CONNIS PROPERTY SERVICES LTD
DUNGANNON


Company number NI035188
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address 8A GARVAGH ROAD, DONAGHAMORE, DUNGANNON, COUNTY TYRONE, BT70 3LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of CONNIS PROPERTY SERVICES LTD are www.connispropertyservices.co.uk, and www.connis-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Connis Property Services Ltd is a Private Limited Company. The company registration number is NI035188. Connis Property Services Ltd has been working since 13 November 1998. The present status of the company is Active. The registered address of Connis Property Services Ltd is 8a Garvagh Road Donaghamore Dungannon County Tyrone Bt70 3ls. . DRAYNE, Padraig Anthony is a Secretary of the company. DRAYNE, Padraig Anthony is a Director of the company. MCCRORY, Shane is a Director of the company. MCKILLEN, Patrick Gerard is a Director of the company. Director DRAYNE, Kevin Brendan has been resigned. Director DRAYNE, Kevin Brendan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DRAYNE, Padraig Anthony
Appointed Date: 13 November 1998

Director
DRAYNE, Padraig Anthony
Appointed Date: 24 February 1999
63 years old

Director
MCCRORY, Shane
Appointed Date: 08 February 2016
45 years old

Director
MCKILLEN, Patrick Gerard
Appointed Date: 10 March 1999
70 years old

Resigned Directors

Director
DRAYNE, Kevin Brendan
Resigned: 15 August 2016
Appointed Date: 11 January 2002
104 years old

Director
DRAYNE, Kevin Brendan
Resigned: 17 June 1999
Appointed Date: 24 February 1999
104 years old

Persons With Significant Control

Mr Padraig Anthony Drayne
Notified on: 13 November 2016
63 years old
Nature of control: Has significant influence or control

Mr Patrick Mckillen
Notified on: 13 November 2016
70 years old
Nature of control: Has significant influence or control

CONNIS PROPERTY SERVICES LTD Events

18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
15 Aug 2016
Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016
01 Jun 2016
Accounts for a small company made up to 30 September 2015
12 Feb 2016
Appointment of Mr Shane Mccrory as a director on 8 February 2016
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 103

...
... and 58 more events
05 Mar 1999
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1998
Memorandum
13 Nov 1998
Articles
13 Nov 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CONNIS PROPERTY SERVICES LTD Charges

12 December 2014
Charge code NI03 5188 0006
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
12 December 2014
Charge code NI03 5188 0005
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Contains fixed charge…
27 October 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies composite debenture. Freehold and leasehold…
5 April 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Composite debenture - all monies. Second schedule…
8 November 1999
Mortgage or charge
Delivered: 23 November 1999
Status: Satisfied on 14 December 2006
Persons entitled: Anglo Irish Bank Commercial House
Description: All monies. Floating charge the undertaking of the company…
8 November 1999
Mortgage or charge
Delivered: 23 November 1999
Status: Satisfied on 25 October 2006
Persons entitled: Anglo Irish Bank Commercial House
Description: All monies.mortgage the premises known as imperial house…