CAMPBELL & SLEVIN LIMITED
CO TYRONE


Company number NI025591
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address 33 TATTYKEEL ROAD, OMAGH, CO TYRONE, BT78 5DE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mrs Ann Slevin on 16 December 2016; Director's details changed for Mr Terence Slevin on 16 December 2016. The most likely internet sites of CAMPBELL & SLEVIN LIMITED are www.campbellslevin.co.uk, and www.campbell-slevin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Campbell Slevin Limited is a Private Limited Company. The company registration number is NI025591. Campbell Slevin Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of Campbell Slevin Limited is 33 Tattykeel Road Omagh Co Tyrone Bt78 5de. . CAMPBELL, Aidan is a Secretary of the company. CAMPBELL, Aidan is a Director of the company. CAMPBELL, Brigid Winifred is a Director of the company. SLEVIN, Ann is a Director of the company. SLEVIN, Terence is a Director of the company. The company operates in "Electrical installation".


Current Directors

Secretary
CAMPBELL, Aidan
Appointed Date: 03 June 1991

Director
CAMPBELL, Aidan
Appointed Date: 03 June 1991
65 years old

Director
CAMPBELL, Brigid Winifred
Appointed Date: 06 April 1999
66 years old

Director
SLEVIN, Ann
Appointed Date: 06 April 1999
68 years old

Director
SLEVIN, Terence
Appointed Date: 03 June 1991
66 years old

Persons With Significant Control

Mr Aidan Campbell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELL & SLEVIN LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Dec 2016
Director's details changed for Mrs Ann Slevin on 16 December 2016
16 Dec 2016
Director's details changed for Mr Terence Slevin on 16 December 2016
16 Dec 2016
Secretary's details changed for Mr Aidan Campbell on 16 December 2016
16 Dec 2016
Director's details changed for Mrs Brigid Winifred Campbell on 16 December 2016
...
... and 89 more events
03 Jun 1991
Incorporation
03 Jun 1991
Articles
03 Jun 1991
Memorandum
03 Jun 1991
Pars re dirs/sit reg off

03 Jun 1991
Decln complnce reg new co

CAMPBELL & SLEVIN LIMITED Charges

10 February 2015
Charge code NI02 5591 0024
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Campbell & Slevin Irl Limited
Description: All the lands comprised in folios CN25344 and CN10838F…
18 December 2014
Charge code NI02 5591 0023
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Campbell & Slevin Irl Limited
Description: All the lands comprised in folios TY60748, TY79911 and…
17 October 2013
Charge code NI02 5591 0022
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Campbell & Slevin Irl Limited
Description: All the lands comprised in folio 36701 county tyrone.
13 January 2012
Letter of undertaking
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Sale of lands at killynebber,co.cavan.
29 September 2011
Charge
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that the property at killynebber, dublin road, cavan…
6 July 2008
Mortgage or charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. Plot or strip of land on…
6 December 2007
Mortgage or charge
Delivered: 10 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. 2.2 acres of land at clanabogan…
14 November 2007
Mortgage or charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
6 September 2007
Mortgage or charge
Delivered: 10 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 5 agincourt avenue…
1 August 2007
Mortgage or charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on the freehold…
5 July 2007
Mortgage or charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 5 the hawthorns, old…
2 July 2007
Mortgage or charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 4 the hawthorns, old…
30 March 2007
Mortgage charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (A) all the lands comprised in folio TY70247 county tyrone…
23 March 2007
Mortgage or charge
Delivered: 30 March 2007
Status: Satisfied on 31 March 2014
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…
25 August 2006
Mortgage or charge
Delivered: 11 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Flat 1, 7 bond street, london…
1 June 2006
Mortgage or charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal charge - all monies. All that the freehold/leasehold…
7 February 2006
Mortgage or charge
Delivered: 10 February 2006
Status: Satisfied on 4 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies. All that the leasehold property…
29 May 2005
Mortgage/charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (1) demises and assigns unto the bank all the lands…
24 May 2005
Mortgage or charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge (mortgage) over real property…
23 July 2004
Mortgage or charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking property comprising of…
23 June 2003
Mortgage or charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies charge all the lands contained in folio 10370…
12 June 2002
Mortgage or charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage/charge. Firstly - the lands comprised…
14 June 2001
Mortgage or charge
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Solicitor's report and certificate of title - all monies…
5 October 1998
Mortgage or charge
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Solicitors' letter of undertaking. Re: development land…