DUCALES ASSET NO. 1 LIMITED
BELFAST MOYNE SHELF COMPANY (NO. 333) LIMITED


Company number NI619033
Status Active
Incorporation Date 24 June 2013
Company Type Private Limited Company
Address 16 TALBOT STREET, SAINT ANNE'S SQUARE, BELFAST, CO ANTRIM, BT1 2NF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge NI6190330003, created on 21 November 2016; Satisfaction of charge NI6190330001 in full; Satisfaction of charge NI6190330002 in full. The most likely internet sites of DUCALES ASSET NO. 1 LIMITED are www.ducalesassetno1.co.uk, and www.ducales-asset-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Ducales Asset No 1 Limited is a Private Limited Company. The company registration number is NI619033. Ducales Asset No 1 Limited has been working since 24 June 2013. The present status of the company is Active. The registered address of Ducales Asset No 1 Limited is 16 Talbot Street Saint Anne S Square Belfast Co Antrim Bt1 2nf. . BOOTH, Roy Wilson is a Secretary of the company. JENNINGS, James David is a Director of the company. JENNINGS, Peter William is a Director of the company. JENNINGS, Thomas James is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director DANIELLI, Simon Charles Jonathan has been resigned. Director FULTON, Richard has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BOOTH, Roy Wilson
Appointed Date: 03 July 2013

Director
JENNINGS, James David
Appointed Date: 03 July 2013
43 years old

Director
JENNINGS, Peter William
Appointed Date: 03 July 2013
41 years old

Director
JENNINGS, Thomas James
Appointed Date: 03 July 2013
71 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 03 July 2013
Appointed Date: 24 June 2013

Director
DANIELLI, Simon Charles Jonathan
Resigned: 29 April 2015
Appointed Date: 03 July 2013
46 years old

Director
FULTON, Richard
Resigned: 03 July 2013
Appointed Date: 24 June 2013
71 years old

Director
KEARNS, John Joseph
Resigned: 03 July 2013
Appointed Date: 24 June 2013
57 years old

DUCALES ASSET NO. 1 LIMITED Events

29 Nov 2016
Registration of charge NI6190330003, created on 21 November 2016
23 Nov 2016
Satisfaction of charge NI6190330001 in full
23 Nov 2016
Satisfaction of charge NI6190330002 in full
29 Jun 2016
Full accounts made up to 30 September 2015
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

...
... and 15 more events
05 Jul 2013
Appointment of Peter William Jennings as a director
05 Jul 2013
Appointment of James David Jennings as a director
01 Jul 2013
Company name changed moyne shelf company (no. 333) LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26

01 Jul 2013
Change of name notice
24 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DUCALES ASSET NO. 1 LIMITED Charges

21 November 2016
Charge code NI61 9033 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Thomas James Jennings Cbe and Peter William Jennings as Security Trustee
Description: All that land and buildings comprised in folio AN203678L…
15 October 2013
Charge code NI61 9033 0002
Delivered: 17 October 2013
Status: Satisfied on 23 November 2016
Persons entitled: Ulster Bank Limited
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code NI61 9033 0001
Delivered: 17 October 2013
Status: Satisfied on 23 November 2016
Persons entitled: Ulster Bank Limited
Description: All that part of the lands and premises comprised in folio…