Company number NI055603
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address 38 CASTLEBALFOUR ROAD, CASTLE BALFOUR DEMESNE, LISNASKEA, ENNISKILLEN, COUNTY FERMANAGH, BT92 0LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Termination of appointment of Martin Maguire as a director on 11 January 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 6
. The most likely internet sites of CHURCHLANE INVESTMENTS LIMITED are www.churchlaneinvestments.co.uk, and www.churchlane-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Churchlane Investments Limited is a Private Limited Company.
The company registration number is NI055603. Churchlane Investments Limited has been working since 15 June 2005.
The present status of the company is Active. The registered address of Churchlane Investments Limited is 38 Castlebalfour Road Castle Balfour Demesne Lisnaskea Enniskillen County Fermanagh Bt92 0lt. . WIGHAM, William Thomas Andrew is a Secretary of the company. GARDINER, James Robert is a Director of the company. MCMULLEN, William Thomas David is a Director of the company. WIGHAM, William Thomas Andrew is a Director of the company. Secretary GARDINER, James Robert has been resigned. Secretary KANE, Dorothy May has been resigned. Director ARMSTRONG, Neville has been resigned. Director MAGUIRE, Martin has been resigned. Director MCELWAINE, John George has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
MAGUIRE, Martin
Resigned: 11 January 2017
Appointed Date: 15 June 2005
63 years old
CHURCHLANE INVESTMENTS LIMITED Events
24 Jan 2017
Termination of appointment of Martin Maguire as a director on 11 January 2017
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
21 Jun 2016
Termination of appointment of Neville Armstrong as a director on 31 August 2015
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
14 Jan 2006
Change of dirs/sec
14 Jan 2006
Change in sit reg add
30 Jun 2005
Change of dirs/sec
30 Jun 2005
Change of dirs/sec
15 Jun 2005
Incorporation
22 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2&4 church lane, lisnaskea,co fermanagh and comprised in…
3 September 2007
Mortgage or charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. Churchlane, lisnaskea in…