BALLYROBERT SERVICE STATION LIMITED
CO.DOWN


Company number NI009585
Status Active
Incorporation Date 6 July 1973
Company Type Private Limited Company
Address 402 BELFAST ROAD, BANGOR, CO.DOWN, BT19 1UE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of BALLYROBERT SERVICE STATION LIMITED are www.ballyrobertservicestation.co.uk, and www.ballyrobert-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Ballyrobert Service Station Limited is a Private Limited Company. The company registration number is NI009585. Ballyrobert Service Station Limited has been working since 06 July 1973. The present status of the company is Active. The registered address of Ballyrobert Service Station Limited is 402 Belfast Road Bangor Co Down Bt19 1ue. . LYLE, Clare Lorna is a Secretary of the company. LYLE, Anna Jean is a Director of the company. LYLE, Robert John is a Director of the company. LYLE, Robert John is a Director of the company. MILLS, Anna Jayne is a Director of the company. ROBINSON, Graham is a Director of the company. Secretary LYLE, Robert John has been resigned. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director LYLE, George has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LYLE, Clare Lorna
Appointed Date: 11 April 2014

Director
LYLE, Anna Jean
Appointed Date: 06 July 1973
84 years old

Director
LYLE, Robert John
Appointed Date: 24 January 2007
58 years old

Director
LYLE, Robert John
Appointed Date: 06 July 1973
92 years old

Director
MILLS, Anna Jayne
Appointed Date: 24 January 2007
56 years old

Director
ROBINSON, Graham
Appointed Date: 24 January 2007
71 years old

Resigned Directors

Secretary
LYLE, Robert John
Resigned: 11 April 2014
Appointed Date: 30 June 2005

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 30 June 2005
Appointed Date: 06 July 1973

Director
LYLE, George
Resigned: 26 September 2001
Appointed Date: 06 July 1973
90 years old

Persons With Significant Control

Mr Robert John Lyle
Notified on: 1 June 2016
92 years old
Nature of control: Ownership of shares – 75% or more

BALLYROBERT SERVICE STATION LIMITED Events

03 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Aug 2015
Group of companies' accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 19,000

24 Jun 2015
Termination of appointment of Robert John Lyle as a secretary on 11 April 2014
...
... and 106 more events
06 Jul 1973
Memorandum
06 Jul 1973
Articles
06 Jul 1973
Particulars re directors

06 Jul 1973
Situation of reg office

06 Jul 1973
Statement of nominal cap

BALLYROBERT SERVICE STATION LIMITED Charges

18 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture.. 3. (1) the company (to the…
1 November 2001
Mortgage or charge
Delivered: 7 November 2001
Status: Satisfied on 10 January 2008
Persons entitled: Bank of Ireland
Description: Debenture - all monies 1. all the undertaking of the…
1 October 2001
Mortgage or charge
Delivered: 3 October 2001
Status: Satisfied on 1 November 2001
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands on the north east side of…
1 October 2001
Mortgage or charge
Delivered: 3 October 2001
Status: Satisfied on 1 November 2001
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands comprised in folios 30208…
1 October 2001
Mortgage or charge
Delivered: 3 October 2001
Status: Satisfied on 1 November 2001
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
1 October 2001
Mortgage or charge
Delivered: 3 October 2001
Status: Satisfied on 1 November 2001
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…