COUNTRY INNS (ULSTER) LIMITED
BANGOR,


Company number NI021556
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address CLANDEBOYE LODGE, 10 ESTATE ROAD, BANGOR,, CO.DOWN, BT19 1UR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mrs Amanda Victoria Dalm as a director on 6 December 2016; Appointment of Miss Sophie Dalm as a director on 6 December 2016; Accounts for a small company made up to 30 June 2016. The most likely internet sites of COUNTRY INNS (ULSTER) LIMITED are www.countryinnsulster.co.uk, and www.country-inns-ulster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Country Inns Ulster Limited is a Private Limited Company. The company registration number is NI021556. Country Inns Ulster Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Country Inns Ulster Limited is Clandeboye Lodge 10 Estate Road Bangor Co Down Bt19 1ur. . DALM, Sophie is a Secretary of the company. DALM, Amanda Victoria is a Director of the company. DALM, Sophie is a Director of the company. DALM, Wim is a Director of the company. Secretary DALM, Wim has been resigned. Secretary SMITH, Ian Peter has been resigned. Director FRENCH, Peter John has been resigned. Director WOOLNOUGH, Peter has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DALM, Sophie
Appointed Date: 21 November 2013

Director
DALM, Amanda Victoria
Appointed Date: 06 December 2016
71 years old

Director
DALM, Sophie
Appointed Date: 06 December 2016
31 years old

Director
DALM, Wim
Appointed Date: 12 May 1988
67 years old

Resigned Directors

Secretary
DALM, Wim
Resigned: 10 July 2006
Appointed Date: 12 May 1988

Secretary
SMITH, Ian Peter
Resigned: 21 November 2013
Appointed Date: 10 July 2006

Director
FRENCH, Peter John
Resigned: 28 February 2006
Appointed Date: 09 September 1999
76 years old

Director
WOOLNOUGH, Peter
Resigned: 09 September 1999
Appointed Date: 12 May 1988
70 years old

Persons With Significant Control

Mr Wim Dalm
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

COUNTRY INNS (ULSTER) LIMITED Events

16 May 2017
Appointment of Mrs Amanda Victoria Dalm as a director on 6 December 2016
16 May 2017
Appointment of Miss Sophie Dalm as a director on 6 December 2016
28 Feb 2017
Accounts for a small company made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Aug 2016
Statement of capital on 30 June 2016
  • GBP 10,000

...
... and 103 more events
12 May 1988
Decln complnce reg new co

12 May 1988
Statement of nominal cap

12 May 1988
Articles
12 May 1988
Pars re dirs/sit reg off
12 May 1988
Memorandum

COUNTRY INNS (ULSTER) LIMITED Charges

21 October 2015
Charge code NI02 1556 0010
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands and premises comprised in a lease dated 21ST october…
3 July 1997
Mortgage or charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage licensed premises known as the george…
2 February 1994
Charge over all book debts
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
5 March 1992
Mortgage
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: Bass Ireland Limited
Description: The george roadhouse 10 estate road ballyleidy clandeboye…
26 October 1988
Mortgage
Delivered: 3 November 1988
Status: Satisfied on 2 April 1998
Persons entitled: Arthur Guinness Son and Company (Northern Ireland) Limited
Description: Clandeboye lodge clandeboye bangor county down.
10 August 1988
Mortgage
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The george roadhouse 10 estate road clandeboye bangor…
10 August 1988
Floating charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
18 June 1988
Mortgage
Delivered: 6 July 1988
Status: Satisfied on 12 January 1993
Persons entitled: Arthur Guinness Son and Company (Northern Ireland) Limited
Description: The clandeboye lodge clandeboye bangor county down.
18 June 1988
Mortgage
Delivered: 22 June 1988
Status: Satisfied on 14 November 1990
Persons entitled: Northern Bank Limited
Description: The george roadhouse 10 estate road clandeboye bangor…
18 June 1988
Floating charge
Delivered: 22 June 1988
Status: Satisfied on 14 November 1990
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.