CORICK HOUSE LTD


Company number NI067957
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address 20 CORICK ROAD, CLOGHER, BT76 0BZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a medium company made up to 30 November 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 25 . The most likely internet sites of CORICK HOUSE LTD are www.corickhouse.co.uk, and www.corick-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Corick House Ltd is a Private Limited Company. The company registration number is NI067957. Corick House Ltd has been working since 04 February 2008. The present status of the company is Active. The registered address of Corick House Ltd is 20 Corick Road Clogher Bt76 0bz. . ROBSON, Avril Jayne is a Secretary of the company. BEACOM, Andrew William James is a Director of the company. MCCLEARY, Haldane John is a Director of the company. ROBSON, Avril Jayne is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director BEACOM, Mary Jane Ellen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROBSON, Avril Jayne
Appointed Date: 04 February 2008

Director
BEACOM, Andrew William James
Appointed Date: 01 February 2009
43 years old

Director
MCCLEARY, Haldane John
Appointed Date: 01 February 2009
51 years old

Director
ROBSON, Avril Jayne
Appointed Date: 01 April 2011
53 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 04 February 2008
Appointed Date: 04 February 2008

Director
BEACOM, Mary Jane Ellen
Resigned: 02 October 2011
Appointed Date: 04 February 2008
77 years old

Persons With Significant Control

Mrs Avril Jayne Robson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew William James Beacom
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Haldane John Mccleary
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORICK HOUSE LTD Events

03 Apr 2017
Confirmation statement made on 4 February 2017 with updates
08 Aug 2016
Accounts for a medium company made up to 30 November 2015
11 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25

23 Jul 2015
Accounts for a medium company made up to 30 November 2014
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 25

...
... and 18 more events
25 Feb 2009
04/02/09 annual return shuttle
28 Jul 2008
Pars re mortage
29 May 2008
Pars re mortage
14 Feb 2008
Change of dirs/sec
04 Feb 2008
Incorporation

CORICK HOUSE LTD Charges

22 July 2008
Mortgage or charge
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Part of the lands of corick, clogher…
21 May 2008
Mortgage or charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…