DRUMHONEY CARAVAN PARK LIMITED
32 EAST BRIDGE STREET


Company number NI037845
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address AT THE OFFICE OF, HASSARD MCCLEMENTS, 32 EAST BRIDGE STREET, ENNISKILLEN, CO FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registration of charge NI0378450007, created on 30 January 2017; Satisfaction of charge NI0378450003 in full. The most likely internet sites of DRUMHONEY CARAVAN PARK LIMITED are www.drumhoneycaravanpark.co.uk, and www.drumhoney-caravan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Drumhoney Caravan Park Limited is a Private Limited Company. The company registration number is NI037845. Drumhoney Caravan Park Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Drumhoney Caravan Park Limited is At The Office of Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh Bt74 7bt. . BRADSHAW, Ivan Richard is a Secretary of the company. BRADSHAW, Evelyn Dorothy is a Director of the company. BRADSHAW, Ivan Richard is a Director of the company. BRADSHAW, Peter Alexander is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
BRADSHAW, Ivan Richard
Appointed Date: 07 February 2000

Director
BRADSHAW, Evelyn Dorothy
Appointed Date: 17 February 2000
68 years old

Director
BRADSHAW, Ivan Richard
Appointed Date: 17 February 2000
68 years old

Director
BRADSHAW, Peter Alexander
Appointed Date: 09 February 2015
38 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 12 February 2000
Appointed Date: 07 February 2000
84 years old

Persons With Significant Control

Mr Ivan Richard Bradshaw
Notified on: 27 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Dorothy Bradshaw
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRUMHONEY CARAVAN PARK LIMITED Events

28 Feb 2017
Confirmation statement made on 7 February 2017 with updates
30 Jan 2017
Registration of charge NI0378450007, created on 30 January 2017
25 Nov 2016
Satisfaction of charge NI0378450003 in full
25 Nov 2016
Satisfaction of charge NI0378450004 in full
11 Aug 2016
Satisfaction of charge 2 in full
...
... and 53 more events
07 Feb 2000
Certificate of incorporation
07 Feb 2000
Decln complnce reg new co
07 Feb 2000
Memorandum
07 Feb 2000
Articles
07 Feb 2000
Pars re dirs/sit reg off

DRUMHONEY CARAVAN PARK LIMITED Charges

30 January 2017
Charge code NI03 7845 0007
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that and those the lands and premises situate at…
31 May 2016
Charge code NI03 7845 0006
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that and those lands and premises situate at drumhoney…
18 January 2016
Charge code NI03 7845 0005
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 May 2015
Charge code NI03 7845 0004
Delivered: 22 May 2015
Status: Satisfied on 25 November 2016
Persons entitled: Aib Group (UK) PLC
Description: 18 acres of agricultural lands at drumhoney caravan park…
31 October 2014
Charge code NI03 7845 0003
Delivered: 19 November 2014
Status: Satisfied on 25 November 2016
Persons entitled: Aib Group (UK) P.L.C
Description: All that and those the lands comprised within folios FE2652…
1 March 2010
Mortgage debenture
Delivered: 5 March 2010
Status: Satisfied on 11 August 2016
Persons entitled: Ulster Bank Limited
Description: 2 by way of fixed charge:-. (I) all estates or interests in…
18 January 2010
Legal charge
Delivered: 26 January 2010
Status: Satisfied on 11 August 2016
Persons entitled: Ulster Bank Limited
Description: Lands at drumhoney co. Fermanagh. Folios FE2652 co…