CLONEE LIMITED
CLAUDY


Company number NI058959
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address 79 MAIN STREET, CLAUDY, COUNTY LONDONDERRY, BT47 4BH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Termination of appointment of Trevor Ballantyne as a secretary. The most likely internet sites of CLONEE LIMITED are www.clonee.co.uk, and www.clonee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Clonee Limited is a Private Limited Company. The company registration number is NI058959. Clonee Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Clonee Limited is 79 Main Street Claudy County Londonderry Bt47 4bh. . SPENCE, Gary David is a Director of the company. Secretary BALLANTYNE, Trevor Alexander has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary THOMPSON, Gordon Thomas has been resigned. Director BALLANTYNE, Trevor Alexander has been resigned. Director THOMPSON, Gordon Thomas has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
SPENCE, Gary David
Appointed Date: 11 April 2006
56 years old

Resigned Directors

Secretary
BALLANTYNE, Trevor Alexander
Resigned: 27 April 2010
Appointed Date: 30 September 2009

Secretary
KANE, Dorothy May
Resigned: 11 April 2006
Appointed Date: 11 April 2006

Secretary
THOMPSON, Gordon Thomas
Resigned: 30 September 2009
Appointed Date: 11 April 2006

Director
BALLANTYNE, Trevor Alexander
Resigned: 27 April 2010
Appointed Date: 30 September 2009
68 years old

Director
THOMPSON, Gordon Thomas
Resigned: 30 September 2009
Appointed Date: 11 April 2006
57 years old

CLONEE LIMITED Events

11 Mar 2011
Notice of appointment of receiver or manager
11 Mar 2011
Notice of appointment of receiver or manager
20 Jan 2011
Termination of appointment of Trevor Ballantyne as a secretary
20 Jan 2011
Termination of appointment of Trevor Ballantyne as a director
27 Apr 2010
Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 3

...
... and 17 more events
06 Jul 2006
Pars re mortage
06 Jul 2006
Particulars of a mortgage charge
18 May 2006
Return of allot of shares
19 Apr 2006
Change of dirs/sec
11 Apr 2006
Incorporation

CLONEE LIMITED Charges

7 March 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. All that the lands situate at…
7 March 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. All gross rents, licence…
7 March 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. All that the lands situate at…
3 July 2006
Mortgage or charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the lands situate…
3 July 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of a floating charge, all the…
3 July 2006
Mortgage or charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the lands situate…