BRUNSWICK (CATHEDRAL WAY) LIMITED
BELFAST


Company number NI038786
Status Active
Incorporation Date 14 June 2000
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BRUNSWICK (CATHEDRAL WAY) LIMITED are www.brunswickcathedralway.co.uk, and www.brunswick-cathedral-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Brunswick Cathedral Way Limited is a Private Limited Company. The company registration number is NI038786. Brunswick Cathedral Way Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Brunswick Cathedral Way 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. Director BEATTIE, Noel Cunningham has been resigned. Director BOYD, Francis Edward has been resigned. Director BYRNE, Philip Patrick 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 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: 14 June 2000

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

Resigned Directors

Director
BEATTIE, Noel Cunningham
Resigned: 30 June 2000
Appointed Date: 14 June 2000
83 years old

Director
BOYD, Francis Edward
Resigned: 01 March 2016
Appointed Date: 27 June 2002
71 years old

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

Director
DEENY, Dominic
Resigned: 17 August 2000
Appointed Date: 20 June 2000
68 years old

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

Director
GILLIGAN, Barry Christopher
Resigned: 31 December 2001
Appointed Date: 20 June 2000
73 years old

Director
KENNY, Timothy
Resigned: 27 June 2002
Appointed Date: 20 June 2000
63 years old

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

Director
SMYTH, Noel
Resigned: 27 June 2002
Appointed Date: 31 December 2001
73 years old

BRUNSWICK (CATHEDRAL WAY) LIMITED Events

30 Mar 2017
Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017
14 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

09 May 2016
Accounts for a small company made up to 30 June 2015
11 Apr 2016
Termination of appointment of Francis Edward Boyd as a director on 1 March 2016
01 Dec 2015
Satisfaction of charge 6 in full
...
... and 80 more events
14 Jun 2000
Incorporation
14 Jun 2000
Articles
14 Jun 2000
Memorandum
14 Jun 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.

14 Jun 2000
Decln complnce reg new co
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 (CATHEDRAL WAY) LIMITED Charges

2 October 2006
Mortgage or charge
Delivered: 16 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage debenture. First all that and those the…
16 March 2004
Mortgage or charge
Delivered: 22 March 2004
Status: Satisfied on 1 December 2015
Persons entitled: Anglo Irish Bank
Description: All monies deed of charge all existing security at any time…
8 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Satisfied on 1 December 2015
Persons entitled: Anglo Irish Bank
Description: All monies assignment of rental income supplemental to…
8 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Satisfied on 1 December 2015
Persons entitled: Anglo Irish Bank
Description: All monies mortgage debenture the lands and premises…
28 June 2002
Mortgage or charge
Delivered: 10 July 2002
Status: Satisfied on 8 March 2004
Persons entitled: And Ulster Bank LTD East, Belfast Ulster Bank Ireland
Description: All monies debenture. The property comprised in four…
2 October 2000
Mortgage or charge
Delivered: 9 October 2000
Status: Satisfied on 13 October 2003
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. First all other machinery utensils…
24 August 2000
Mortgage or charge
Delivered: 31 August 2000
Status: Satisfied on 13 October 2003
Persons entitled: Northern Bank LTD
Description: All monies. Solicitors' undertaking. 2 waring street…
31 July 2000
Mortgage or charge
Delivered: 2 August 2000
Status: Satisfied on 13 October 2003
Persons entitled: Northern Bank LTD
Description: All monies. Charge over book debts. All book debts and…
31 July 2000
Mortgage or charge
Delivered: 2 August 2000
Status: Satisfied on 13 October 2003
Persons entitled: Northern Bank LTD
Description: All monies. Floating chagre. The undertaking of the company…