DRUMART PROPERTIES LIMITED
LIMAVADY


Company number NI057623
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 131 CARNAMUFF ROAD, 1, LIMAVADY, CO. LONDONDERRY, BT49 9EG
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Restoration by order of the court. The most likely internet sites of DRUMART PROPERTIES LIMITED are www.drumartproperties.co.uk, and www.drumart-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Drumart Properties Limited is a Private Limited Company. The company registration number is NI057623. Drumart Properties Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Drumart Properties Limited is 131 Carnamuff Road 1 Limavady Co Londonderry Bt49 9eg. . TIERNEY, James Ryan is a Secretary of the company. ANDERSON, Hilary is a Director of the company. TIERNEY, James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned.


Current Directors

Secretary
TIERNEY, James Ryan
Appointed Date: 05 January 2006

Director
ANDERSON, Hilary
Appointed Date: 05 January 2006
65 years old

Director
TIERNEY, James
Appointed Date: 05 January 2006
63 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 05 January 2006
Appointed Date: 19 December 2005

Director
HARRISON, Malcolm Joseph
Resigned: 05 January 2006
Appointed Date: 19 December 2005
51 years old

Director
KANE, Dorothy May
Resigned: 05 January 2006
Appointed Date: 19 December 2005
89 years old

DRUMART PROPERTIES LIMITED Events

10 Mar 2016
Appointment of receiver or manager
10 Mar 2016
Appointment of receiver or manager
09 Oct 2015
Restoration by order of the court
02 May 2014
Final Gazette dissolved via compulsory strike-off
10 Jan 2014
First Gazette notice for compulsory strike-off
...
... and 18 more events
29 Jan 2006
Change in sit reg add
29 Jan 2006
Change of dirs/sec
29 Jan 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Jan 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

19 Dec 2005
Incorporation

DRUMART PROPERTIES LIMITED Charges

18 June 2009
Mortgage or charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. The premises situate and known…
22 November 2007
Mortgage or charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the freehold…