Company number NI044589
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 96,500
. The most likely internet sites of BAWNGLEN LIMITED are www.bawnglen.co.uk, and www.bawnglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bawnglen Limited is a Private Limited Company.
The company registration number is NI044589. Bawnglen Limited has been working since 04 November 2002.
The present status of the company is Active. The registered address of Bawnglen Limited is Northern Bank House Main Street Kesh Fermanagh Bt93 1tf. . MORROW, Andrew David is a Secretary of the company. ANDERSON, Derek James is a Director of the company. BRADSHAW, Richard Ivan is a Director of the company. COWAN, David George is a Director of the company. ELLIOTT, Hubert is a Director of the company. GRAHAM, Kenneth George is a Director of the company. HENDERSON, Ian David George is a Director of the company. KEYS, Alan George is a Director of the company. KNOX, Gerard Mcrea is a Director of the company. MAHON, Andrew James is a Director of the company. MAHON, David Albert is a Director of the company. MITCHELL, Clive Robert is a Director of the company. MORROW, Andrew David is a Director of the company. PHAIR, Frederick Winston is a Director of the company. Director EWING, Niall Robert William has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
KANE, Dorothy May
Resigned: 08 November 2002
Appointed Date: 04 November 2002
89 years old
BAWNGLEN LIMITED Events
21 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Satisfaction of charge 4 in full
...
... and 82 more events
19 Nov 2002
Resolutions
-
RES(NI) ‐
Special/extra resolution
-
RES(NI) ‐
Special/extra resolution
-
RES(NI) ‐
Special/extra resolution
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.
04 Nov 2002
Memorandum
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.
04 Nov 2002
Articles
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.
04 Nov 2002
Pars re dirs/sit reg off
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.
04 Nov 2002
Decln complnce reg new co
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.
24 January 2005
Mortgage or charge
Delivered: 27 January 2005
Status: Satisfied
on 24 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. The hwite lion. 73 ford lane…
20 December 2004
Solicitors letter of undertaking
Delivered: 4 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. White lion, ford lane…
2 May 2003
Mortgage or charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: BT1 5UB
Ulster Bank Limited
Square East
Description: All monies solicitor's undertaking. The company's property…
29 April 2003
Mortgage or charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Enniskillen
Ulster Bank Limited
Description: All monies legal mortgage. A) by way of legal mortgage all…