BESSBROOK DEVELOPMENT COMPANY LIMITED
NEWRY


Company number NI027239
Status Active
Incorporation Date 23 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RIVER HOUSE, HOME AVENUE, NEWRY, COUNTY DOWN, NORTHERN IRELAND, BT34 2DL
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 one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Ross Chapman on 26 April 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BESSBROOK DEVELOPMENT COMPANY LIMITED are www.bessbrookdevelopmentcompany.co.uk, and www.bessbrook-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Bessbrook Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027239. Bessbrook Development Company Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of Bessbrook Development Company Limited is River House Home Avenue Newry County Down Northern Ireland Bt34 2dl. . HANNA, Samuel is a Secretary of the company. BLACK, Richard is a Director of the company. CHAMBERS, Helen is a Director of the company. CHAPMAN, Ross is a Director of the company. FOY, Francis Gerard is a Director of the company. HANNA, Samuel is a Director of the company. LIVINGSTONE, Wesley is a Director of the company. MOORE, Kathleen is a Director of the company. WHITESIDE, Kathy is a Director of the company. Director BOYLE, Michael has been resigned. Director BOYLE, Stephen has been resigned. Director CARTMILL, Lisa has been resigned. Director DODDS, Bram has been resigned. Director EVANS, Philomena Catherine has been resigned. Director FINNEGAN, Sean has been resigned. Director FORBES, Alfred has been resigned. Director HANNA, Samuel has been resigned. Director HARVEY, Trevor has been resigned. Director KENNEDY, Danny has been resigned. Director MALLON, Martin has been resigned. Director MCCARTAN, Martin has been resigned. Director MCCOURT, Molly has been resigned. Director MCGINN, Stephen has been resigned. Director MOFFET, Betty has been resigned. Director MULHOLLAND, Linda Rosemary has been resigned. Director MULHOLLAND, Rosemary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANNA, Samuel
Appointed Date: 23 February 1993

Director
BLACK, Richard
Appointed Date: 06 March 2013
72 years old

Director
CHAMBERS, Helen
Appointed Date: 05 May 2015
92 years old

Director
CHAPMAN, Ross
Appointed Date: 23 February 1993
94 years old

Director
FOY, Francis Gerard
Appointed Date: 05 May 2015
67 years old

Director
HANNA, Samuel
Appointed Date: 01 January 2007
93 years old

Director
LIVINGSTONE, Wesley
Appointed Date: 23 February 1993
99 years old

Director
MOORE, Kathleen
Appointed Date: 23 February 1993
71 years old

Director
WHITESIDE, Kathy
Appointed Date: 12 May 1999
61 years old

Resigned Directors

Director
BOYLE, Michael
Resigned: 01 January 2007
Appointed Date: 23 February 1993
94 years old

Director
BOYLE, Stephen
Resigned: 06 September 2012
Appointed Date: 02 May 2007
69 years old

Director
CARTMILL, Lisa
Resigned: 30 January 2013
Appointed Date: 05 May 2004
55 years old

Director
DODDS, Bram
Resigned: 25 December 2005
Appointed Date: 23 February 1993
91 years old

Director
EVANS, Philomena Catherine
Resigned: 25 May 2005
Appointed Date: 23 February 1993
94 years old

Director
FINNEGAN, Sean
Resigned: 01 April 2006
Appointed Date: 05 May 2005
84 years old

Director
FORBES, Alfred
Resigned: 02 May 2012
Appointed Date: 23 February 1993
102 years old

Director
HANNA, Samuel
Resigned: 06 May 1998
Appointed Date: 23 February 1993
93 years old

Director
HARVEY, Trevor
Resigned: 08 October 2008
Appointed Date: 23 February 1993
82 years old

Director
KENNEDY, Danny
Resigned: 25 May 2005
Appointed Date: 23 February 1993
66 years old

Director
MALLON, Martin
Resigned: 06 January 2012
Appointed Date: 12 May 1999
73 years old

Director
MCCARTAN, Martin
Resigned: 25 May 2005
Appointed Date: 12 May 1999
75 years old

Director
MCCOURT, Molly
Resigned: 06 January 2012
Appointed Date: 01 September 2001
79 years old

Director
MCGINN, Stephen
Resigned: 10 May 2000
Appointed Date: 23 February 1993
70 years old

Director
MOFFET, Betty
Resigned: 06 January 2012
Appointed Date: 23 February 1993
81 years old

Director
MULHOLLAND, Linda Rosemary
Resigned: 12 May 1999
Appointed Date: 06 May 1998
59 years old

Director
MULHOLLAND, Rosemary
Resigned: 06 January 2012
Appointed Date: 01 January 2007
59 years old

Persons With Significant Control

Ms Kathleen Moore
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BESSBROOK DEVELOPMENT COMPANY LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Director's details changed for Mr Ross Chapman on 26 April 2016
26 Apr 2016
Accounts for a small company made up to 31 December 2015
20 Apr 2016
Appointment of Mrs Helen Chambers as a director on 5 May 2015
20 Apr 2016
Appointment of Mr Francis Gerard Foy as a director on 5 May 2015
...
... and 99 more events
28 Oct 1993
Notice of ARD

23 Feb 1993
Memorandum
23 Feb 1993
Pars re dirs/sit reg off

23 Feb 1993
Decln complnce reg new co

23 Feb 1993
Articles

BESSBROOK DEVELOPMENT COMPANY LIMITED Charges

23 December 1998
Mortgage or charge
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Dept of Agriculture
Description: All monies.debenture all that and those part of the…