BALLYLOAN LIMITED
BELFAST


Company number NI057041
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address MURRAYS EXCHANGE 1 LINFIELD ROAD, 2ND FLOOR, BELFAST, BT12 5DR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of BALLYLOAN LIMITED are www.ballyloan.co.uk, and www.ballyloan.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Ballyloan Limited is a Private Limited Company. The company registration number is NI057041. Ballyloan Limited has been working since 31 October 2005. The present status of the company is Active. The registered address of Ballyloan Limited is Murrays Exchange 1 Linfield Road 2nd Floor Belfast Bt12 5dr. . DAVIS, Robert James is a Secretary of the company. CHICK, David Winston is a Director of the company. DAVIS, Robert James is a Director of the company. Secretary MCKIBBEN, Claire has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director COOPER, Kathryn has been resigned. Director MCKIBBEN, Claire has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAVIS, Robert James
Appointed Date: 31 January 2006

Director
CHICK, David Winston
Appointed Date: 30 January 2006
84 years old

Director
DAVIS, Robert James
Appointed Date: 31 January 2006
77 years old

Resigned Directors

Secretary
MCKIBBEN, Claire
Resigned: 31 January 2006
Appointed Date: 10 November 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 10 November 2005
Appointed Date: 31 October 2005

Director
COOPER, Kathryn
Resigned: 31 January 2006
Appointed Date: 10 November 2005
46 years old

Director
MCKIBBEN, Claire
Resigned: 31 January 2006
Appointed Date: 10 November 2005
48 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 November 2005
Appointed Date: 31 October 2005

Persons With Significant Control

Mr Robert James Davis
Notified on: 31 October 2016
77 years old
Nature of control: Has significant influence or control

BALLYLOAN LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 October 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Dec 2015
Accounts for a dormant company made up to 31 October 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

23 Feb 2015
Registered office address changed from C/O Elliott Duffy Garett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD to Murrays Exchange 1 Linfield Road 2Nd Floor Belfast BT12 5DR on 23 February 2015
...
... and 22 more events
03 Feb 2006
Change of dirs/sec
26 Nov 2005
Change in sit reg add
26 Nov 2005
Change of dirs/sec
26 Nov 2005
Change of dirs/sec
31 Oct 2005
Incorporation