DONNELLY FINANCE & LEASING LIMITED
DUNGANNON


Company number NI041870
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 59 MOY ROAD, DUNGANNON, BT71 7DT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of DONNELLY FINANCE & LEASING LIMITED are www.donnellyfinanceleasing.co.uk, and www.donnelly-finance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Donnelly Finance Leasing Limited is a Private Limited Company. The company registration number is NI041870. Donnelly Finance Leasing Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Donnelly Finance Leasing Limited is 59 Moy Road Dungannon Bt71 7dt. . JORDAN, Philip is a Secretary of the company. BLACK, Edwin Gerald is a Director of the company. DONNELLY, Patrick Raymond is a Director of the company. DONNELLY, Terence Anthony is a Director of the company. SAVAGE, Leslie is a Director of the company. Secretary KERR, Malcolm Robert has been resigned. Director DONNELLY, Raymond has been resigned. Director O'HANLON, Martin has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JORDAN, Philip
Appointed Date: 01 November 2013

Director
BLACK, Edwin Gerald
Appointed Date: 13 January 2011
60 years old

Director
DONNELLY, Patrick Raymond
Appointed Date: 25 April 2008
65 years old

Director
DONNELLY, Terence Anthony
Appointed Date: 05 November 2001
72 years old

Director
SAVAGE, Leslie
Appointed Date: 04 May 2011
67 years old

Resigned Directors

Secretary
KERR, Malcolm Robert
Resigned: 01 November 2013
Appointed Date: 05 November 2001

Director
DONNELLY, Raymond
Resigned: 13 January 2003
Appointed Date: 05 November 2001
65 years old

Director
O'HANLON, Martin
Resigned: 05 September 2003
Appointed Date: 01 April 2002
57 years old

Persons With Significant Control

Donnelly Bros. Garages (Dungannon) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DONNELLY FINANCE & LEASING LIMITED Events

06 Dec 2016
Confirmation statement made on 5 November 2016 with updates
20 Jul 2016
Full accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

10 Jul 2015
Full accounts made up to 31 October 2014
28 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 51 more events
05 Nov 2001
Incorporation
05 Nov 2001
Memorandum
05 Nov 2001
Articles
05 Nov 2001
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.

05 Nov 2001
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.

DONNELLY FINANCE & LEASING LIMITED Charges

6 September 2011
Assignment and charge of sub-leasing agreements
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…
30 April 2008
Debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
30 April 2008
Mortgage or charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies chattel mortgage. Please see 402 for details of…
12 March 2008
Mortgage or charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £1,000,000.00 with interest chattel mortgage. 56 cars…