CREGG MILLS LTD
CLAUDY


Company number NI033983
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address THE DIAMOND CENTRE, 630 BARNAILT ROAD, CLAUDY, CO LONDONDERRY, BT47 4EA
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 seventy-five events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of CREGG MILLS LTD are www.creggmills.co.uk, and www.cregg-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Cregg Mills Ltd is a Private Limited Company. The company registration number is NI033983. Cregg Mills Ltd has been working since 08 April 1998. The present status of the company is Active. The registered address of Cregg Mills Ltd is The Diamond Centre 630 Barnailt Road Claudy Co Londonderry Bt47 4ea. . O'KANE, Eamonn Patrick is a Secretary of the company. MCFARLAND, John Andrew Clarke is a Director of the company. MCGAUGHEY, Rita is a Director of the company. O'KANE, Eamon Patrick is a Director of the company. Director BROLLY, Brenda has been resigned. Director FUNSTON, James Alexander has been resigned. Director GRIEVES, Joyce has been resigned. Director MACDONALD, George William has been resigned. Director MARTIN, Gerald has been resigned. Director MCCARRON, Stephen Martin has been resigned. Director MCDERMOTT, Noreen Catherine has been resigned. Director O'KANE, Conor Francis has been resigned. Director STEVENSON, Brenda Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'KANE, Eamonn Patrick
Appointed Date: 08 April 1998

Director
MCFARLAND, John Andrew Clarke
Appointed Date: 19 May 1999
82 years old

Director
MCGAUGHEY, Rita
Appointed Date: 19 May 1999
62 years old

Director
O'KANE, Eamon Patrick
Appointed Date: 01 April 2002
54 years old

Resigned Directors

Director
BROLLY, Brenda
Resigned: 23 February 1999
Appointed Date: 08 April 1998
67 years old

Director
FUNSTON, James Alexander
Resigned: 25 March 2000
Appointed Date: 08 April 1998
73 years old

Director
GRIEVES, Joyce
Resigned: 08 February 1999
Appointed Date: 08 April 1998
86 years old

Director
MACDONALD, George William
Resigned: 03 February 2012
Appointed Date: 19 May 1999
53 years old

Director
MARTIN, Gerald
Resigned: 09 November 2001
Appointed Date: 08 April 1998
76 years old

Director
MCCARRON, Stephen Martin
Resigned: 03 February 2012
Appointed Date: 19 May 1999
53 years old

Director
MCDERMOTT, Noreen Catherine
Resigned: 03 February 2012
Appointed Date: 19 May 1999
87 years old

Director
O'KANE, Conor Francis
Resigned: 25 November 2003
Appointed Date: 19 May 1999
56 years old

Director
STEVENSON, Brenda Ann
Resigned: 25 November 2003
Appointed Date: 19 May 1999
58 years old

Persons With Significant Control

John Andrew Clarke Mcfarland
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Rita Mcgaughey
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Eamon Patrick O'Kane
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

CREGG MILLS LTD Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

...
... and 65 more events
28 Apr 1998
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CREGG MILLS LTD Charges

20 February 2002
Mortgage or charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Ulster Community
Description: Mortgage - all monies the land comprised in conveyance…
17 December 1998
Mortgage or charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Trustees For Derry City Council
Description: All monies.debenture all that and those the lands and…