DRUMKEEN LIMITED
BELFAST


Company number NI059321
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address 606 ARTHUR HOUSE, 41 ARTHUR STREET, BELFAST, NORTHERN IRELAND, BT1 4GB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 129,772.4 ; Director's details changed for Mr Peter Gary Woods on 11 May 2016. The most likely internet sites of DRUMKEEN LIMITED are www.drumkeen.co.uk, and www.drumkeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Drumkeen Limited is a Private Limited Company. The company registration number is NI059321. Drumkeen Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Drumkeen Limited is 606 Arthur House 41 Arthur Street Belfast Northern Ireland Bt1 4gb. . JENKINS, Charles Gerard is a Director of the company. STEPHENS, Noel Greer is a Director of the company. WOODS, Peter Gary is a Director of the company. Secretary SILCOCK, Claire has been resigned. Secretary STEPHENS, James Hope has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCKIBBEN, Claire has been resigned. Director SILCOCK, Claire has been resigned. Director STEPHENS, James Hope has been resigned. Director STEPHENS, Noel John has been resigned. Director WATSON, Christine has been resigned. Director WILKINSON, Andrew James has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
JENKINS, Charles Gerard
Appointed Date: 21 September 2010
84 years old

Director
STEPHENS, Noel Greer
Appointed Date: 20 June 2006
71 years old

Director
WOODS, Peter Gary
Appointed Date: 21 September 2010
54 years old

Resigned Directors

Secretary
SILCOCK, Claire
Resigned: 20 June 2006
Appointed Date: 31 May 2006

Secretary
STEPHENS, James Hope
Resigned: 20 May 2014
Appointed Date: 20 June 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 31 May 2006
Appointed Date: 11 May 2006

Director
MCKIBBEN, Claire
Resigned: 20 June 2006
Appointed Date: 31 May 2006
48 years old

Director
SILCOCK, Claire
Resigned: 20 June 2006
Appointed Date: 31 May 2006
48 years old

Director
STEPHENS, James Hope
Resigned: 20 May 2014
Appointed Date: 20 June 2006
83 years old

Director
STEPHENS, Noel John
Resigned: 02 March 2016
Appointed Date: 18 July 2007
59 years old

Director
WATSON, Christine
Resigned: 28 November 2007
Appointed Date: 07 November 2007
54 years old

Director
WILKINSON, Andrew James
Resigned: 02 March 2016
Appointed Date: 16 June 2014
67 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 31 May 2006
Appointed Date: 11 May 2006

DRUMKEEN LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 129,772.4

06 Jun 2016
Director's details changed for Mr Peter Gary Woods on 11 May 2016
06 Jun 2016
Director's details changed for Mr Charles Gerard Jenkins on 11 May 2016
10 May 2016
Termination of appointment of Andrew James Wilkinson as a director on 2 March 2016
...
... and 48 more events
28 Jun 2006
Pars re mortage
21 Jun 2006
Updated mem and arts
05 Jun 2006
Cert change
05 Jun 2006
Resolution to change name
11 May 2006
Incorporation

DRUMKEEN LIMITED Charges

21 April 2011
Charge on deposit account
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The deposit being any sum or sums from time to time…
22 June 2006
Debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…