Company number NI051524
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address C/O HARRISON DESIGN AND PROJECT, MANAGEMENT, 2 WEST STREET, PORTADOWN, COUNTY ARMAGH, BT62 3PD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-12-13
GBP 200
; Termination of appointment of James Walmsley as a secretary; Notice of appointment of receiver or manager. The most likely internet sites of CLONVARA LIMITED are www.clonvara.co.uk, and www.clonvara.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Clonvara Limited is a Private Limited Company.
The company registration number is NI051524. Clonvara Limited has been working since 20 August 2004.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Clonvara Limited is C O Harrison Design and Project Management 2 West Street Portadown County Armagh Bt62 3pd. . BUCHANAN, Naomi Gail is a Director of the company. DOBSON, Robert John is a Director of the company. HARRISON, Derek George Alexander is a Director of the company. Secretary HEWITT, Philip Joseph has been resigned. Secretary WALMSLEY, James Desmond has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HEWITT, James has been resigned. Director HEWITT, Philip Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director SAVAGE, John Desmond has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Director
HEWITT, James
Resigned: 14 February 2007
Appointed Date: 13 December 2004
70 years old
Director
KANE, Dorothy May
Resigned: 01 October 2004
Appointed Date: 20 August 2004
89 years old
CLONVARA LIMITED Events
13 Dec 2011
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-12-13
13 Dec 2011
Termination of appointment of James Walmsley as a secretary
27 Apr 2011
Notice of appointment of receiver or manager
27 Sep 2010
Annual return made up to 20 August 2010 with full list of shareholders
24 Sep 2010
Director's details changed for Derek George Alexander Harrbon on 20 August 2010
...
... and 32 more events
07 Oct 2004
Resolutions
-
RES(NI) ‐
Special/extra resolution
20 Aug 2004
Pars re dirs/sit reg off
20 Aug 2004
Decln complnce reg new co
27 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage debenture. All the lands and premises…
4 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture.. 1. by way of fixed charge:. The…
4 February 2005
Mortgage or charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge.. The premises comprised in folio AM66963…