CASTLEWELLAN REGENERATION LIMITED
CASTLEWELLAN


Company number NI027285
Status Active
Incorporation Date 5 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LODGE, NO 1 DUBLIN ROAD, CASTLEWELLAN, DOWN, BT31 9AQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 no member list. The most likely internet sites of CASTLEWELLAN REGENERATION LIMITED are www.castlewellanregeneration.co.uk, and www.castlewellan-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Castlewellan Regeneration Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027285. Castlewellan Regeneration Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Castlewellan Regeneration Limited is The Lodge No 1 Dublin Road Castlewellan Down Bt31 9aq. . BRANNIGAN, Samuel Joseph is a Secretary of the company. BRANNIGAN, Samuel Joseph is a Director of the company. KING, Fionnuala is a Director of the company. KING, Jean is a Director of the company. NELSON, Marlene is a Director of the company. O'NEILL, Eamonn G is a Director of the company. O'REILLY, Terence Oliver is a Director of the company. SHILLIDAY, John is a Director of the company. Secretary KING, Eamonn Patrick has been resigned. Secretary RICE, Sean has been resigned. Director HARRISON, Samuel James has been resigned. Director KELLY, James has been resigned. Director LAVERY, George has been resigned. Director MACK, Caron Tanya has been resigned. Director RICE, Sean has been resigned. Director WATSON, John has been resigned. Director WILSON, William Frederick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRANNIGAN, Samuel Joseph
Appointed Date: 16 September 2015

Director
BRANNIGAN, Samuel Joseph
Appointed Date: 05 March 1993
85 years old

Director
KING, Fionnuala
Appointed Date: 16 December 2013
58 years old

Director
KING, Jean
Appointed Date: 05 March 1993
86 years old

Director
NELSON, Marlene
Appointed Date: 16 December 2013
73 years old

Director
O'NEILL, Eamonn G
Appointed Date: 05 March 1993
81 years old

Director
O'REILLY, Terence Oliver
Appointed Date: 05 March 1993
81 years old

Director
SHILLIDAY, John
Appointed Date: 14 November 2005
56 years old

Resigned Directors

Secretary
KING, Eamonn Patrick
Resigned: 21 March 2007
Appointed Date: 05 March 1993

Secretary
RICE, Sean
Resigned: 10 August 2015
Appointed Date: 21 March 2007

Director
HARRISON, Samuel James
Resigned: 20 February 2004
Appointed Date: 05 March 1993
85 years old

Director
KELLY, James
Resigned: 02 March 2005
Appointed Date: 07 May 2003
76 years old

Director
LAVERY, George
Resigned: 20 October 2008
Appointed Date: 05 March 1993
89 years old

Director
MACK, Caron Tanya
Resigned: 28 June 2005
Appointed Date: 17 September 2003
60 years old

Director
RICE, Sean
Resigned: 10 August 2015
Appointed Date: 07 March 2003
80 years old

Director
WATSON, John
Resigned: 13 April 2005
Appointed Date: 17 September 2003
67 years old

Director
WILSON, William Frederick
Resigned: 20 February 2004
Appointed Date: 05 March 1993
92 years old

Persons With Significant Control

Mr Samuel Joseph Brannigan
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

CASTLEWELLAN REGENERATION LIMITED Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 23 March 2016 no member list
19 Apr 2016
Appointment of Mr Samuel Joseph Brannigan as a secretary on 16 September 2015
19 Apr 2016
Termination of appointment of Sean Rice as a secretary on 10 August 2015
...
... and 69 more events
21 Jul 1993
Pars re mortage
05 Mar 1993
Pars re dirs/sit reg off

05 Mar 1993
Decln complnce reg new co

05 Mar 1993
Articles

05 Mar 1993
Memorandum

CASTLEWELLAN REGENERATION LIMITED Charges

26 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: The Northern Ireland Rural Development Council
Description: All monies mortgage and legal charge. "The lodge" 1 dublin…
22 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Department for Social Development
Description: All monies debenture. All that the lands and premises…
22 June 1999
Mortgage or charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Dept of The
Description: Debenture the premises comprised in lease dated the 30TH…
20 July 1993
Debenture
Delivered: 21 July 1993
Status: Outstanding
Persons entitled: Department of the Environment for Northern Ireland and the International Fund for Ireland
Description: Forest park inn castle avenue castlewellan, 3 castle avenue…