DEMESNE INVESTMENTS LIMITED
BELFAST


Company number NI061168
Status Active
Incorporation Date 6 October 2006
Company Type Private Limited Company
Address TUGHANS SOLICITORS, MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, ANTRIM, BT1 3GG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 1 . The most likely internet sites of DEMESNE INVESTMENTS LIMITED are www.demesneinvestments.co.uk, and www.demesne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Demesne Investments Limited is a Private Limited Company. The company registration number is NI061168. Demesne Investments Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Demesne Investments Limited is Tughans Solicitors Marlborough House 30 Victoria Street Belfast Antrim Bt1 3gg. . GALLIGAN, Mairead is a Secretary of the company. DIX, Robert is a Director of the company. MCCANN, Pat is a Director of the company. MCGOWAN, Paul is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary O'NEILL, Bryan has been resigned. Secretary O'REILLY, John Dara has been resigned. Director GEORGE, Richard has been resigned. Director HARRISON, Malcolmjoseph has been resigned. Director JACKSON, Joseph William Raymond has been resigned. Director KANE, Dorothy May has been resigned. Director LUNNEY, Kevin Joseph has been resigned. Director MCCAFFREY, Liam Gerard has been resigned. Director O'FERRALL, Rory has been resigned. Director O'HOGAN, Aidan has been resigned. Director O'NEILL, Bryan has been resigned. Director O'REILLY, John Dara has been resigned. Director QUINN, Sean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GALLIGAN, Mairead
Appointed Date: 01 January 2014

Director
DIX, Robert
Appointed Date: 14 April 2011
72 years old

Director
MCCANN, Pat
Appointed Date: 22 October 2015
74 years old

Director
MCGOWAN, Paul
Appointed Date: 22 October 2015
76 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 16 October 2006
Appointed Date: 06 October 2006

Secretary
O'NEILL, Bryan
Resigned: 31 December 2013
Appointed Date: 14 April 2011

Secretary
O'REILLY, John Dara
Resigned: 14 April 2011
Appointed Date: 16 October 2006

Director
GEORGE, Richard
Resigned: 31 December 2013
Appointed Date: 14 April 2011
78 years old

Director
HARRISON, Malcolmjoseph
Resigned: 16 October 2006
Appointed Date: 06 October 2006
51 years old

Director
JACKSON, Joseph William Raymond
Resigned: 22 October 2015
Appointed Date: 14 April 2011
79 years old

Director
KANE, Dorothy May
Resigned: 16 October 2006
Appointed Date: 06 October 2006
89 years old

Director
LUNNEY, Kevin Joseph
Resigned: 14 April 2011
Appointed Date: 16 October 2006
56 years old

Director
MCCAFFREY, Liam Gerard
Resigned: 31 May 2010
Appointed Date: 16 October 2006
62 years old

Director
O'FERRALL, Rory
Resigned: 31 December 2013
Appointed Date: 14 April 2011
78 years old

Director
O'HOGAN, Aidan
Resigned: 22 October 2015
Appointed Date: 14 April 2011
73 years old

Director
O'NEILL, Bryan
Resigned: 31 December 2013
Appointed Date: 14 April 2011
79 years old

Director
O'REILLY, John Dara
Resigned: 14 April 2011
Appointed Date: 16 October 2006
52 years old

Director
QUINN, Sean
Resigned: 14 April 2011
Appointed Date: 16 October 2006
79 years old

Persons With Significant Control

Mr Sean Quinn
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

Ms Ciara Quinn
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Ms Aoife Quinn
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

Ms Colette Quinn
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

Ms Brenda Quinn
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

DEMESNE INVESTMENTS LIMITED Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

28 Oct 2015
Termination of appointment of Aidan O'hogan as a director on 22 October 2015
28 Oct 2015
Termination of appointment of Joseph William Raymond Jackson as a director on 22 October 2015
...
... and 59 more events
02 Nov 2006
Change of dirs/sec
02 Nov 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

02 Nov 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

02 Nov 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

06 Oct 2006
Incorporation