CHARLES BRAND GROUP LIMITED
BELFAST


Company number NI022465
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017; Appointment of Mr Gerard O'callaghan as a director on 1 April 2017; Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017. The most likely internet sites of CHARLES BRAND GROUP LIMITED are www.charlesbrandgroup.co.uk, and www.charles-brand-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Charles Brand Group Limited is a Private Limited Company. The company registration number is NI022465. Charles Brand Group Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of Charles Brand Group Limited is Rosemount House 21 23 Sydenham Road Belfast Bt3 9ha. . HARROWER-STEELE, Jill is a Secretary of the company. LAGAN, Kevin Anthony is a Director of the company. O'CALLAGHAN, Gerard is a Director of the company. Secretary ABBI, Guy has been resigned. Secretary CANAVAN, Declan Vincent has been resigned. Secretary JENKINS, Charles Gerard has been resigned. Secretary MARTIN, Scott James has been resigned. Director CAREY, John Charles has been resigned. Director CRAWLEY, John has been resigned. Director EVANS, Peter John has been resigned. Director FLETCHER, Nicholas has been resigned. Director GLEESON, Frank has been resigned. Director JENKINS, Charles Gerard has been resigned. Director KELLY, Mark Francis has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAGAN, Michael Anthony has been resigned. Director LOUGHRAN, Colin Gerard has been resigned. Director MULLAN, Aidan has been resigned. Director SLEATOR, Robert G has been resigned. Director WILSON, Thomas has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HARROWER-STEELE, Jill
Appointed Date: 01 April 2017

Director
LAGAN, Kevin Anthony
Appointed Date: 06 November 2014
43 years old

Director
O'CALLAGHAN, Gerard
Appointed Date: 01 April 2017
51 years old

Resigned Directors

Secretary
ABBI, Guy
Resigned: 08 October 2013
Appointed Date: 05 December 2011

Secretary
CANAVAN, Declan Vincent
Resigned: 01 September 2010
Appointed Date: 06 May 2008

Secretary
JENKINS, Charles Gerard
Resigned: 06 May 2008
Appointed Date: 15 March 1989

Secretary
MARTIN, Scott James
Resigned: 05 December 2011
Appointed Date: 01 September 2010

Director
CAREY, John Charles
Resigned: 14 January 2000
Appointed Date: 15 March 1989
68 years old

Director
CRAWLEY, John
Resigned: 23 August 1961
Appointed Date: 02 November 1998
64 years old

Director
EVANS, Peter John
Resigned: 31 July 2007
Appointed Date: 15 March 1989
66 years old

Director
FLETCHER, Nicholas
Resigned: 19 January 2007
Appointed Date: 01 April 2001
61 years old

Director
GLEESON, Frank
Resigned: 28 February 2006
Appointed Date: 15 March 1989
73 years old

Director
JENKINS, Charles Gerard
Resigned: 01 September 2010
Appointed Date: 15 March 1989
84 years old

Director
KELLY, Mark Francis
Resigned: 29 October 1999
Appointed Date: 02 November 1998
59 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 September 2010
Appointed Date: 15 March 1989
75 years old

Director
LAGAN, Michael Anthony
Resigned: 06 November 2014
Appointed Date: 15 March 1989
70 years old

Director
LOUGHRAN, Colin Gerard
Resigned: 01 April 2017
Appointed Date: 01 September 2010
58 years old

Director
MULLAN, Aidan
Resigned: 01 January 2004
Appointed Date: 15 March 1989
60 years old

Director
SLEATOR, Robert G
Resigned: 01 September 2003
Appointed Date: 15 March 1989
76 years old

Director
WILSON, Thomas
Resigned: 30 August 2001
Appointed Date: 15 March 1989
81 years old

CHARLES BRAND GROUP LIMITED Events

10 Apr 2017
Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017
10 Apr 2017
Appointment of Mr Gerard O'callaghan as a director on 1 April 2017
10 Apr 2017
Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 11 September 2016 with updates
...
... and 130 more events
15 Mar 1989
Decln complnce reg new co

15 Mar 1989
Memorandum

15 Mar 1989
Pars re dirs/sit reg off

15 Mar 1989
Statement of nominal cap

15 Mar 1989
Articles

CHARLES BRAND GROUP LIMITED Charges

1 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1.1 granted and conveyed unto the chargee all that and…
19 January 1994
Debenture
Delivered: 21 January 1994
Status: Satisfied on 19 March 1997
Persons entitled: Whitemountain (Construction) Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 1994
Mortgage or charge
Delivered: 21 January 1994
Status: Satisfied on 14 March 1997
Persons entitled: Whitemountain
Description: Debenture see doc 37 for details.
29 September 1993
Debenture
Delivered: 8 October 1993
Status: Satisfied on 1 February 1994
Persons entitled: Rotary Group Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 1993
Mortgage or charge
Delivered: 8 October 1993
Status: Satisfied on 19 January 1994
Persons entitled: Rotary Group Limited
Description: Debenture see doc 31 for details.