CREGGAN ENTERPRISES LIMITED
CREGGAN


Company number NI026020
Status Active
Incorporation Date 23 October 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RATHMOR CENTRE, BLIGHS LANE, CREGGAN, LONDONDERRY, BT48 OLZ
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Eugene Anthony Gallagher as a director on 30 November 2015. The most likely internet sites of CREGGAN ENTERPRISES LIMITED are www.cregganenterprises.co.uk, and www.creggan-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Creggan Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI026020. Creggan Enterprises Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Creggan Enterprises Limited is Rathmor Centre Blighs Lane Creggan Londonderry Bt48 Olz. . MC FEELY, Joseph is a Secretary of the company. BRADLEY, John Eugene is a Director of the company. GALLAGHER, Eugene Anthony is a Director of the company. MC FEELY, Conal is a Director of the company. MCCLENAGHAN, Pauline Ann is a Director of the company. MCFEELY, Joseph Patrick is a Director of the company. MOLLOY, Anne Geraldine is a Director of the company. O'DOHERTY, Garvan Emmett is a Director of the company. Director BOWEN, Martin has been resigned. Director MACDERMOTT, Padraig has been resigned. Director MC KEEVER, Teresa has been resigned. Director MC LAUGHLIN, Stephen, Reverend has been resigned. Director MCCOLGAN, Kevin has been resigned. Director MCFEELY, Conal has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
MC FEELY, Joseph
Appointed Date: 23 October 1991

Director
BRADLEY, John Eugene
Appointed Date: 23 October 1991
74 years old

Director
GALLAGHER, Eugene Anthony
Appointed Date: 30 November 2015
70 years old

Director
MC FEELY, Conal
Appointed Date: 18 October 2004
72 years old

Director
MCCLENAGHAN, Pauline Ann
Appointed Date: 01 October 2012
73 years old

Director
MCFEELY, Joseph Patrick
Appointed Date: 23 October 1991
73 years old

Director
MOLLOY, Anne Geraldine
Appointed Date: 23 October 1991
65 years old

Director
O'DOHERTY, Garvan Emmett
Appointed Date: 02 November 2000
65 years old

Resigned Directors

Director
BOWEN, Martin
Resigned: 17 April 2013
Appointed Date: 23 October 1991
75 years old

Director
MACDERMOTT, Padraig
Resigned: 15 July 2014
Appointed Date: 23 October 1991
65 years old

Director
MC KEEVER, Teresa
Resigned: 31 October 2001
Appointed Date: 23 October 1991
67 years old

Director
MC LAUGHLIN, Stephen, Reverend
Resigned: 05 September 2003
Appointed Date: 23 October 1991
64 years old

Director
MCCOLGAN, Kevin
Resigned: 18 October 2004
Appointed Date: 23 October 1991
65 years old

Director
MCFEELY, Conal
Resigned: 25 April 2003
Appointed Date: 23 October 1991
72 years old

Persons With Significant Control

Ms Anne Molloy
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

CREGGAN ENTERPRISES LIMITED Events

30 Nov 2016
Confirmation statement made on 24 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Appointment of Mr Eugene Anthony Gallagher as a director on 30 November 2015
28 Oct 2015
Annual return made up to 22 October 2015 no member list
09 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 77 more events
21 Jul 1992
Notice of ARD

23 Oct 1991
Memorandum
23 Oct 1991
Articles
23 Oct 1991
Decln complnce reg new co

23 Oct 1991
Pars re dirs/sit reg off

CREGGAN ENTERPRISES LIMITED Charges

1 October 2008
Mortgage or charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Department of Enterprise Trade and Investment
Description: All monies charge. The freehold land being land comprised…
15 July 2002
Mortgage or charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Strategy Partnership As Trustees for & On Cathal Logue, Edyth
Description: Œ113,925.00. all that and those the lands and premises…
14 January 2002
Mortgage or charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Department For Belfast
Description: Debenture - all monies the lands and premises comprised in…
14 December 2001
Mortgage or charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies the hereditaments and premises…
2 June 2000
Mortgage or charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Aib Group (NI) PLC
Description: All monies. Mortgage the hereditaments and premises…
18 May 1999
Mortgage or charge
Delivered: 7 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage. The hereditaments and premises comprised in an…
18 May 1999
Mortgage or charge
Delivered: 7 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge. Folio no. LY14521 county londonderry. The freehold…
7 October 1998
Mortgage or charge
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Dept of The
Description: Debenture. Lands at bligh's lane londonderry being the…
25 January 1996
Mortgage or charge
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Dept of Environment
Description: Debenture mortgage the lands comprised within folios…
25 January 1996
Mortgage or charge
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Dept of Environment
Description: Charge the registered lands and premises com- prised in the…