BRADBURY DEVELOPMENTS (IRELAND) LIMITED
BELFAST


Company number NI041468
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address 4TH FLOOR ALFRED HOUSE, 19 - 21 ALFRED STREET, BELFAST, BT2 8ED
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 fifty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Appointment of Mr Michael George Lamont as a secretary on 16 May 2016. The most likely internet sites of BRADBURY DEVELOPMENTS (IRELAND) LIMITED are www.bradburydevelopmentsireland.co.uk, and www.bradbury-developments-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Bradbury Developments Ireland Limited is a Private Limited Company. The company registration number is NI041468. Bradbury Developments Ireland Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of Bradbury Developments Ireland Limited is 4th Floor Alfred House 19 21 Alfred Street Belfast Bt2 8ed. . LAMONT, Michael George is a Secretary of the company. BOYD, Francis Edward is a Director of the company. Secretary CARDY, Elaine has been resigned. Secretary COLLINS, James Thomas has been resigned. Director COLLINS, James Thomas has been resigned. Director EVANS, Nicola has been resigned. Director MCGINN, Brendan James has been resigned. Director MCGINN, James Gerald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAMONT, Michael George
Appointed Date: 16 May 2016

Director
BOYD, Francis Edward
Appointed Date: 02 July 2004
71 years old

Resigned Directors

Secretary
CARDY, Elaine
Resigned: 16 May 2016
Appointed Date: 14 April 2005

Secretary
COLLINS, James Thomas
Resigned: 14 April 2005
Appointed Date: 31 August 2001

Director
COLLINS, James Thomas
Resigned: 14 April 2005
Appointed Date: 02 July 2004
70 years old

Director
EVANS, Nicola
Resigned: 01 September 2001
Appointed Date: 31 August 2001
50 years old

Director
MCGINN, Brendan James
Resigned: 02 July 2004
Appointed Date: 01 September 2001
56 years old

Director
MCGINN, James Gerald
Resigned: 02 July 2004
Appointed Date: 01 September 2001
81 years old

Persons With Significant Control

Mr Frank Boyd
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BRADBURY DEVELOPMENTS (IRELAND) LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 May 2016
Appointment of Mr Michael George Lamont as a secretary on 16 May 2016
25 May 2016
Termination of appointment of Elaine Cardy as a secretary on 16 May 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
31 Aug 2001
Incorporation
31 Aug 2001
Pars re dirs/sit reg off
31 Aug 2001
Decln complnce reg new co
31 Aug 2001
Memorandum
31 Aug 2001
Articles

BRADBURY DEVELOPMENTS (IRELAND) LIMITED Charges

15 September 2015
Charge code NI04 1468 0002
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L
Description: Contains fixed charge…
23 April 2009
Mortgage or charge
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio…