DRUMBEARN LIMITED
CO.TYRONE


Company number NI054292
Status Active
Incorporation Date 12 March 2005
Company Type Private Limited Company
Address 12 TORRENT BUSINESS CENTRE, DONAGHMORE, CO.TYRONE, BT70 2UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 10 ; Director's details changed for Mrs Olive Mccluggage on 1 March 2016. The most likely internet sites of DRUMBEARN LIMITED are www.drumbearn.co.uk, and www.drumbearn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Drumbearn Limited is a Private Limited Company. The company registration number is NI054292. Drumbearn Limited has been working since 12 March 2005. The present status of the company is Active. The registered address of Drumbearn Limited is 12 Torrent Business Centre Donaghmore Co Tyrone Bt70 2ud. . MCCLUGGAGE, Olive is a Secretary of the company. MCCLUGGAGE, Olive Bronagh is a Director of the company. O'NEILL, Martin Terence is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCLUGGAGE, Olive
Appointed Date: 22 April 2005

Director
MCCLUGGAGE, Olive Bronagh
Appointed Date: 22 April 2005
52 years old

Director
O'NEILL, Martin Terence
Appointed Date: 22 April 2005
49 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 22 April 2005
Appointed Date: 12 March 2005

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 April 2005
Appointed Date: 12 March 2005

DRUMBEARN LIMITED Events

06 Jul 2016
Accounts for a dormant company made up to 30 September 2015
22 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10

22 Mar 2016
Director's details changed for Mrs Olive Mccluggage on 1 March 2016
22 Mar 2016
Secretary's details changed for Mrs Olive Mccluggage on 1 March 2016
20 Jan 2016
Satisfaction of charge 1 in full
...
... and 28 more events
22 Apr 2005
Updated mem and arts
22 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Apr 2005
Cert change
20 Apr 2005
Resolution to change name
12 Mar 2005
Incorporation

DRUMBEARN LIMITED Charges

21 May 2007
Debenture
Delivered: 22 May 2007
Status: Satisfied on 20 January 2016
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited And
Description: All monies debenture. A mortgage over all the company's…