BRUNSWICK (6 LANYON PLACE) LIMITED
BELFAST


Company number NI039295
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address 5TH FLOOR CRAIG PLAZA, 51-55 FOUNTAIN STREET, BELFAST, ANTRIM, BT1 5EB
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 three events have happened. The last three records are Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017; Confirmation statement made on 19 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of BRUNSWICK (6 LANYON PLACE) LIMITED are www.brunswick6lanyonplace.co.uk, and www.brunswick-6-lanyon-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Brunswick 6 Lanyon Place Limited is a Private Limited Company. The company registration number is NI039295. Brunswick 6 Lanyon Place Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Brunswick 6 Lanyon Place Limited is 5th Floor Craig Plaza 51 55 Fountain Street Belfast Antrim Bt1 5eb. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. Director BOYD, Francis Edward has been resigned. Director BYRNE, Philip has been resigned. Director DEENY, Dominic has been resigned. Director ELLIOTT, Acheson has been resigned. Director GILLIGAN, Barry Christopher has been resigned. Director KENNY, Timothy has been resigned. Director LEITCH, David Andrew has been resigned. Director MCCABE, Damian Charles has been resigned. Director NOLAN, Geraldine has been resigned. Director PATTISON, Eric has been resigned. Director REID, Nicholas Emlyn Peter has been resigned. Director SMYTH, Noel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CREIGHTON, David Andrew
Appointed Date: 19 September 2000

Director
CREIGHTON, David Andrew
Appointed Date: 27 June 2002
64 years old

Resigned Directors

Director
BOYD, Francis Edward
Resigned: 01 November 2015
Appointed Date: 27 June 2002
71 years old

Director
BYRNE, Philip
Resigned: 31 December 2001
Appointed Date: 20 December 2000
68 years old

Director
DEENY, Dominic
Resigned: 20 December 2000
Appointed Date: 20 September 2000
68 years old

Director
ELLIOTT, Acheson
Resigned: 01 January 2008
Appointed Date: 16 March 2004
75 years old

Director
GILLIGAN, Barry Christopher
Resigned: 31 December 2001
Appointed Date: 10 October 2000
73 years old

Director
KENNY, Timothy
Resigned: 27 June 2002
Appointed Date: 01 November 2000
63 years old

Director
LEITCH, David Andrew
Resigned: 20 September 2000
Appointed Date: 19 September 2000
79 years old

Director
MCCABE, Damian Charles
Resigned: 20 September 2000
Appointed Date: 19 September 2000
46 years old

Director
NOLAN, Geraldine
Resigned: 27 June 2002
Appointed Date: 26 June 2002
58 years old

Director
PATTISON, Eric
Resigned: 20 December 2000
Appointed Date: 20 September 1999
59 years old

Director
REID, Nicholas Emlyn Peter
Resigned: 30 March 2017
Appointed Date: 24 October 2007
60 years old

Director
SMYTH, Noel
Resigned: 22 June 2002
Appointed Date: 31 December 2001
123 years old

Persons With Significant Control

Brunswick (No 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUNSWICK (6 LANYON PLACE) LIMITED Events

30 Mar 2017
Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017
13 Oct 2016
Confirmation statement made on 19 September 2016 with updates
22 Aug 2016
Satisfaction of charge 3 in full
22 Aug 2016
Satisfaction of charge 5 in full
22 Aug 2016
Satisfaction of charge 8 in full
...
... and 93 more events
19 Sep 2000
Incorporation
19 Sep 2000
Articles
19 Sep 2000
Decln complnce reg new co
19 Sep 2000
Memorandum
19 Sep 2000
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.

BRUNSWICK (6 LANYON PLACE) LIMITED Charges

5 October 2006
Debenture
Delivered: 20 October 2006
Status: Partially satisfied
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage debenture - all monies. First the lands and…
10 February 2006
Mortgage or charge
Delivered: 14 February 2006
Status: Satisfied on 1 March 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage / charge - all monies. All that and those the land…
10 February 2006
Deed of assignment
Delivered: 14 February 2006
Status: Satisfied on 1 March 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assignment of rental income - all monies. All that and…
2 December 2005
Mortgage or charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: To the intent that the bank shall have a security or…
2 December 2005
Deed of assignment
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Deed of assignment of rent - all monies. The deposit and…
2 August 2005
Mortgage or charge
Delivered: 5 August 2005
Status: Satisfied on 1 March 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. The freehold land and premises…
2 August 2005
Mortgage or charge
Delivered: 5 August 2005
Status: Satisfied on 1 March 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assignment of rental income supplemental to mortgage dated…
16 March 2004
Mortgage or charge
Delivered: 22 March 2004
Status: Satisfied on 22 August 2016
Persons entitled: Anglo Irish Bank
Description: All monies deed of charge all existing security at any time…
31 July 2003
Mortgage or charge
Delivered: 1 August 2003
Status: Satisfied on 1 March 2013
Persons entitled: Belfast Anglo Irish Bank
Description: All monies mortgage all that and those the premises now…
19 May 2003
Mortgage or charge
Delivered: 21 May 2003
Status: Satisfied on 1 March 2013
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage/charge. 1. (1) the mortgagor (to the…
7 May 2003
Mortgage or charge
Delivered: 21 May 2003
Status: Satisfied on 22 August 2016
Persons entitled: Belfast 14/18 Great Victoria Anglo Irish Bank
Description: All monies legal charge. All that and those the lands…
25 March 2003
Mortgage or charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank 14/18 Great Victoria Belfast
Description: All monies floating charge. The undertaking of the company…
25 March 2003
Mortgage or charge
Delivered: 28 March 2003
Status: Satisfied on 22 August 2016
Persons entitled: Anglo Irish Bank 14/18 Great Victoria Belfast
Description: All monies legal charge. All that and those the lands…
28 June 2002
Mortgage or charge
Delivered: 10 July 2002
Status: Satisfied on 19 May 2003
Persons entitled: Ulster Bank Ireland Ulster Bank Limited East, Belfast
Description: All monies debenture. First all that and those the land and…
20 November 2000
Mortgage or charge
Delivered: 21 November 2000
Status: Satisfied on 19 May 2003
Persons entitled: Ulster Bank Markets Ulster Bank Limited
Description: All monies. Security agreement. By way of first fixed…