BELLCROSS COMPANY LIMITED


Company number FC010069
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address REFER, TO PARENT REGISTER, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Satisfaction of charge 45 in full; Satisfaction of charge 52 in full; Satisfaction of charge 53 in full. The most likely internet sites of BELLCROSS COMPANY LIMITED are www.bellcrosscompany.co.uk, and www.bellcross-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Bellcross Company Limited is a Other company type. The company registration number is FC010069. Bellcross Company Limited has been working since 01 January 1993. The present status of the company is Active. The registered address of Bellcross Company Limited is Refer To Parent Register Ireland. . DENIEFFE, Greg is a Secretary of the company. NICHOLAS, Comyn is a Director of the company. SHANLEY, Michael Alan is a Director of the company. TATTAN, Patrick Mary John is a Director of the company. Director GUINAN, Patrick has been resigned. Director GUINAN, Patrick has been resigned. Director NEWMAN, Hazel Grace has been resigned. Director OSBORNE, Francis has been resigned. Director SHANLEY, Michael Joseph has been resigned.


Current Directors

Secretary
DENIEFFE, Greg
Appointed Date: 10 February 1993

Director
NICHOLAS, Comyn
Appointed Date: 21 March 2008
79 years old

Director
SHANLEY, Michael Alan
Appointed Date: 24 May 2016
67 years old

Director
TATTAN, Patrick Mary John
Appointed Date: 10 February 1993
79 years old

Resigned Directors

Director
GUINAN, Patrick
Resigned: 21 March 2008
Appointed Date: 20 February 2003
72 years old

Director
GUINAN, Patrick
Resigned: 26 August 1997
Appointed Date: 22 March 1996
72 years old

Director
NEWMAN, Hazel Grace
Resigned: 22 March 1996
Appointed Date: 19 October 1993
87 years old

Director
OSBORNE, Francis
Resigned: 20 September 1993
Appointed Date: 10 February 1993
105 years old

Director
SHANLEY, Michael Joseph
Resigned: 05 November 2016
Appointed Date: 26 August 1997
96 years old

BELLCROSS COMPANY LIMITED Events

24 Mar 2017
Satisfaction of charge 45 in full
13 Mar 2017
Satisfaction of charge 52 in full
13 Mar 2017
Satisfaction of charge 53 in full
13 Mar 2017
Satisfaction of charge 51 in full
13 Mar 2017
Satisfaction of charge 48 in full
...
... and 148 more events
18 Sep 1987
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

20 Sep 1986
Particulars of mortgage/charge

04 Sep 1986
Particulars of mortgage/charge

19 Aug 1986
Full accounts made up to 30 June 1985

BELLCROSS COMPANY LIMITED Charges

26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 13 March 2017
Persons entitled: Homes and Communities Agency
Description: F/H site 29X tattenhoe milton keynes see image for full…
28 June 2010
Charge on deposit
Delivered: 6 July 2010
Status: Satisfied on 13 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 49753118 and all rights in relation to such…
28 June 2010
Charge on deposit
Delivered: 6 July 2010
Status: Satisfied on 13 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 49751497 and all rights in relation to such…
28 June 2010
Charge on deposit
Delivered: 6 July 2010
Status: Satisfied on 13 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 49753732 and all rights in relation to such…
29 May 2009
Charge
Delivered: 9 June 2009
Status: Satisfied on 7 October 2011
Persons entitled: Avenue Farms Limited
Description: Land on north west side of moreton road buckingham…
30 November 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 13 March 2017
Persons entitled: Commission for New Towns
Description: Land at site 30 phase 2 tattenhoe milton keynes.
2 February 2001
Legal charge
Delivered: 7 February 2001
Status: Satisfied on 12 April 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Housing development sites k/a sites 20 and 28, phase 2…
11 January 2001
Legal charge
Delivered: 31 January 2001
Status: Satisfied on 12 April 2003
Persons entitled: Commission for New Towns
Description: Land at sites 20 and 28 phase 2 tattenhoe milton keynes.
30 November 2000
Legal charge
Delivered: 15 December 2000
Status: Satisfied on 24 March 2017
Persons entitled: The Secretary of State for the Environment,Transport and the Regions Andbritish Telecommunications PLC
Description: F/Hold property known as land and buildings adjoining…
24 November 2000
Charge on deposit
Delivered: 29 November 2000
Status: Satisfied on 12 April 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the deposit and all…
31 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 12 April 2003
Persons entitled: Bank of Ireland
Description: Land at caldecote farm caldecotte lane milton keynes…
12 July 1999
Legal charge
Delivered: 27 July 1999
Status: Satisfied on 12 April 2003
Persons entitled: Commission for the New Towns
Description: The f/h property k/a sites 7 and 24 phase 2 tattenhoe…
9 September 1998
Legal charge
Delivered: 22 September 1998
Status: Satisfied on 3 April 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sites 8, 13 and 16A phase 2 tattenhoe milton keynes. And…
5 August 1998
Charge
Delivered: 26 August 1998
Status: Satisfied on 3 April 2000
Persons entitled: Commission for the New Towns
Description: Sites 8 13 and 16A phase 2 tattenhoe milton keynes.
27 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Satisfied on 3 April 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at 80 mount pleasant lane bricket…
17 April 1998
Legal charge
Delivered: 25 April 1998
Status: Satisfied on 3 April 2000
Persons entitled: Bank of Ireland
Description: SITE4 phase 2 tattenhoe milton keynes buckinghamshire all…
6 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 3 April 2000
Persons entitled: Commission for the New Towns
Description: Housing development site k/a site 4 phase 2 tattenhoe…
19 November 1997
Charge
Delivered: 20 November 1997
Status: Satisfied on 3 April 2000
Persons entitled: Gerald Doyle and Joan Isabella Doyle
Description: F/H property comprising 52.50 acres or thereabouts…
14 January 1997
Legal charge
Delivered: 15 January 1997
Status: Satisfied on 3 April 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a builders yard arlesey road ickleford t/n…
22 August 1995
Legal charge
Delivered: 23 August 1995
Status: Satisfied on 3 April 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of the ridgeway flitwick in the…
2 March 1995
Legal charge
Delivered: 4 March 1995
Status: Satisfied on 27 June 2000
Persons entitled: Midland Bank PLC
Description: Land at nine oaks ampthill road flitwick. Together with all…
17 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 3 April 2000
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that f/h property k/a land at tattenhoe milton keynes…
31 March 1992
Legal charge registered pursuant to an order of court dated 13 may 1992
Delivered: 18 May 1992
Status: Satisfied on 3 April 2000
Persons entitled: Milton Keynes Development Corporation
Description: F/H-land situate at and known as housing development site…
26 February 1992
Legal mortgage
Delivered: 12 March 1992
Status: Satisfied on 3 April 2000
Persons entitled: N
Description: 203A biscot rd., Luton, beds. And the proceeds of the sale…
6 February 1992
Legal mortgage
Delivered: 24 February 1992
Status: Satisfied on 3 April 2000
Persons entitled: United Dominions Trust LTD.
Description: All that land at pulloxhill rd., Greenfield in its county…
6 February 1992
Mortgage of agreement
Delivered: 13 February 1992
Status: Satisfied on 21 January 1995
Persons entitled: United Dominions Trust Limited
Description: A contract to acquire land at ampthill rd., Flitwick, beds…
8 September 1989
Charge & assignment
Delivered: 12 September 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: An agreement (the building agreement) dated 28/07/88 made…
17 April 1989
Charge & assignment
Delivered: 19 April 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: An agreement dated 28/07/88 ("the building agreement").
24 November 1988
Legal mortgage
Delivered: 2 December 1988
Status: Satisfied on 4 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of nos. 61,63,65,6769 & 71 ampthill…
24 November 1988
Supplememtal charge
Delivered: 2 December 1988
Status: Satisfied on 21 January 1995
Persons entitled: United Dominions Trust LTD.
Description: F/H land at the rear of nos. 61,63,65,6769 & 71 ampthill…
24 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 3 April 2000
Persons entitled: Midland Bank PLC
Description: F/H land at pulloxhill rd., Greenfield, part O.S. no…
21 October 1988
Mortgage
Delivered: 9 November 1988
Status: Satisfied on 21 January 1995
Persons entitled: United Dominions Trust LTD.
Description: Land forming part of denel end farm, ampthill rd.…
11 August 1988
Charge & assignment over building agreement
Delivered: 15 August 1988
Status: Satisfied on 3 April 2000
Persons entitled: Midland Bank PLC
Description: An agreement dated 28 july made between milton keynes…
18 May 1988
Legal mortgage
Delivered: 25 May 1988
Status: Satisfied on 3 April 2000
Persons entitled: National Westminster Bank PLC
Description: 203 biscot rd., Luton, beds. And the proceeds of the sale…
18 April 1988
Mortgage of agreement
Delivered: 28 April 1988
Status: Satisfied on 3 April 2000
Persons entitled: United Dominions Trust Limited
Description: A contract to acquire land at ampthill road, flitwick…
18 April 1988
Mortgage
Delivered: 28 April 1988
Status: Satisfied on 21 January 1995
Persons entitled: United Dominions Trust Limited
Description: Land at ampthill road,flitwick, assignment of any copyright…
18 April 1988
Legal mortgage
Delivered: 26 April 1988
Status: Satisfied on 4 May 1995
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 89 ampthill road,flitwick,beds',&…
16 March 1988
Undertaking
Delivered: 19 March 1988
Status: Satisfied
Persons entitled: Bank of Ireland
Description: 1)Land at bury close,caddington,beds'. 2)46 ampthill…
2 March 1988
Charge by deposit of deeds
Delivered: 7 March 1988
Status: Satisfied
Persons entitled: Bank of Ireland
Description: Plots 23 & 26 dunstable road,toddington,t/n 76171 and/or…
23 November 1987
Legal mortgage
Delivered: 1 December 1987
Status: Satisfied on 3 April 2000
Persons entitled: National Westminster Bank PLC
Description: 33/35 new bedford road luton beds t/n bd 38264 the proceeds…
30 October 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied
Persons entitled: Ansbacher and Company Limited
Description: Plots 61 & 62 the beeches,grovelands avenue hitchin herts'.
1 October 1987
Deposit of deeds
Delivered: 21 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of equitable charge over plots 23 & 26 dunstable…
16 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land consisting of four building plots at station road…
14 November 1986
Charge
Delivered: 20 November 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: An agreement dated the 14.11.86. and made between the…
19 September 1986
Legal charge
Delivered: 20 September 1986
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1)All that land situate at northall road eaton beds'…
22 August 1986
Legal mortgage
Delivered: 4 September 1986
Status: Satisfied on 3 April 2000
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of ampthill…
10 April 1985
Mortgage
Delivered: 1 May 1985
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land amounting to 2.85 acres or thereabouts…
8 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 3 building plots and 1 house at high street flitwick…
4 July 1984
Mortgage
Delivered: 24 July 1984
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Land at highover farm hitchin herts' approx' 5 acres,t/n hd…
4 July 1984
Mortgage
Delivered: 24 July 1984
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/H land at highover farm,hitchin,herts,being approx'95…
2 June 1983
Mortgage
Delivered: 6 June 1983
Status: Satisfied
Persons entitled: Bank of Ireland
Description: Land at high street,flitwick,bedford.. Together with all…
20 April 1982
Mortgage
Delivered: 4 May 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Land at dunstable road,toddington,beds'.
6 May 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: The Bank of Ireland
Description: F/H plots 3/6 & 16/29 (inclusive) high…