CONNOR DEVELOPMENTS LIMITED
LONDONDERRY


Company number NI028030
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address 143 WATERFOOT PARK, LONDONDERRY, NORTHERN IRELAND, BT47 6SY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Brian Mcdaid & Associates 35 Clarendon Street Londonderry BT48 7ER to 143 Waterfoot Park Londonderry BT47 6SY on 5 January 2016. The most likely internet sites of CONNOR DEVELOPMENTS LIMITED are www.connordevelopments.co.uk, and www.connor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Connor Developments Limited is a Private Limited Company. The company registration number is NI028030. Connor Developments Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Connor Developments Limited is 143 Waterfoot Park Londonderry Northern Ireland Bt47 6sy. . MCLAUGHLIN, Kathleen is a Secretary of the company. MC LAUGHLIN, Michael (Senior) is a Director of the company. MCLAUGHLIN, Kathleen is a Director of the company. Director MC LAUGHLIN, Michael (Jnr) has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCLAUGHLIN, Kathleen
Appointed Date: 20 December 1993

Director
MC LAUGHLIN, Michael (Senior)
Appointed Date: 20 December 1993
84 years old

Director
MCLAUGHLIN, Kathleen
Appointed Date: 15 September 2000
83 years old

Resigned Directors

Director
MC LAUGHLIN, Michael (Jnr)
Resigned: 15 September 2000
Appointed Date: 20 December 1993
53 years old

Persons With Significant Control

Mrs Kathleen Mclaughlin
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Mclaughlin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONNOR DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Registered office address changed from C/O Brian Mcdaid & Associates 35 Clarendon Street Londonderry BT48 7ER to 143 Waterfoot Park Londonderry BT47 6SY on 5 January 2016
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
04 Jan 1994
Change of dirs/sec

20 Dec 1993
Memorandum

20 Dec 1993
Pars re dirs/sit reg off

20 Dec 1993
Decln complnce reg new co

20 Dec 1993
Articles

CONNOR DEVELOPMENTS LIMITED Charges

10 March 2010
Charge over deposits
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that sums deposited or to be deposited by the company…
19 March 2002
Mortgage or charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: 4 Queens Square Aib Group (UK) PLC
Description: Mortgage-all monies the leasehold property at 27 princes…
23 December 1998
Mortgage or charge
Delivered: 6 January 1999
Status: Satisfied on 11 November 2002
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
29 November 1996
Mortgage or charge
Delivered: 3 December 1996
Status: Satisfied on 11 November 2002
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at (1) 2…
30 September 1996
Mortgage or charge
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
27 August 1996
Mortgage or charge
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the company's premises situate at 31…
20 October 1995
Mortgage or charge
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
17 October 1995
Mortgage or charge
Delivered: 20 October 1995
Status: Satisfied on 11 December 2002
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
22 September 1995
Mortgage or charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
22 March 1994
Mortgage or charge
Delivered: 1 April 1994
Status: Satisfied on 1 June 1994
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage 72 marlborough street…