CREGG PROPERTIES LTD
CO LONDONDERRY


Company number NI061688
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address 65 TEEAVAN ROAD, DUNGIVEN, CO LONDONDERRY, BT47 4SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Ian Miller as a director on 1 April 2015; Termination of appointment of Raymond Miller as a director on 1 April 2015; Appointment of receiver or manager. The most likely internet sites of CREGG PROPERTIES LTD are www.creggproperties.co.uk, and www.cregg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Cregg Properties Ltd is a Private Limited Company. The company registration number is NI061688. Cregg Properties Ltd has been working since 06 November 2006. The present status of the company is Active. The registered address of Cregg Properties Ltd is 65 Teeavan Road Dungiven Co Londonderry Bt47 4sl. . MILLER, Alan Alexander is a Secretary of the company. MILLER, Alan Alexander is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MILLER, Ian has been resigned. Director MILLER, Raymond has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILLER, Alan Alexander
Appointed Date: 06 November 2006

Director
MILLER, Alan Alexander
Appointed Date: 06 November 2006
67 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Director
MILLER, Ian
Resigned: 01 April 2015
Appointed Date: 06 November 2006
46 years old

Director
MILLER, Raymond
Resigned: 01 April 2015
Appointed Date: 06 November 2006
60 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

CREGG PROPERTIES LTD Events

20 Apr 2015
Termination of appointment of Ian Miller as a director on 1 April 2015
20 Apr 2015
Termination of appointment of Raymond Miller as a director on 1 April 2015
04 Nov 2013
Appointment of receiver or manager
04 Nov 2013
Appointment of receiver or manager
26 Feb 2013
Total exemption small company accounts made up to 31 March 2012
...
... and 18 more events
12 Dec 2006
Change in sit reg add
11 Dec 2006
Change of dirs/sec
11 Dec 2006
Change of dirs/sec
07 Dec 2006
Change of ARD
06 Nov 2006
Incorporation

CREGG PROPERTIES LTD Charges

14 March 2008
Mortgage or charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Site 180 metres south west of 536…
31 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. The company (to the intent…
31 August 2007
Mortgage or charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…