BRUNSWICK (8 LANYON PLACE) LIMITED
BELFAST


Company number NI055382
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address 5TH FLOOR CRAIG PLAZA, 51-55 FOUNTAIN STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 5EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Auditor's resignation; Auditor's resignation; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BRUNSWICK (8 LANYON PLACE) LIMITED are www.brunswick8lanyonplace.co.uk, and www.brunswick-8-lanyon-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Brunswick 8 Lanyon Place Limited is a Private Limited Company. The company registration number is NI055382. Brunswick 8 Lanyon Place Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Brunswick 8 Lanyon Place Limited is 5th Floor Craig Plaza 51 55 Fountain Street Belfast Antrim Northern Ireland Bt1 5eb. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. REID, Nicholas Emlyn Peter is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director BOYD, Francis Edward has been resigned. Director ELLIOTT, Acheson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CREIGHTON, David Andrew
Appointed Date: 02 June 2005

Director
CREIGHTON, David Andrew
Appointed Date: 02 June 2005
64 years old

Director
REID, Nicholas Emlyn Peter
Appointed Date: 24 October 2007
60 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 02 June 2005
Appointed Date: 02 June 2005

Director
BOYD, Francis Edward
Resigned: 01 July 2015
Appointed Date: 02 June 2005
71 years old

Director
ELLIOTT, Acheson
Resigned: 01 June 2008
Appointed Date: 28 March 2007
75 years old

BRUNSWICK (8 LANYON PLACE) LIMITED Events

27 Apr 2017
Auditor's resignation
11 Apr 2017
Auditor's resignation
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

09 May 2016
Accounts for a small company made up to 30 June 2015
...
... and 60 more events
13 Sep 2006
02/06/06 annual return shuttle
06 Jul 2006
Change of ARD
23 Jun 2006
Change in sit reg add
16 Jun 2005
Change of dirs/sec
02 Jun 2005
Incorporation

BRUNSWICK (8 LANYON PLACE) LIMITED Charges

10 December 2015
Charge code NI05 5382 0017
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 December 2015
Charge code NI05 5382 0016
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 September 2013
Charge code NI05 5382 0015
Delivered: 13 September 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code NI05 5382 0014
Delivered: 18 July 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code NI05 5382 0013
Delivered: 18 July 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code NI05 5382 0012
Delivered: 18 July 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Asset Loan Management Limited
Description: Charged property. Leasehold: the soloist building, lanyon…
28 June 2013
Charge code NI05 5382 0011
Delivered: 18 July 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code NI05 5382 0010
Delivered: 18 July 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
13 August 2009
Mortgage or charge
Delivered: 21 August 2009
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage/charge. All that part of the premises…
13 August 2009
Mortgage or charge
Delivered: 21 August 2009
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage/charge. All that part of the premises…
13 August 2009
Mortgage or charge
Delivered: 17 August 2009
Status: Satisfied on 16 December 2015
Persons entitled: Department for Social Development
Description: All monies charge. The premises at oxford street and east…
13 August 2009
Mortgage or charge
Delivered: 17 August 2009
Status: Satisfied on 16 December 2015
Persons entitled: Department for Social Development
Description: All monies mortgage/charge. The premises at oxford street…
17 July 2009
Mortgage or charge
Delivered: 22 July 2009
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of building agreements and agreements…
17 July 2009
Mortgage or charge
Delivered: 22 July 2009
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of agreement for leases. Property…
28 August 2008
Solicitors letter of undertaking
Delivered: 4 September 2008
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies solicitors undertaking. A solicitors undertaking…
26 August 2008
Mortgage or charge
Delivered: 4 September 2008
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of agreement for leases. Assignment…
26 August 2008
Debenture
Delivered: 4 September 2008
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…