BUNNY INVESTMENTS LIMITED
BELFAST


Company number NI032357
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address LAGAN HOUSE, 19 CLARENDON ROAD, BELFAST, CO ANTRIM, BT1 3BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 510,571 ; Full accounts made up to 31 May 2015. The most likely internet sites of BUNNY INVESTMENTS LIMITED are www.bunnyinvestments.co.uk, and www.bunny-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Bunny Investments Limited is a Private Limited Company. The company registration number is NI032357. Bunny Investments Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Bunny Investments Limited is Lagan House 19 Clarendon Road Belfast Co Antrim Bt1 3bg. . WALLACE, Peter is a Secretary of the company. BRENNAN, Owen is a Director of the company. WALLACE, Peter Francis is a Director of the company. Secretary MC CORMICK, Joseph has been resigned. Director BOWTELL, Michael George has been resigned. Director CASSERLY, Michael has been resigned. Director CASSERLY, Michael Joseph has been resigned. Director JORDAN, Kevin has been resigned. Director MC GRATH, Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALLACE, Peter
Appointed Date: 26 April 2006

Director
BRENNAN, Owen
Appointed Date: 09 May 1997
65 years old

Director
WALLACE, Peter Francis
Appointed Date: 01 December 2004
67 years old

Resigned Directors

Secretary
MC CORMICK, Joseph
Resigned: 26 April 2006
Appointed Date: 09 May 1997

Director
BOWTELL, Michael George
Resigned: 05 December 2007
Appointed Date: 09 May 1997
82 years old

Director
CASSERLY, Michael
Resigned: 05 December 2007
Appointed Date: 22 October 2003
71 years old

Director
CASSERLY, Michael Joseph
Resigned: 29 August 2003
Appointed Date: 09 May 1997
71 years old

Director
JORDAN, Kevin
Resigned: 09 April 2003
Appointed Date: 09 May 1997
72 years old

Director
MC GRATH, Patrick
Resigned: 29 August 2003
Appointed Date: 06 March 2002
70 years old

BUNNY INVESTMENTS LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
23 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 510,571

02 Mar 2016
Full accounts made up to 31 May 2015
09 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 510,571

05 Mar 2015
Full accounts made up to 31 May 2014
...
... and 86 more events
09 May 1997
Incorporation
09 May 1997
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.

09 May 1997
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.

09 May 1997
Articles
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.

09 May 1997
Memorandum
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.

BUNNY INVESTMENTS LIMITED Charges

18 April 2013
Charge code NI03 2357 0005
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
1 September 2003
Mortgage or charge
Delivered: 16 September 2003
Status: Satisfied on 5 September 2006
Persons entitled: Dublin 2 The Governor And Of Ireland Lower
Description: All monies composite guarantee and mortgage debenture 1. by…
5 July 2000
Mortgage or charge
Delivered: 19 July 2000
Status: Satisfied on 5 September 2006
Persons entitled: Bank of Ireland
Description: All monies. Debenture. All the company's undertaking…
27 November 1997
Mortgage or charge
Delivered: 1 December 1997
Status: Satisfied on 14 February 2006
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts. All book debts and…
27 November 1997
Mortgage or charge
Delivered: 1 December 1997
Status: Satisfied on 14 February 2006
Persons entitled: Northern Bank LTD
Description: All monies - floating charge. The undertaking of the…