CONNOLLY SWANSON LTD
DERVOCK


Company number NI053387
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address MAGHERADONNELL HOUSE, 141 KNOCK ROAD, DERVOCK, BALLYMONEY, BT53 8AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 10; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of CONNOLLY SWANSON LTD are www.connollyswanson.co.uk, and www.connolly-swanson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Connolly Swanson Ltd is a Private Limited Company. The company registration number is NI053387. Connolly Swanson Ltd has been working since 20 December 2004. The present status of the company is Active. The registered address of Connolly Swanson Ltd is Magheradonnell House 141 Knock Road Dervock Ballymoney Bt53 8ab. . SWANSON, John William is a Secretary of the company. SWANSON, John William is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director CONNOLLY, Christopher John has been resigned. Director CONNOLLY, Margaret has been resigned. Director MCGRORY, Stephen Michael has been resigned. Director SWANSON, Sandra has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWANSON, John William
Appointed Date: 20 December 2004

Director
SWANSON, John William
Appointed Date: 20 December 2004
62 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Director
CONNOLLY, Christopher John
Resigned: 26 June 2012
Appointed Date: 20 December 2004
49 years old

Director
CONNOLLY, Margaret
Resigned: 15 April 2007
Appointed Date: 29 December 2004
49 years old

Director
MCGRORY, Stephen Michael
Resigned: 30 March 2009
Appointed Date: 02 October 2008
57 years old

Director
SWANSON, Sandra
Resigned: 15 April 2007
Appointed Date: 29 December 2004
60 years old

CONNOLLY SWANSON LTD Events

08 Apr 2014
All of the property or undertaking has been released and no longer forms part of charge 10
28 Mar 2013
Notice of appointment of receiver or manager
28 Mar 2013
Notice of appointment of receiver or manager
16 Jan 2013
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2

28 Dec 2012
Total exemption small company accounts made up to 31 March 2012
...
... and 38 more events
16 Feb 2005
Pars re mortage
25 Jan 2005
Change of dirs/sec
25 Jan 2005
Change of dirs/sec
05 Jan 2005
Change of dirs/sec
20 Dec 2004
Incorporation

CONNOLLY SWANSON LTD Charges

1 June 2007
Mortgage or charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
1 March 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
9 February 2007
Mortgage or charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
24 January 2007
Mortgage or charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge all monies all that and those the lands…
12 January 2007
Mortgage or charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
20 December 2006
Mortgage or charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 10 cedar park…
20 December 2006
Mortgage or charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge all monies leasehold property at 31…
4 December 2006
Mortgage or charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge.. By way of mortgage and…
1 December 2006
Mortgage or charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 11 gibson's green, bangor…
20 November 2006
Mortgage or charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
15 November 2006
Debenture
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
23 September 2005
Standard security
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - one hundred and ten thousand six hundred and…
5 May 2005
Mortgage or charge
Delivered: 16 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1. the premises comprised in an indenture of assignment…
4 February 2005
Mortgage or charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Premises in folio AN108218L co antrim.