Company number NI027039
Status Active
Incorporation Date 27 November 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DÚN ULADH CULTURAL HERITAGE CENTRE, DRUMNAKILLY ROAD, OMAGH, COUNTY TYRONE, BT79 0JP
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 21 November 2016 with updates; Secretary's details changed for Mr Pádraig Ó Ceallaigh on 16 November 2016. The most likely internet sites of DUN ULADH LIMITED are www.dunuladh.co.uk, and www.dun-uladh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Dun Uladh Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is NI027039. Dun Uladh Limited has been working since 27 November 1992.
The present status of the company is Active. The registered address of Dun Uladh Limited is Dún Uladh Cultural Heritage Centre Drumnakilly Road Omagh County Tyrone Bt79 0jp. . MCALEER, Brendan is a Secretary of the company. O MURCHU, Labhras is a Director of the company. Ó CEALLAIGH, Pádraig is a Director of the company. Ó MUINEACHÁN, Colmaín is a Director of the company. Secretary MCGRATH, Anne has been resigned. Secretary MCKENNA, Brian has been resigned. Director BOYLE, Peter has been resigned. Director CAMPBELL, Eamonn has been resigned. Director DONNELLY, Tony has been resigned. Director MCATEER, Felix has been resigned. Director MCELROY, Julie has been resigned. Director MCGIRR, Francis has been resigned. Director MCKENNA, Brian has been resigned. Director MOHAN, Anne has been resigned. Director MONAGHAN, Bennie has been resigned. Director O'DONNELL, Michael has been resigned. Director PRUNTY, Eamonn has been resigned. Director PRUNTY, Eamonn has been resigned. Director QUINN, Hugh Patrick has been resigned. The company operates in "Operation of arts facilities".
Current Directors
Resigned Directors
Secretary
MCGRATH, Anne
Resigned: 26 November 2002
Appointed Date: 27 November 1992
Secretary
MCKENNA, Brian
Resigned: 12 April 2012
Appointed Date: 27 November 1992
Director
BOYLE, Peter
Resigned: 05 December 1999
Appointed Date: 27 November 1992
92 years old
Director
CAMPBELL, Eamonn
Resigned: 01 July 2008
Appointed Date: 27 November 1992
60 years old
Director
DONNELLY, Tony
Resigned: 05 December 1999
Appointed Date: 27 November 1992
78 years old
Director
MCATEER, Felix
Resigned: 05 December 1999
Appointed Date: 02 August 1998
80 years old
Director
MCELROY, Julie
Resigned: 12 April 2012
Appointed Date: 26 January 2007
68 years old
Director
MCGIRR, Francis
Resigned: 12 April 2012
Appointed Date: 26 November 2002
87 years old
Director
MCKENNA, Brian
Resigned: 12 April 2012
Appointed Date: 26 November 2002
80 years old
Director
MOHAN, Anne
Resigned: 05 December 1999
Appointed Date: 04 January 1999
74 years old
Director
MONAGHAN, Bennie
Resigned: 12 April 2012
Appointed Date: 27 November 1992
93 years old
Director
PRUNTY, Eamonn
Resigned: 12 April 2012
Appointed Date: 12 December 2006
84 years old
Director
PRUNTY, Eamonn
Resigned: 05 December 1999
Appointed Date: 02 August 1998
84 years old
Persons With Significant Control
Mr Labhras O'Murchu
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Padraig O'Ceallaigh
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Colmain O'Muineachan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
DUN ULADH LIMITED Events
24 Nov 2016
Accounts for a small company made up to 29 February 2016
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
21 Nov 2016
Secretary's details changed for Mr Pádraig Ó Ceallaigh on 16 November 2016
04 Dec 2015
Annual return made up to 27 November 2015 no member list
04 Dec 2015
Registered office address changed from Ballinamullan Omagh Co. Tyrone Bt79 Onf to Dún Uladh Cultural Heritage Centre Drumnakilly Road Omagh County Tyrone BT79 0JP on 4 December 2015
...
... and 113 more events
27 Nov 1992
Incorporation
27 Nov 1992
Decln complnce reg new co
8 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Minister for Arts Heritage and the Gaeltacht
Description: All the land at ballinamullan, omagh, co. Tyrone contained…
12 September 1996
Mortgage or charge
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage all intoxicating liquor licinces and…
12 September 1996
Mortgage or charge
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge all that and those that part of…