CORBEL INVESTMENTS LIMITED
BALLYMENA,


Company number NI020775
Status Active
Incorporation Date 6 August 1987
Company Type Private Limited Company
Address STEVENSON & WILSON,, 22/26,BROADWAY AVENUE,, BALLYMENA,, CO.ANTRIM, BT43 7AA
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 eighty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of CORBEL INVESTMENTS LIMITED are www.corbelinvestments.co.uk, and www.corbel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Corbel Investments Limited is a Private Limited Company. The company registration number is NI020775. Corbel Investments Limited has been working since 06 August 1987. The present status of the company is Active. The registered address of Corbel Investments Limited is Stevenson Wilson 22 26 Broadway Avenue Ballymena Co Antrim Bt43 7aa. . HENRY, Joan is a Secretary of the company. HENRY, Alison Lesley is a Director of the company. HENRY, Diana Jayne is a Director of the company. HENRY, Joan is a Director of the company. HENRY, Robert Alexander is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENRY, Joan
Appointed Date: 06 August 1987

Director
HENRY, Alison Lesley
Appointed Date: 06 August 1987
59 years old

Director
HENRY, Diana Jayne
Appointed Date: 30 November 2006
63 years old

Director
HENRY, Joan
Appointed Date: 06 August 1987
86 years old

Director
HENRY, Robert Alexander
Appointed Date: 06 August 1987
86 years old

Persons With Significant Control

Ms Diana Jayne Henry
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Alison Lesley Henry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Henry
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Robert Alexander Henry
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

CORBEL INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 79 more events
06 Aug 1987
Statement of nominal cap

06 Aug 1987
Pars re dirs/sit reg off

06 Aug 1987
Decln complnce reg new co

06 Aug 1987
Articles

06 Aug 1987
Memorandum

CORBEL INVESTMENTS LIMITED Charges

4 March 2010
Deed of assignment of rent
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that the property known as 29-31 main street…
4 March 2010
Indenture of mortgage
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that the property known as 29-31 main street…
8 March 2006
Mortgage or charge
Delivered: 13 March 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Indenture of mortgage - all monies. The premises situate…
8 March 2006
Mortgage or charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Indenture of mortgage - all monies. The premises situate…
8 March 2006
Debenture
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. The company as beneficial owner and…
8 March 2006
Mortgage or charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. All that the freehold property…
8 March 2006
Mortgage or charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. All that the freehold property…
19 December 2000
Mortgage or charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Aib Group (NI) PLC
Description: All monies - mortgage the hereditaments and premises…
15 November 1991
Charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Folio dn 12369L county down being 766 upper newtownards…
5 June 1990
Mortgage
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 15 and 17 church street, coleraine, county londonderry.