DOWN BUSINESS CENTRE LIMITED
CO.DOWN

Company number NI019220
Status Active
Incorporation Date 21 February 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 46 BELFAST ROAD, DOWNPATRICK, CO.DOWN, BT30 9UP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of DOWN BUSINESS CENTRE LIMITED are www.downbusinesscentre.co.uk, and www.down-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Down Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI019220. Down Business Centre Limited has been working since 21 February 1986. The present status of the company is Active. The registered address of Down Business Centre Limited is 46 Belfast Road Downpatrick Co Down Bt30 9up. . SYMINGTON, Janice is a Secretary of the company. BEERS, Carol Linda is a Director of the company. DONNELLY, Stephen is a Director of the company. MCCOUBREY, Joe is a Director of the company. MCMAHON, Kieran Anthony is a Director of the company. MURNIN, Mark John is a Director of the company. O'CONNOR, Owen Plunkett is a Director of the company. QUINN, Joanthan is a Director of the company. RINGLAND, Edith Matilda is a Director of the company. Secretary MCCOUBREY, Joseph Patrick has been resigned. Director BICKER, Harvey has been resigned. Director CLARK, Patrick has been resigned. Director COBURN, Bryan Ward has been resigned. Director CURRAN, James Joseph has been resigned. Director DORIS, John has been resigned. Director DORIS, John has been resigned. Director DOUGHERTY, Harry has been resigned. Director HANNA, Tommy has been resigned. Director HIGGINS, Liam Francis has been resigned. Director LOGUE, James has been resigned. Director MC COUBREY, Joseph Patrick has been resigned. Director MC ILHERON, John, Councillor has been resigned. Director MCGRILLEN, John Patrick has been resigned. Director MCNABB, Dermot has been resigned. Director MCQUAID, Brian has been resigned. Director REID, Colin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SYMINGTON, Janice
Appointed Date: 01 April 2009

Director
BEERS, Carol Linda
Appointed Date: 21 June 2007
65 years old

Director
DONNELLY, Stephen
Appointed Date: 01 March 2013
62 years old

Director
MCCOUBREY, Joe
Appointed Date: 02 December 2014
74 years old

Director
MCMAHON, Kieran Anthony
Appointed Date: 01 March 2013
53 years old

Director
MURNIN, Mark John
Appointed Date: 26 August 2015
61 years old

Director
O'CONNOR, Owen Plunkett
Appointed Date: 01 September 1999
85 years old

Director
QUINN, Joanthan
Appointed Date: 17 December 2013
42 years old

Director
RINGLAND, Edith Matilda
Appointed Date: 01 October 2001
80 years old

Resigned Directors

Secretary
MCCOUBREY, Joseph Patrick
Resigned: 31 March 2008
Appointed Date: 10 June 2005

Director
BICKER, Harvey
Resigned: 09 December 2015
Appointed Date: 01 March 2013
87 years old

Director
CLARK, Patrick
Resigned: 16 December 2013
Appointed Date: 01 August 2011
51 years old

Director
COBURN, Bryan Ward
Resigned: 31 March 1998
Appointed Date: 21 February 1986
93 years old

Director
CURRAN, James Joseph
Resigned: 31 March 2003
Appointed Date: 21 February 1986
87 years old

Director
DORIS, John
Resigned: 23 September 2014
Appointed Date: 01 October 2009
88 years old

Director
DORIS, John
Resigned: 01 June 2005
Appointed Date: 01 April 2000
88 years old

Director
DOUGHERTY, Harry
Resigned: 01 June 2005
Appointed Date: 01 April 2000
76 years old

Director
HANNA, Tommy
Resigned: 17 December 2013
Appointed Date: 01 October 2011
62 years old

Director
HIGGINS, Liam Francis
Resigned: 01 January 2001
Appointed Date: 21 February 1986
75 years old

Director
LOGUE, James
Resigned: 31 March 1998
Appointed Date: 21 February 1986
72 years old

Director
MC COUBREY, Joseph Patrick
Resigned: 31 March 2008
Appointed Date: 21 February 1986
74 years old

Director
MC ILHERON, John, Councillor
Resigned: 01 June 2005
Appointed Date: 21 February 1986
71 years old

Director
MCGRILLEN, John Patrick
Resigned: 02 December 2015
Appointed Date: 01 April 2000
63 years old

Director
MCNABB, Dermot
Resigned: 01 October 2009
Appointed Date: 21 February 1986
93 years old

Director
MCQUAID, Brian
Resigned: 30 June 2006
Appointed Date: 01 April 2000
70 years old

Director
REID, Colin
Resigned: 31 December 2010
Appointed Date: 01 April 2000
68 years old

DOWN BUSINESS CENTRE LIMITED Events

18 Oct 2016
Accounts for a small company made up to 31 March 2016
15 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jul 2016
Statement of company's objects
28 Apr 2016
Annual return made up to 31 March 2016 no member list
28 Apr 2016
Appointment of Mr Joe Mccoubrey as a director on 2 December 2014
...
... and 105 more events
21 Feb 1986
Memorandum
21 Feb 1986
Articles
21 Feb 1986
Pars re dirs/sit reg offi

21 Feb 1986
Decln complnce reg new co

21 Feb 1986
Certificate of incorporation

DOWN BUSINESS CENTRE LIMITED Charges

9 March 2010
Mortgage
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: The lands comprised in folio DN63711L.
24 June 2008
Mortgage or charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: All monies mortgage. All the lands comprised in folio…
12 May 2008
Mortgage or charge
Delivered: 16 May 2008
Status: Satisfied on 5 November 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that leasehold…
26 February 1993
Mortgage
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Parcel of ground at antrim road ballymahinch county down.
29 January 1988
Mortgage
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Land at saul road downpatrick containing 2.518 acres.