DRUMADD PROPERTIES LIMITED
CO ANTRIM


Company number NI045339
Status RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 97 MULLALELISH ROAD, RICHILL, CO ANTRIM, BT61 9LT
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 8 May 2016; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 8 May 2015; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 8 May 2014. The most likely internet sites of DRUMADD PROPERTIES LIMITED are www.drumaddproperties.co.uk, and www.drumadd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Drumadd Properties Limited is a Private Limited Company. The company registration number is NI045339. Drumadd Properties Limited has been working since 03 February 2003. The present status of the company is RECEIVER MANAGER / ADMINISTRATIVE RECEIVER. The registered address of Drumadd Properties Limited is 97 Mullalelish Road Richill Co Antrim Bt61 9lt. . BARNETT, John Bradley is a Director of the company. Secretary HARRISON, Jayne Natasha has been resigned. Director BARNETT, Nola Patricia has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned.


Current Directors

Director
BARNETT, John Bradley
Appointed Date: 16 December 2005
56 years old

Resigned Directors

Secretary
HARRISON, Jayne Natasha
Resigned: 20 December 2010
Appointed Date: 03 February 2003

Director
BARNETT, Nola Patricia
Resigned: 20 December 2010
Appointed Date: 25 March 2003
47 years old

Director
HARRISON, Derek George Alexander
Resigned: 20 December 2010
Appointed Date: 25 March 2003
80 years old

Director
HARRISON, Malcolm Joseph
Resigned: 25 March 2003
Appointed Date: 03 February 2003
51 years old

Director
KANE, Dorothy May
Resigned: 25 March 2003
Appointed Date: 03 February 2003
89 years old

DRUMADD PROPERTIES LIMITED Events

08 Jul 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 8 May 2016
22 May 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 8 May 2015
17 Sep 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 8 May 2014
29 Jul 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 8 May 2013
14 Aug 2012
Administrative Receiver's report
...
... and 46 more events
03 Feb 2003
Certificate of incorporation
03 Feb 2003
Decln complnce reg new co
03 Feb 2003
Articles
03 Feb 2003
Pars re dirs/sit reg off
03 Feb 2003
Memorandum

DRUMADD PROPERTIES LIMITED Charges

19 January 2010
Mortgage
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those all the lands comprised in folio AR5199…
1 June 2007
Mortgage or charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge. Lands being comprised in folio 22714 co…
7 July 2006
Mortgage or charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge - all monies. All that and those all the lands…
28 April 2006
Mortgage or charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge - all monies. All that and those the premises…
3 February 2006
Mortgage or charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge - all monies. All that and those all the lands…
23 December 2005
Mortgage or charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Company mortgage - all monies. All that and those the…
6 April 2005
Solicitors letter of undertaking
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 15 kilvergan lane…
20 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge the lands comprised in folio 30869 and…
21 November 2003
Mortgage or charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge all the lands comprised in folio ar…
13 November 2003
Mortgage or charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Donegall Sq West, Northern Bank
Description: All monies charge. All that and those all the lands…
13 November 2003
Mortgage or charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Donegall Sq West, Northern Bank
Description: All monies charge. All that and those all the lands…
2 October 2003
Mortgage or charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
15 April 2003
Mortgage or charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies charge. All that and those lands situate at…