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
Resigned Directors
Director
BYRNE, Kathryn
Resigned: 22 April 2005
Appointed Date: 30 June 2000
68 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
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…