DONIBRISTLE DEVELOPMENTS LIMITED
LISBURN


Company number NI031742
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address GARVEY STUDIOS, 8-10 LONGSTONE STREET, LISBURN, CO ANTRIM, BT28 1TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 4 . The most likely internet sites of DONIBRISTLE DEVELOPMENTS LIMITED are www.donibristledevelopments.co.uk, and www.donibristle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Donibristle Developments Limited is a Private Limited Company. The company registration number is NI031742. Donibristle Developments Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Donibristle Developments Limited is Garvey Studios 8 10 Longstone Street Lisburn Co Antrim Bt28 1tp. . MACCORKELL, Colin Victor is a Secretary of the company. MACCORKELL, Colin Victor is a Director of the company. MACCORKELL, Heather is a Director of the company. Secretary MAC CORKELL, Ian James has been resigned. Director MAC CORKELL, Colin Victor has been resigned. Director MAC CORKELL, Ian James has been resigned. Director MACCORKELL, Heather Vera Susanne has been resigned. Director MC KIBBEN, Colin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MACCORKELL, Colin Victor
Appointed Date: 29 October 2013

Director
MACCORKELL, Colin Victor
Appointed Date: 01 October 2004
68 years old

Director
MACCORKELL, Heather
Appointed Date: 01 October 2013
67 years old

Resigned Directors

Secretary
MAC CORKELL, Ian James
Resigned: 20 May 2013
Appointed Date: 09 December 1996

Director
MAC CORKELL, Colin Victor
Resigned: 01 April 1999
Appointed Date: 09 December 1996
68 years old

Director
MAC CORKELL, Ian James
Resigned: 20 May 2013
Appointed Date: 09 December 1996
61 years old

Director
MACCORKELL, Heather Vera Susanne
Resigned: 01 October 2004
Appointed Date: 01 April 1999
56 years old

Director
MC KIBBEN, Colin
Resigned: 21 May 1999
Appointed Date: 09 December 1996
60 years old

DONIBRISTLE DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Satisfaction of charge 1 in full
...
... and 57 more events
13 Dec 1996
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.

09 Dec 1996
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.

09 Dec 1996
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.

09 Dec 1996
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.

09 Dec 1996
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.

DONIBRISTLE DEVELOPMENTS LIMITED Charges

16 May 2006
Solicitors letter of undertaking
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
23 December 1997
Mortgage or charge
Delivered: 12 January 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking. The company's property…
23 December 1997
Mortgage or charge
Delivered: 12 January 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking. The company's property…
15 December 1997
Mortgage or charge
Delivered: 23 December 1997
Status: Satisfied on 8 May 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage fixed and floating charge of all…