CHANTERHILL PROPERTIES LIMITED
CO LONDONDERRY


Company number NI051697
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address 15 LOUGHERMORE ROAD, BALLYKELLY, CO LONDONDERRY, BT49 9PB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 December 2016; Notice of ceasing to act as receiver or manager; Appointment of receiver or manager. The most likely internet sites of CHANTERHILL PROPERTIES LIMITED are www.chanterhillproperties.co.uk, and www.chanterhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Chanterhill Properties Limited is a Private Limited Company. The company registration number is NI051697. Chanterhill Properties Limited has been working since 13 September 2004. The present status of the company is Active. The registered address of Chanterhill Properties Limited is 15 Loughermore Road Ballykelly Co Londonderry Bt49 9pb. . MULLAN, Robert James is a Secretary of the company. BROLLY, Eamonn is a Director of the company. Secretary MULLAN, Robert James has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned.


Current Directors

Secretary
MULLAN, Robert James
Appointed Date: 13 September 2004

Director
BROLLY, Eamonn
Appointed Date: 11 August 2004
52 years old

Resigned Directors

Secretary
MULLAN, Robert James
Resigned: 13 September 2004
Appointed Date: 13 September 2004

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 13 September 2004
Appointed Date: 13 September 2004

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 September 2004
Appointed Date: 13 September 2004

CHANTERHILL PROPERTIES LIMITED Events

05 Apr 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 December 2016
28 Mar 2017
Notice of ceasing to act as receiver or manager
21 Dec 2015
Appointment of receiver or manager
11 Feb 2015
Restoration by order of the court
06 May 2011
Final Gazette dissolved via compulsory strike-off
...
... and 23 more events
22 Oct 2004
Resolution to change name
13 Sep 2004
Articles
13 Sep 2004
Memorandum
13 Sep 2004
Pars re dirs/sit reg off
13 Sep 2004
Decln complnce reg new co

CHANTERHILL PROPERTIES LIMITED Charges

27 January 2006
Mortgage or charge
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the freehold…
27 January 2006
Debenture
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. All the undertaking property and…
28 November 2005
Mortgage or charge
Delivered: 15 December 2005
Status: Satisfied on 27 January 2006
Persons entitled: Ulster Bank Limited
Description: Mortgage- all monies. All that and those the lands at…