BALLYCLARE SPECIAL PRODUCTS LIMITED
CO ANTRIM


Company number NF003195
Status Active
Incorporation Date 20 March 1995
Company Type Other company type
Address 44 BALLYNURE ROAD, BALLYCLARE, CO ANTRIM
Home Country Great Britain
Phone, email, etc

Since the company registration ten events have happened. The last three records are Disposal or charged prop This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Disposal or charged prop This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Mortgage satisfaction This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. . The most likely internet sites of BALLYCLARE SPECIAL PRODUCTS LIMITED are www.ballyclarespecialproducts.co.uk, and www.ballyclare-special-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Ballyclare Special Products Limited is a Other company type. The company registration number is NF003195. Ballyclare Special Products Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Ballyclare Special Products Limited is 44 Ballynure Road Ballyclare Co Antrim. . GREENER, Carlton is a Secretary of the company. BROWNE, Peter Charles Godfrey is a Director of the company. MC COURT, Patrick is a Director of the company. RUSSELL, Richard is a Director of the company. TURNHEIM, Stuart is a Director of the company. WOOLLEY, Anthony is a Director of the company.


Current Directors

Secretary
GREENER, Carlton
Appointed Date: 20 March 1995

Director
BROWNE, Peter Charles Godfrey
Appointed Date: 20 March 1995
80 years old

Director
MC COURT, Patrick
Appointed Date: 20 March 1995
76 years old

Director
RUSSELL, Richard
Appointed Date: 20 March 1995
66 years old

Director
TURNHEIM, Stuart
Appointed Date: 20 March 1995
66 years old

Director
WOOLLEY, Anthony
Appointed Date: 20 March 1995
63 years old

BALLYCLARE SPECIAL PRODUCTS LIMITED Events

14 Jan 2002
Disposal or charged prop
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jan 1999
Disposal or charged prop
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 1997
Mortgage satisfaction
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 1997
Pars re mortage
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Pars re mortage
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 0 more events
25 May 1995
Notice of ARD by a pt 23

21 Mar 1995
Pars re mortage

21 Mar 1995
Pars re mortage

21 Mar 1995
Pars re mortage

20 Mar 1995
List of docs pt XX111 co

BALLYCLARE SPECIAL PRODUCTS LIMITED Charges

12 September 1997
Mortgage or charge
Delivered: 17 September 1997
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: All monies. Mortgage all that the premises held in fee…
4 September 1997
Mortgage or charge
Delivered: 18 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies. Debenture a) by way of legal mortgage all the…
29 January 1995
Mortgage or charge
Delivered: 21 March 1995
Status: Satisfied on 13 October 1997
Persons entitled: Royal Bank Scotland
Description: All monies. Legal charge by way of legal mortgage. All that…
27 January 1995
Mortgage or charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Royal Bank Invoice
Description: All monies fixed and floating charge (1) by way of a fixed…
27 January 1995
Mortgage or charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Royal Bank Scotland
Description: All monies. Debenture see doc 3 for details.