CLONMOLA LIMITED
LISBURN


Company number NI025399
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address 19 BERKELEY HALL SQUARE, LISBURN, COUNTY ANTRIM, BT27 5TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 20,002 . The most likely internet sites of CLONMOLA LIMITED are www.clonmola.co.uk, and www.clonmola.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Clonmola Limited is a Private Limited Company. The company registration number is NI025399. Clonmola Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of Clonmola Limited is 19 Berkeley Hall Square Lisburn County Antrim Bt27 5tb. . SINNAMON, John Alfred is a Secretary of the company. SINNAMON, John Alfred is a Director of the company. SINNAMON, Margaret Renee is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SINNAMON, John Alfred
Appointed Date: 25 March 1991

Director
SINNAMON, John Alfred
Appointed Date: 25 March 1991
75 years old

Director
SINNAMON, Margaret Renee
Appointed Date: 25 March 1991
75 years old

Persons With Significant Control

Mrs Margaret Renee Sinnamon
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLONMOLA LIMITED Events

07 Apr 2017
Confirmation statement made on 18 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20,002

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,002

...
... and 73 more events
15 Apr 1991
Change of dirs/sec

25 Mar 1991
Pars re dirs/sit reg off

25 Mar 1991
Decln complnce reg new co

25 Mar 1991
Articles

25 Mar 1991
Memorandum

CLONMOLA LIMITED Charges

15 February 2013
Mortgage
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Ian James Ross
Description: Firstly the lands situate in the townland of jordanstown…
15 February 2013
Charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Ian James Ross
Description: The lands comprised in folios 12829 co down,18139 co…
19 November 2012
Charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Ian James Ross
Description: Lands in folios dn 129943 and dn 128322 county down. Lands…
24 August 1998
Mortgage or charge
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: Solicitors' letter of undertaking. Counterpart leases…
5 May 1998
Mortgage or charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Equity Bank Limited.
Description: Solicitors' letter of undertaking. Documents of title and…
10 March 1998
Mortgage or charge
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: Solicitors' letter of undertaking. To hold original…
6 March 1998
Mortgage or charge
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: All monies mortgage. 1. by way of floating charge all…
6 March 1996
Mortgage or charge
Delivered: 11 March 1996
Status: Satisfied on 6 August 1998
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture (a) a specific equitable…
30 March 1995
Mortgage or charge
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the company's property…
13 August 1993
Equitable mortgage
Delivered: 18 August 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Hampton manor hampton park belfast.