COOKSTOWN ENTERPRISE CENTRE LTD
COOKSTOWN


Company number NI020880
Status Active
Incorporation Date 16 September 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DERRYLORAN INDUSTRIAL ESTATE, SANDHOLES ROAD, COOKSTOWN, CO.TYRONE, BT80 9LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 2 in full; Accounts for a small company made up to 31 August 2016. The most likely internet sites of COOKSTOWN ENTERPRISE CENTRE LTD are www.cookstownenterprisecentre.co.uk, and www.cookstown-enterprise-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Cookstown Enterprise Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI020880. Cookstown Enterprise Centre Ltd has been working since 16 September 1987. The present status of the company is Active. The registered address of Cookstown Enterprise Centre Ltd is Derryloran Industrial Estate Sandholes Road Cookstown Co Tyrone Bt80 9lu. . BEST, George H S is a Director of the company. CASSIDY, Peter Joseph is a Director of the company. EASTWOOD, James Patrick is a Director of the company. FOLEY, Michael is a Director of the company. GILMOUR, Keith Kerr is a Director of the company. LEGGE, Dennis is a Director of the company. MC GUCKIN, Michael Joseph is a Director of the company. WILSON, Trevor James is a Director of the company. Secretary MCMINN, Tony has been resigned. Director BRYSON, Maggie has been resigned. Director COLVIN, Robert T has been resigned. Director LAIRD, Carol has been resigned. Director MALLON, Michelle has been resigned. Director MC GAHIE, Victor has been resigned. Director MC GARVEY, James has been resigned. Director MC MINN, Tony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BEST, George H S
Appointed Date: 16 September 1987
77 years old

Director
CASSIDY, Peter Joseph
Appointed Date: 01 July 2001
76 years old

Director
EASTWOOD, James Patrick
Appointed Date: 16 September 1987
74 years old

Director
FOLEY, Michael
Appointed Date: 16 September 1987
88 years old

Director
GILMOUR, Keith Kerr
Appointed Date: 16 September 1987
74 years old

Director
LEGGE, Dennis
Appointed Date: 16 September 1987
76 years old

Director
MC GUCKIN, Michael Joseph
Appointed Date: 16 September 1987
78 years old

Director
WILSON, Trevor James
Appointed Date: 16 September 1987
70 years old

Resigned Directors

Secretary
MCMINN, Tony
Resigned: 10 January 2014
Appointed Date: 16 September 1987

Director
BRYSON, Maggie
Resigned: 28 June 1999
Appointed Date: 16 September 1987
70 years old

Director
COLVIN, Robert T
Resigned: 19 January 2005
Appointed Date: 10 February 1999
71 years old

Director
LAIRD, Carol
Resigned: 22 August 2001
Appointed Date: 16 September 1987
75 years old

Director
MALLON, Michelle
Resigned: 17 May 2006
Appointed Date: 16 September 1987
64 years old

Director
MC GAHIE, Victor
Resigned: 10 December 1997
Appointed Date: 16 September 1987
108 years old

Director
MC GARVEY, James
Resigned: 28 June 2001
Appointed Date: 16 September 1987
82 years old

Director
MC MINN, Tony
Resigned: 10 January 2014
Appointed Date: 16 September 1987
85 years old

COOKSTOWN ENTERPRISE CENTRE LTD Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Feb 2017
Satisfaction of charge 2 in full
28 Nov 2016
Accounts for a small company made up to 31 August 2016
20 Apr 2016
Annual return made up to 31 March 2016 no member list
07 Jan 2016
Registration of charge NI0208800006, created on 5 January 2016
...
... and 113 more events
16 Sep 1987
Pars re dirs/sit reg off

16 Sep 1987
Decln complnce reg new co

16 Sep 1987
Articles

16 Sep 1987
Memorandum

16 Sep 1987
Incorporation

COOKSTOWN ENTERPRISE CENTRE LTD Charges

5 January 2016
Charge code NI02 0880 0006
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: The lands comprised in folio TY97890 county tyrone and…
19 January 2000
Mortgage or charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.deed of charge a fixed charge over the lands…
19 August 1999
Mortgage or charge
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Cookstown District
Description: Legal charge. All the lands comprised in folio ty 20384L…
7 July 1999
Mortgage or charge
Delivered: 19 July 1999
Status: Satisfied on 8 February 2017
Persons entitled: Dept of The Northern Ireland
Description: Debenture. Folio ty 20384L.
13 March 1998
Mortgage or charge
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
9 April 1993
Charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land in folio nos TY6466L and TY10583L county tyrone.