAN, Jacqueline Anne has been resigned. Director DOLAN, Peter James has been resigned. Director DOLAN, Stephanie Anne has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KELLY, Annamarie
Appointed Date: 05 July 2011

Director
DOLAN, Peter Christopher
Appointed Date: 31 August 2016
32 years old

Director
LANGSFORD, Paul
Appointed Date: 05 July 2011
54 years old

Resigned Directors

Secretary
DOLAN, Jacqueline Anne
Resigned: 01 January 2010
Appointed Date: 22 July 2004

Secretary
DOLAN, Stephanie Anne
Resigned: 05 July 2011
Appointed Date: 01 January 2010

Director
BEIRNE, Mark Patrick
Resigned: 05 July 2011
Appointed Date: 02 May 2011
53 years old

Director
DOLAN, Jacqueline Anne
Resigned: 01 January 2010
Appointed Date: 22 July 2004
61 years old

Director
DOLAN, Peter James
Resigned: 01 January 2010
Appointed Date: 22 July 2004
62 years old

Director
DOLAN, Stephanie Anne
Resigned: 05 July 2011
Appointed Date: 01 January 2010
34 years old

Persons With Significant Control

Mr Peter James Dolan
Notified on: 22 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BACHUS INNS LIMITED Events

27 Feb 2017
Resolutions
  • RES13 ‐ Company business 10/02/2017

20 Feb 2017
Registration of charge NI0512610006, created on 14 February 2017
30 Nov 2016
Registration of charge NI0512610005, created on 25 November 2016
18 Oct 2016
Total exemption small company accounts made up to 31 July 2015
06 Sep 2016
Appointment of Mr Peter Christopher Dolan as a director on 31 August 2016
...
... and 51 more events
05 Aug 2004
Change of dirs/sec
22 Jul 2004
Decln complnce reg new co
22 Jul 2004
Articles
22 Jul 2004
Memorandum
22 Jul 2004
Pars re dirs/sit reg off

BACHUS INNS LIMITED Charges

14 February 2017
Charge code NI05 1261 0006
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
25 November 2016
Charge code NI05 1261 0005
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 41-45 & 49 dublin road, belfast, BT2 7HD, comprised in a…
15 April 2016
Charge code NI05 1261 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Osf (UK) I Limited
Description: Land and buildings at 41-45 and 49 dublin road, belfast as…
15 April 2016
Charge code NI05 1261 0003
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Osf (UK) I Limited
Description: Contains fixed charge…
23 January 2014
Charge code NI05 1261 0002
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands hereditaments rights and…
24 October 2012
Rent deposit deed
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Gina Shoes Limited
Description: The sum of £3475 being the initial deposit (as that term is…