DONNYBREWER DEVELOPMENTS LIMITED
LONDONDERRY


Company number NI040793
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address 68 CLOONEY ROAD, CAMPSIE, LONDONDERRY, COUNTY LONDONDERRY, BT47 3PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DONNYBREWER DEVELOPMENTS LIMITED are www.donnybrewerdevelopments.co.uk, and www.donnybrewer-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Donnybrewer Developments Limited is a Private Limited Company. The company registration number is NI040793. Donnybrewer Developments Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Donnybrewer Developments Limited is 68 Clooney Road Campsie Londonderry County Londonderry Bt47 3pa. . LYNCH, Robert Finlay is a Secretary of the company. HORSHI, Elizabeth Jane is a Director of the company. HORSHI, Issam is a Director of the company. LYNCH, Robert Finlay is a Director of the company. Director GAULT, Noel Russell has been resigned. Director REID, William Cordner has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LYNCH, Robert Finlay
Appointed Date: 11 May 2001

Director
HORSHI, Elizabeth Jane
Appointed Date: 11 May 2001
67 years old

Director
HORSHI, Issam
Appointed Date: 11 May 2001
73 years old

Director
LYNCH, Robert Finlay
Appointed Date: 09 July 2001
82 years old

Resigned Directors

Director
GAULT, Noel Russell
Resigned: 08 July 2013
Appointed Date: 11 May 2001
87 years old

Director
REID, William Cordner
Resigned: 15 January 2010
Appointed Date: 11 May 2001
71 years old

DONNYBREWER DEVELOPMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
11 May 2001
Incorporation
11 May 2001
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.

11 May 2001
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 May 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.

11 May 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.

DONNYBREWER DEVELOPMENTS LIMITED Charges

26 July 2001
Mortgage or charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…
1 June 2001
Mortgage or charge
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
1 June 2001
Mortgage or charge
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking the company's property comprising…