CRAGGY DEVELOPMENTS LIMITED
PORTADOWN


Company number NI060701
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address C/O BARRY THOMPSON, 76 CHURCH STREET, PORTADOWN, CO ARMAGH, BT62 3EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of CRAGGY DEVELOPMENTS LIMITED are www.craggydevelopments.co.uk, and www.craggy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Craggy Developments Limited is a Private Limited Company. The company registration number is NI060701. Craggy Developments Limited has been working since 30 August 2006. The present status of the company is Active. The registered address of Craggy Developments Limited is C O Barry Thompson 76 Church Street Portadown Co Armagh Bt62 3eu. . WOODS, Keith Thomas is a Secretary of the company. DAVID, Jameson is a Director of the company. MARK, Richardson is a Director of the company. TRAINOR, Sean Anthony is a Director of the company. WOODS, Keith Thomas is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODS, Keith Thomas
Appointed Date: 30 November 2006

Director
DAVID, Jameson
Appointed Date: 08 May 2008
65 years old

Director
MARK, Richardson
Appointed Date: 08 May 2008
74 years old

Director
TRAINOR, Sean Anthony
Appointed Date: 30 November 2006
66 years old

Director
WOODS, Keith Thomas
Appointed Date: 30 November 2006
64 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 30 November 2006
Appointed Date: 30 August 2006

Director
HARRISON, Malcolm Joseph
Resigned: 30 November 2006
Appointed Date: 30 August 2006
51 years old

Director
KANE, Dorothy May
Resigned: 30 November 2006
Appointed Date: 30 August 2006
89 years old

Persons With Significant Control

Mr Mark Richardson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr David James Jameson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Keith Thomas Woods
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Anthony Trainor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAGGY DEVELOPMENTS LIMITED Events

06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 August 2016
01 Oct 2015
Accounts for a dormant company made up to 31 August 2015
01 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

16 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 26 more events
02 Jan 2007
Updated mem and arts
02 Jan 2007
Change in sit reg add
02 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

02 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Aug 2006
Incorporation

CRAGGY DEVELOPMENTS LIMITED Charges

30 April 2007
Mortgage or charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. 10 main street, donaghcloney, co. Down…
16 March 2007
Mortgage or charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Freehold property known as lands…