DRUMSESK DEVELOPMENTS LIMITED
ANNALONG


Company number NI038185
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address OLD TOWN HOUSE, 26 OLDTOWN LANE, ANNALONG, CO DOWN, UNITED KINGDOM, BT34 4XF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DRUMSESK DEVELOPMENTS LIMITED are www.drumseskdevelopments.co.uk, and www.drumsesk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Drumsesk Developments Limited is a Private Limited Company. The company registration number is NI038185. Drumsesk Developments Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Drumsesk Developments Limited is Old Town House 26 Oldtown Lane Annalong Co Down United Kingdom Bt34 4xf. . ROGERS, Arthur is a Secretary of the company. RODGERS, Arthur is a Director of the company. ROGERS, Joseph is a Director of the company. Director CAUGHEY, Sean has been resigned. Director MEEHAN, Sean has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROGERS, Arthur
Appointed Date: 22 March 2000

Director
RODGERS, Arthur
Appointed Date: 01 May 2000
70 years old

Director
ROGERS, Joseph
Appointed Date: 01 May 2000
71 years old

Resigned Directors

Director
CAUGHEY, Sean
Resigned: 14 August 2000
Appointed Date: 22 March 2000
68 years old

Director
MEEHAN, Sean
Resigned: 14 August 2000
Appointed Date: 22 March 2000
51 years old

DRUMSESK DEVELOPMENTS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Director's details changed for Joseph Rogers on 10 September 2015
10 Sep 2015
Secretary's details changed for Arthur Rogers on 10 September 2015
...
... and 41 more events
22 Aug 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2000
Articles
22 Mar 2000
Memorandum
22 Mar 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DRUMSESK DEVELOPMENTS LIMITED Charges

29 November 2005
Mortgage or charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed - all monies. All that freehold property known…
7 July 2005
Mortgage or charge
Delivered: 25 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Deed of charge - all monies. Folio :ar 99728 county armagh…
31 January 2002
Mortgage or charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Chaerge - all monies folio no. 389L county armagh part of…
27 April 2001
Mortgage or charge
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no. Ar 344O county armagh the…
13 December 2000
Mortgage or charge
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: First Trust Bank Antrim
Description: All monies. Deed of charge. All the lands in folio 23318 co…