CITY OF DERRY HOTEL LIMITED
CO DERRY

Company number NI025615
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address QUEEN'S QUAY, DERRY, CO DERRY, BT48 7AS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 200,000 ; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 200,000 . The most likely internet sites of CITY OF DERRY HOTEL LIMITED are www.cityofderryhotel.co.uk, and www.city-of-derry-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. City of Derry Hotel Limited is a Private Limited Company. The company registration number is NI025615. City of Derry Hotel Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of City of Derry Hotel Limited is Queen S Quay Derry Co Derry Bt48 7as. . MCCARTNEY, Gregory Anthony is a Secretary of the company. DUDDY, Lawrence is a Director of the company. DUDDY (JNR), Brendan is a Director of the company. DURKAN, Gay is a Director of the company. DURKAN, Patrick is a Director of the company. MCCARTNEY, Gregory Anthony is a Director of the company. MCCARTNEY, William Joseph is a Director of the company. Director BYRNE, Kathryn has been resigned. Director DUDDY, Brendan Snr has been resigned. Director GRAY, Raymond has been resigned. Director MCCARTNEY, Greg has been resigned. Director O'MAHONEY, John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MCCARTNEY, Gregory Anthony
Appointed Date: 06 June 1991

Director
DUDDY, Lawrence
Appointed Date: 07 February 2008
64 years old

Director
DUDDY (JNR), Brendan
Appointed Date: 30 June 2000
62 years old

Director
DURKAN, Gay
Appointed Date: 30 June 2000
72 years old

Director
DURKAN, Patrick
Appointed Date: 06 June 1991
73 years old

Director
MCCARTNEY, Gregory Anthony
Appointed Date: 25 August 2002
63 years old

Director
MCCARTNEY, William Joseph
Appointed Date: 06 June 1991
93 years old

Resigned Directors

Director
BYRNE, Kathryn
Resigned: 22 April 2005
Appointed Date: 30 June 2000
68 years old

Director
DUDDY, Brendan Snr
Resigned: 07 February 2008
Appointed Date: 06 June 1991
89 years old

Director
GRAY, Raymond
Resigned: 08 August 2006
Appointed Date: 22 April 2005
63 years old

Director
MCCARTNEY, Greg
Resigned: 23 January 2002
Appointed Date: 30 June 2000
63 years old

Director
O'MAHONEY, John
Resigned: 08 August 2006
Appointed Date: 30 June 2000
71 years old

CITY OF DERRY HOTEL LIMITED Events

06 Oct 2016
Group of companies' accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200,000

24 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200,000

12 Jun 2015
Accounts for a medium company made up to 31 December 2014
16 Mar 2015
Memorandum and Articles of Association
...
... and 97 more events
19 Jul 1991
Resolutions
  • RES(NI) ‐ Special/extra resolution

06 Jun 1991
Memorandum
06 Jun 1991
Pars re dirs/sit reg off
06 Jun 1991
Articles
06 Jun 1991
Decln complnce reg new co

CITY OF DERRY HOTEL LIMITED Charges

22 December 2014
Charge code NI02 5615 0005
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: "Austins", 2-6 the diamond, londonderry, county londonderry…
29 November 2002
Mortgage or charge
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies mortgage and counterpart mortgage. All that and…
12 November 2001
Mortgage or charge
Delivered: 19 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: Security agreement - all monies 1. the borrower, as…
6 January 1992
Mortgage
Delivered: 6 January 1992
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 14/18 queens quay, londonderry county londonderry.
31 October 1991
Debenture
Delivered: 4 November 1991
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…