BALLYMARTIN INN LIMITED
NEWRY


Company number NI017959
Status Active
Incorporation Date 15 November 1984
Company Type Private Limited Company
Address BALLYMARTIN INN, 17 BALLYMARTIN VILLAGE, NEWRY, CO DOWN, BT34 4PA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 12 . The most likely internet sites of BALLYMARTIN INN LIMITED are www.ballymartininn.co.uk, and www.ballymartin-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Ballymartin Inn Limited is a Private Limited Company. The company registration number is NI017959. Ballymartin Inn Limited has been working since 15 November 1984. The present status of the company is Active. The registered address of Ballymartin Inn Limited is Ballymartin Inn 17 Ballymartin Village Newry Co Down Bt34 4pa. . MCKIBBEN, Maire is a Secretary of the company. BYRNE, Liam is a Director of the company. CUNNINGHAM, Patrick James is a Director of the company. FITZPATRICK, Sean James is a Director of the company. MCKIBBIN, Maire Teresa is a Director of the company. Director COLLINS, James has been resigned. Director COLLINS, Peter has been resigned. Director CUNNINGHAM, James Patrick has been resigned. Director CUNNINGHAM, Paul has been resigned. Director FITZPATRICK, John has been resigned. Director GREENE, Thomas Joseph has been resigned. Director MCEVOY, Sean Fergal has been resigned. Director ROGERS, James Patrick has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MCKIBBEN, Maire
Appointed Date: 01 December 2005

Director
BYRNE, Liam
Appointed Date: 01 November 2013
44 years old

Director
CUNNINGHAM, Patrick James
Appointed Date: 01 November 2013
53 years old

Director
FITZPATRICK, Sean James
Appointed Date: 01 November 2000
65 years old

Director
MCKIBBIN, Maire Teresa
Appointed Date: 14 November 2004
79 years old

Resigned Directors

Director
COLLINS, James
Resigned: 14 November 2004
Appointed Date: 15 November 1984

Director
COLLINS, Peter
Resigned: 01 November 2013
Appointed Date: 04 December 2009
48 years old

Director
CUNNINGHAM, James Patrick
Resigned: 14 November 2004
Appointed Date: 15 November 1984

Director
CUNNINGHAM, Paul
Resigned: 21 August 2013
Appointed Date: 14 November 2004
84 years old

Director
FITZPATRICK, John
Resigned: 01 November 2000
Appointed Date: 15 November 1984

Director
GREENE, Thomas Joseph
Resigned: 11 November 2004
Appointed Date: 01 November 2000
84 years old

Director
MCEVOY, Sean Fergal
Resigned: 30 April 2008
Appointed Date: 14 November 2004
59 years old

Director
ROGERS, James Patrick
Resigned: 11 November 2000
Appointed Date: 15 November 1984
68 years old

BALLYMARTIN INN LIMITED Events

02 Mar 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12

08 Jul 2015
Total exemption small company accounts made up to 30 November 2014
27 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12

...
... and 97 more events
07 Nov 1984
Pars re dirs/sit reg offi

07 Nov 1984
Statement of nominal cap

07 Nov 1984
Decln complnce reg new co

07 Nov 1984
Articles

07 Nov 1984
Memorandum

BALLYMARTIN INN LIMITED Charges

20 September 2006
Mortgage or charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies. All that the freehold property known…
19 July 2005
Debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture.. Floating charge over all assets of…
19 July 2005
Mortgage or charge
Delivered: 19 July 2005
Status: Satisfied on 20 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Public house and lands situate and…
19 July 1992
Mortgage
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Bass Ireland Limited
Description: Ballymartin inn kilkeel county down.
9 July 1992
Mortgage or charge
Delivered: 28 July 1992
Status: Satisfied on 20 September 2006
Persons entitled: Aib Group (UK) PLC
Description: The premises known as ballymartin inn together with the…
22 October 1991
Mortgage or charge
Delivered: 6 November 1991
Status: Satisfied on 20 September 2006
Persons entitled: Allied Irish Banks
Description: The premises known as ballymartin inn and the liquor…
3 May 1989
Mortgage or charge
Delivered: 10 May 1989
Status: Satisfied on 20 September 2006
Persons entitled: Allied Irish Banks
Description: The portion of land known as the caravan park ballymartin…
28 October 1986
Mortgage or charge
Delivered: 6 November 1986
Status: Satisfied on 20 September 2006
Persons entitled: Allied Irish Finance
Description: Premises known as the ballymartin inn and the liquor…
28 January 1985
Mortgage or charge
Delivered: 5 February 1985
Status: Satisfied on 20 September 2006
Persons entitled: Allied Irish Finance
Description: The premises known as the ballymartin inn and the liqour…