DUNADRY DEVELOPMENT COMPANY LIMITED
BELFAST


Company number NI003879
Status Active
Incorporation Date 14 May 1957
Company Type Private Limited Company
Address 21 MALONE ROAD, BELFAST, ANTRIM, NORTHERN IRELAND, BT9 6RW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registered office address changed from C/O Wellington Park Hotel 21 Malone Road Belfast Co Antrim BT41 6RU to 21 Malone Road Belfast Antrim BT9 6RW on 12 December 2016; Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of DUNADRY DEVELOPMENT COMPANY LIMITED are www.dunadrydevelopmentcompany.co.uk, and www.dunadry-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. Dunadry Development Company Limited is a Private Limited Company. The company registration number is NI003879. Dunadry Development Company Limited has been working since 14 May 1957. The present status of the company is Active. The registered address of Dunadry Development Company Limited is 21 Malone Road Belfast Antrim Northern Ireland Bt9 6rw. . SINNOTT, Margaret Eleanor Mary is a Secretary of the company. MOONEY, Felix David Caius is a Director of the company. MOONEY, Margaret M is a Director of the company. O'CONNOR, Timothy is a Director of the company. SINNOTT, Margaret Eleanor Mary is a Director of the company. Secretary MOONEY, Margaret M has been resigned. Director MOONEY, Cathal J G has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SINNOTT, Margaret Eleanor Mary
Appointed Date: 07 March 2006

Director
MOONEY, Felix David Caius
Appointed Date: 28 November 2013
70 years old

Director
MOONEY, Margaret M

99 years old

Director
O'CONNOR, Timothy
Appointed Date: 01 May 2015
73 years old

Director
SINNOTT, Margaret Eleanor Mary
Appointed Date: 28 November 2013
68 years old

Resigned Directors

Secretary
MOONEY, Margaret M
Resigned: 07 March 2006

Director
MOONEY, Cathal J G
Resigned: 20 December 2009
96 years old

Persons With Significant Control

Mr Felix David, Caius Mooney
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

DUNADRY DEVELOPMENT COMPANY LIMITED Events

12 Dec 2016
Registered office address changed from C/O Wellington Park Hotel 21 Malone Road Belfast Co Antrim BT41 6RU to 21 Malone Road Belfast Antrim BT9 6RW on 12 December 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 May 2016
Group of companies' accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 27,724

05 Jan 2016
Appointment of Mr Timothy O'connor as a director on 1 May 2015
...
... and 141 more events
02 Aug 1957
Situation of reg office

14 May 1957
Decl on compl on incorp
14 May 1957
Memorandum
14 May 1957
Articles
14 May 1957
Statement of nominal cap

DUNADRY DEVELOPMENT COMPANY LIMITED Charges

16 April 2014
Charge code NI00 3879 0011
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that land and property known as dunadry inn hotel, 2…
1 April 2014
Charge code NI00 3879 0010
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Malachy James Toner as Trustee of Mooney Family Pension Scheme John Mooney as Trustee of Mooney Family Pension Scheme Felix Mooney as Trustee of Mooney Family Pension Scheme
Description: Premises are situate and known as 14 wellington park…
16 April 2012
Mortgage debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2008
Mortgage or charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the premises held…
1 June 2004
Mortgage or charge
Delivered: 11 June 2004
Status: Satisfied on 3 April 2014
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the hereditaments and premises…
29 June 1990
Mortgage or charge
Delivered: 18 July 1990
Status: Satisfied on 31 August 2004
Persons entitled: Allied Irish Bank
Description: All monies. Deed of debenture see doc 73 for details.
5 January 1983
Mortgage or charge
Delivered: 14 January 1983
Status: Satisfied on 12 August 2004
Persons entitled: Allied Irish Bank
Description: All monies. Debenture see doc 47 for details.
11 September 1967
Mortgage or charge
Delivered: 19 September 1967
Status: Satisfied on 13 January 1993
Persons entitled: G & T Crampton (NI)
Description: Equitable mortgage the companys premises 4 wellington park…
9 July 1964
Mortgage or charge
Delivered: 29 July 1964
Status: Satisfied on 13 January 1983
Persons entitled: Munster & Leinster
Description: All monies. Equitable mortgage premises known as wellington…
23 June 1964
Mortgage
Delivered: 30 June 1964
Status: Satisfied on 3 July 1985
Persons entitled: Munster and Leinster Bank Limited
Description: Wellington park hotel 21 malone road belfast.
21 November 1957
Mortgage or charge
Delivered: 11 December 1957
Status: Satisfied on 13 January 1983
Persons entitled: Munster & Leinster
Description: All monies. Equitable mortgage licensed hotel and premises…