DEERCREEK LIMITED
DONAGHADEE

Company number NI629275
Status Active
Incorporation Date 10 February 2015
Company Type Private Limited Company
Address THE BULL & CLAW, 7-9 MOAT STREET, DONAGHADEE, COUNTY DOWN, NORTHERN IRELAND, BT21 0DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Current accounting period extended from 28 February 2017 to 31 March 2017; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of DEERCREEK LIMITED are www.deercreek.co.uk, and www.deercreek.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Deercreek Limited is a Private Limited Company. The company registration number is NI629275. Deercreek Limited has been working since 10 February 2015. The present status of the company is Active. The registered address of Deercreek Limited is The Bull Claw 7 9 Moat Street Donaghadee County Down Northern Ireland Bt21 0da. . GREENHILL, Fraser James is a Secretary of the company. GREENHILL, Fraser James is a Director of the company. HUTCHINSON, Karen Marie is a Director of the company. Secretary ANDERSON, James Boyce has been resigned. Director ANDERSON, James Boyce has been resigned. Director ARMSTRONG, Mary Jane has been resigned. Director CLEGG, Justin Alan has been resigned. Director HARRISON, Malcolm Joseph has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GREENHILL, Fraser James
Appointed Date: 21 January 2016

Director
GREENHILL, Fraser James
Appointed Date: 21 January 2016
54 years old

Director
HUTCHINSON, Karen Marie
Appointed Date: 21 January 2016
61 years old

Resigned Directors

Secretary
ANDERSON, James Boyce
Resigned: 21 January 2016
Appointed Date: 28 April 2015

Director
ANDERSON, James Boyce
Resigned: 21 January 2016
Appointed Date: 28 April 2015
78 years old

Director
ARMSTRONG, Mary Jane
Resigned: 01 July 2015
Appointed Date: 28 April 2015
80 years old

Director
CLEGG, Justin Alan
Resigned: 21 January 2016
Appointed Date: 28 April 2015
46 years old

Director
HARRISON, Malcolm Joseph
Resigned: 28 April 2015
Appointed Date: 10 February 2015
51 years old

DEERCREEK LIMITED Events

01 Mar 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
01 Mar 2016
Accounts for a dormant company made up to 28 February 2016
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

02 Feb 2016
Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2

02 Feb 2016
Appointment of Mr Fraser James Greenhill as a secretary on 21 January 2016
...
... and 10 more events
01 May 2015
Appointment of James Boyce Anderson as a secretary on 28 April 2015
01 May 2015
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 412 Newtownards Road Belfast Down BT4 1HH on 1 May 2015
01 May 2015
Termination of appointment of Malcolm Joseph Harrison as a director on 28 April 2015
01 May 2015
Resolutions
  • RES13 ‐ Transfer of share 28/04/2015
  • RES13 ‐ Transfer of share 28/04/2015

10 Feb 2015
Incorporation
Statement of capital on 2015-02-10
  • GBP 1