DERRYLIN ENTERPRISES LIMITED
ENNISKILLEN


Company number NI034633
Status Active
Incorporation Date 11 August 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FERMANAGH ENTERPRISE LIMITED ENNISKILLEN BUSINESS CENTRE, 21 LACKAGHBOY ROAD, ENNISKILLEN, FERMANAGH, BT74 4RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Termination of appointment of Philip Barrett as a director on 23 March 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DERRYLIN ENTERPRISES LIMITED are www.derrylinenterprises.co.uk, and www.derrylin-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Derrylin Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI034633. Derrylin Enterprises Limited has been working since 11 August 1998. The present status of the company is Active. The registered address of Derrylin Enterprises Limited is Fermanagh Enterprise Limited Enniskillen Business Centre 21 Lackaghboy Road Enniskillen Fermanagh Bt74 4rl. . BLAKE, Patrick Declan is a Secretary of the company. BLAKE, Patrick Declan is a Director of the company. MARTIN, John is a Director of the company. MCGOVERN, Peadar is a Director of the company. ROONEY, Edmund Patrick Gerard is a Director of the company. Director BARRETT, Philip has been resigned. Director DONNELLY, Joseph has been resigned. Director DONNELLY, Joseph has been resigned. Director MCCAFFREY, Adrian has been resigned. Director MCMANUS, Gabriel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLAKE, Patrick Declan
Appointed Date: 11 August 1998

Director
BLAKE, Patrick Declan
Appointed Date: 12 April 2001
70 years old

Director
MARTIN, John
Appointed Date: 11 August 1998
96 years old

Director
MCGOVERN, Peadar
Appointed Date: 01 March 2001
57 years old

Director
ROONEY, Edmund Patrick Gerard
Appointed Date: 11 August 1998
69 years old

Resigned Directors

Director
BARRETT, Philip
Resigned: 23 March 2016
Appointed Date: 14 June 2004
65 years old

Director
DONNELLY, Joseph
Resigned: 08 December 2008
Appointed Date: 18 April 2002
85 years old

Director
DONNELLY, Joseph
Resigned: 31 May 2000
Appointed Date: 11 August 1998
85 years old

Director
MCCAFFREY, Adrian
Resigned: 18 October 2010
Appointed Date: 14 June 2004
53 years old

Director
MCMANUS, Gabriel
Resigned: 24 April 2001
Appointed Date: 11 August 1998
54 years old

Persons With Significant Control

Mr Edmund Patrick Gerard Rooney
Notified on: 1 August 2016
69 years old
Nature of control: Has significant influence or control as a member of a firm

DERRYLIN ENTERPRISES LIMITED Events

15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
14 Apr 2016
Termination of appointment of Philip Barrett as a director on 23 March 2016
06 Apr 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 11 August 2015 no member list
01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 56 more events
18 Aug 1998
Change of dirs/sec
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.

11 Aug 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.

11 Aug 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.

11 Aug 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.

11 Aug 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.

DERRYLIN ENTERPRISES LIMITED Charges

9 March 2006
Debenture
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: Mortgage debenture - all monies. By way of legal mortgage…
6 March 2006
Mortgage or charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: The International Fund for Ireland Department for Social Development
Description: Charge - all monies. The lands comprised in folio FE9428 co…
13 December 2001
Mortgage or charge
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Indenture of charge - all monies all the lands and premises…
26 May 2000
Mortgage or charge
Delivered: 30 May 2000
Status: Outstanding
Persons entitled: 26-30 Victoria Sq Department of Social
Description: All monies. Debenture the lands comprised in folio fe 9428…
16 April 1999
Mortgage or charge
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: Department of The International Fund
Description: Debenture. The lands comprised in a deed of transfer dated…