CLANRYE ABBEY DEVELOPMENTS
NEWRY


Company number NI019442
Status Active
Incorporation Date 6 May 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 TREVOR HILL, NEWRY, NORTHERN IRELAND, BT34 1DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Edwin Curtis as a director on 8 February 2017; Confirmation statement made on 19 December 2016 with updates; Director's details changed for Brendan William Jackson on 19 December 2016. The most likely internet sites of CLANRYE ABBEY DEVELOPMENTS are www.clanryeabbey.co.uk, and www.clanrye-abbey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Clanrye Abbey Developments is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI019442. Clanrye Abbey Developments has been working since 06 May 1986. The present status of the company is Active. The registered address of Clanrye Abbey Developments is 6 Trevor Hill Newry Northern Ireland Bt34 1dn. . O'HARE, John is a Secretary of the company. BLANEY, Ciara Catherine is a Director of the company. CURTIS, Edwin is a Director of the company. FEELEY, Frank is a Director of the company. GALLOGLY, Sean is a Director of the company. JACKSON, Brendan William is a Director of the company. MAGILL, Katharine Jane is a Director of the company. MCEVOY, Peter Gerard is a Director of the company. SAVAGE, Michael Gerard is a Director of the company. Secretary GALLOGLY, Sean has been resigned. Secretary O'HARE, John has been resigned. Director GALLOGLY, Sean has been resigned. Director MULLEN, Jerome Patrick has been resigned. Director O'HANLON, Patrick Michael has been resigned. Director O'HARE, John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
O'HARE, John
Appointed Date: 06 May 2009

Director
BLANEY, Ciara Catherine
Appointed Date: 05 October 2016
56 years old

Director
CURTIS, Edwin
Appointed Date: 08 February 2017
66 years old

Director
FEELEY, Frank
Appointed Date: 06 May 1986
87 years old

Director
GALLOGLY, Sean
Appointed Date: 01 October 2009
83 years old

Director
JACKSON, Brendan William
Appointed Date: 05 October 2016
61 years old

Director
MAGILL, Katharine Jane
Appointed Date: 05 October 2016
51 years old

Director
MCEVOY, Peter Gerard
Appointed Date: 05 October 2016
79 years old

Director
SAVAGE, Michael Gerard
Appointed Date: 05 October 2016
57 years old

Resigned Directors

Secretary
GALLOGLY, Sean
Resigned: 06 May 2009
Appointed Date: 06 May 1986

Secretary
O'HARE, John
Resigned: 19 September 1943
Appointed Date: 06 May 2009

Director
GALLOGLY, Sean
Resigned: 06 May 2009
Appointed Date: 06 May 1986
83 years old

Director
MULLEN, Jerome Patrick
Resigned: 01 January 2002
Appointed Date: 06 May 1986
83 years old

Director
O'HANLON, Patrick Michael
Resigned: 07 April 2009
Appointed Date: 06 May 1986
81 years old

Director
O'HARE, John
Resigned: 01 October 2009
Appointed Date: 06 May 2009
82 years old

Persons With Significant Control

Ciara Catherine Blaney
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Frank Feeley
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Sean Gallogly
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Brendan William Jackson
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Katharine Jane Magill
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Peter Gerard Mcevoy
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Michael Gerard Savage
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

CLANRYE ABBEY DEVELOPMENTS Events

08 Feb 2017
Appointment of Mr Edwin Curtis as a director on 8 February 2017
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Director's details changed for Brendan William Jackson on 19 December 2016
07 Dec 2016
Appointment of Mrs Katharine Jane Magill as a director on 5 October 2016
07 Dec 2016
Appointment of Mr Peter Gerard Mcevoy as a director on 5 October 2016
...
... and 94 more events
06 May 1986
Memorandum
06 May 1986
Articles
06 May 1986
Decln reg co exempt LTD

06 May 1986
Pars re dirs/sit reg offi

06 May 1986
Decln complnce reg new co

CLANRYE ABBEY DEVELOPMENTS Charges

14 February 2003
Mortgage or charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio no DN96289 county down folio no…
26 March 2001
Mortgage or charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies 1. the hereditaments and premises…
12 March 2001
Mortgage or charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Aib Group (NI) PLC
Description: Mortgage - all monies the hereditaments and premises…
1 December 1997
Mortgage or charge
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Newry & Mourne Dist
Description: Indenture of contribution. The companys' property the old…
23 September 1996
Mortgage or charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: Dept of Environment
Description: Debenture the old gasworks site bounded by custom house…
8 November 1990
Mortgage or charge
Delivered: 19 November 1990
Status: Satisfied on 9 August 2001
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 14 for details.