CAUSEWAY ENTERPRISE AGENCY LIMITED
COLERAINE


Company number NI017565
Status Active
Incorporation Date 21 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ENTERPRISE CENTRE, LOUGHANHILL INDUSTRIAL ESTATE, COLERAINE, CO.LONDONDERRY, BT52 2NR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Pat Hasson as a director on 3 May 2017; Termination of appointment of John Patrick Dempsey as a director on 3 May 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CAUSEWAY ENTERPRISE AGENCY LIMITED are www.causewayenterpriseagency.co.uk, and www.causeway-enterprise-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Causeway Enterprise Agency Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI017565. Causeway Enterprise Agency Limited has been working since 21 June 1984. The present status of the company is Active. The registered address of Causeway Enterprise Agency Limited is Enterprise Centre Loughanhill Industrial Estate Coleraine Co Londonderry Bt52 2nr. . TAGGART, Jayne is a Secretary of the company. ARMSTRONG, John Raymond is a Director of the company. DOBBIN, Esther is a Director of the company. HUTCHINSON, Karise Charlotte, Dr is a Director of the company. KENNEDY, William Thomas is a Director of the company. LUNDY, Mary Frances is a Director of the company. LYNAS, Norman Robert is a Director of the company. MCCAUGHAN, James Patrick is a Director of the company. MCKINNEY, Mark William is a Director of the company. ORR, Robert Andrew Duncan is a Director of the company. Secretary YOUNG, Raymond has been resigned. Director BOLTON, Stella Marie has been resigned. Director BOLTON, William John has been resigned. Director CHURCH, Olive Mary has been resigned. Director CLARKE, Michael Douglas has been resigned. Director CLEMENTS, Edward James has been resigned. Director DEMPSEY, John Patrick has been resigned. Director GIBSON, Mary Clare has been resigned. Director HASSON, Pat has been resigned. Director HENDERSON, Robert Christopher has been resigned. Director HENRY, Garth Alexander has been resigned. Director HUMPHREY, John Alexander has been resigned. Director LENNOX, Mark Frederick has been resigned. Director LESTAS, Nicholas has been resigned. Director MC GAFFIN, Thomas has been resigned. Director MOORE, Herbert Wavell Torrens has been resigned. Director MULLAN, Leo Francis has been resigned. Director O'HARA, William Edward has been resigned. Director WHITE, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAGGART, Jayne
Appointed Date: 27 July 2007

Director
ARMSTRONG, John Raymond
Appointed Date: 08 December 2005
69 years old

Director
DOBBIN, Esther
Appointed Date: 24 March 2014
56 years old

Director
HUTCHINSON, Karise Charlotte, Dr
Appointed Date: 25 November 2011
49 years old

Director
KENNEDY, William Thomas
Appointed Date: 22 May 2015
76 years old

Director
LUNDY, Mary Frances
Appointed Date: 29 May 2003
63 years old

Director
LYNAS, Norman Robert
Appointed Date: 22 November 2012
82 years old

Director
MCCAUGHAN, James Patrick
Appointed Date: 25 March 2014
56 years old

Director
MCKINNEY, Mark William
Appointed Date: 06 September 2007
62 years old

Director
ORR, Robert Andrew Duncan
Appointed Date: 21 June 1984
87 years old

Resigned Directors

Secretary
YOUNG, Raymond
Resigned: 27 July 2007
Appointed Date: 21 June 1984

Director
BOLTON, Stella Marie
Resigned: 27 September 2013
Appointed Date: 21 June 2012
50 years old

Director
BOLTON, William John
Resigned: 27 May 2004
Appointed Date: 21 June 1984
85 years old

Director
CHURCH, Olive Mary
Resigned: 24 February 2011
Appointed Date: 21 June 1984
92 years old

Director
CLARKE, Michael Douglas
Resigned: 30 November 2015
Appointed Date: 21 June 2012
60 years old

Director
CLEMENTS, Edward James
Resigned: 04 August 2005
Appointed Date: 21 June 1984
83 years old

Director
DEMPSEY, John Patrick
Resigned: 03 May 2017
Appointed Date: 22 May 2015
74 years old

Director
GIBSON, Mary Clare
Resigned: 25 November 2013
Appointed Date: 21 June 2012
80 years old

Director
HASSON, Pat
Resigned: 03 May 2017
Appointed Date: 22 May 2015
79 years old

Director
HENDERSON, Robert Christopher
Resigned: 12 June 2001
Appointed Date: 29 July 1999
72 years old

Director
HENRY, Garth Alexander
Resigned: 26 May 2005
Appointed Date: 19 August 2004
57 years old

Director
HUMPHREY, John Alexander
Resigned: 29 February 2016
Appointed Date: 21 June 2012
81 years old

Director
LENNOX, Mark Frederick
Resigned: 25 November 2011
Appointed Date: 08 December 2005
60 years old

Director
LESTAS, Nicholas
Resigned: 30 November 2007
Appointed Date: 29 July 2004
63 years old

Director
MC GAFFIN, Thomas
Resigned: 18 November 2016
Appointed Date: 21 June 1984
84 years old

Director
MOORE, Herbert Wavell Torrens
Resigned: 29 April 1999
Appointed Date: 21 June 1984
78 years old

Director
MULLAN, Leo Francis
Resigned: 27 September 2013
Appointed Date: 29 July 1999
69 years old

Director
O'HARA, William Edward
Resigned: 19 August 2011
Appointed Date: 21 June 1984
98 years old

Director
WHITE, Robert John
Resigned: 28 October 1999
Appointed Date: 21 June 1984
94 years old

CAUSEWAY ENTERPRISE AGENCY LIMITED Events

03 May 2017
Termination of appointment of Pat Hasson as a director on 3 May 2017
03 May 2017
Termination of appointment of John Patrick Dempsey as a director on 3 May 2017
06 Dec 2016
Accounts for a small company made up to 31 March 2016
28 Nov 2016
Termination of appointment of Thomas Mc Gaffin as a director on 18 November 2016
26 May 2016
Annual return made up to 26 May 2016 no member list
...
... and 124 more events
21 Jun 1984
Memorandum
21 Jun 1984
Articles
21 Jun 1984
Pars re dirs/sit reg offi

21 Jun 1984
Statement of nominal cap

21 Jun 1984
Decln complnce reg new co

CAUSEWAY ENTERPRISE AGENCY LIMITED Charges

9 February 1993
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Property situate at kilrea, county londonderry.
14 June 1989
Charge
Delivered: 29 June 1989
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Folio LY5669L, county londonderry.
12 August 1987
Debenture
Delivered: 19 August 1987
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…