DUNGANNON WEST RENEWAL LIMITED
DUNGANNON

Company number NI029475
Status Active
Incorporation Date 24 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7 ANNAGH CENTRE BALLYSAGGART BUSINESS COMPLEX, 2 BEECHVALLEY WAY, DUNGANNON, TYRONE, BT70 1BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of James Donnelly as a director on 22 February 2017; Accounts for a small company made up to 30 April 2016; Annual return made up to 24 April 2016 no member list. The most likely internet sites of DUNGANNON WEST RENEWAL LIMITED are www.dungannonwestrenewal.co.uk, and www.dungannon-west-renewal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Dungannon West Renewal Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029475. Dungannon West Renewal Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Dungannon West Renewal Limited is Unit 7 Annagh Centre Ballysaggart Business Complex 2 Beechvalley Way Dungannon Tyrone Bt70 1bs. . MCLOUGHLIN, Michael Patrick Joseph is a Secretary of the company. CONLON, Tommy is a Director of the company. DEEHAN, Mark is a Director of the company. DINSMORE, Susan is a Director of the company. DONAGHY, Anne is a Director of the company. MALLON, Conor Patrick is a Director of the company. MCLOUGHLIN, Michael Patrick Joseph is a Director of the company. PEARSON, Teresa is a Director of the company. WAUGH, Liam is a Director of the company. Director ARMSTRONG, Anne has been resigned. Director DONNELLY, James has been resigned. Director HIGGINS, Frank has been resigned. Director HUGHES, Sean has been resigned. Director MALLON, Christopher Donal has been resigned. Director MCARDLE, Frank has been resigned. Director MCCLUSKEY, Denise has been resigned. Director MOLLOY, Damien has been resigned. Director MURPHY, Matthew has been resigned. Director MURPHY, Matthew has been resigned. Director ROONEY, Anita has been resigned. Director SHERRY, Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLOUGHLIN, Michael Patrick Joseph
Appointed Date: 24 April 1995

Director
CONLON, Tommy
Appointed Date: 24 April 1995
90 years old

Director
DEEHAN, Mark
Appointed Date: 07 November 2001
55 years old

Director
DINSMORE, Susan
Appointed Date: 10 December 1998
87 years old

Director
DONAGHY, Anne
Appointed Date: 10 October 2013
54 years old

Director
MALLON, Conor Patrick
Appointed Date: 24 April 1995
64 years old

Director
MCLOUGHLIN, Michael Patrick Joseph
Appointed Date: 01 January 2010
89 years old

Director
PEARSON, Teresa
Appointed Date: 10 December 1998
77 years old

Director
WAUGH, Liam
Appointed Date: 10 December 1998
88 years old

Resigned Directors

Director
ARMSTRONG, Anne
Resigned: 11 September 2002
Appointed Date: 10 December 1998
57 years old

Director
DONNELLY, James
Resigned: 22 February 2017
Appointed Date: 07 November 2001
83 years old

Director
HIGGINS, Frank
Resigned: 13 February 2003
Appointed Date: 24 April 1995
89 years old

Director
HUGHES, Sean
Resigned: 11 September 2002
Appointed Date: 24 April 1995
62 years old

Director
MALLON, Christopher Donal
Resigned: 22 September 2004
Appointed Date: 24 April 1995
61 years old

Director
MCARDLE, Frank
Resigned: 08 May 2008
Appointed Date: 10 December 1998
87 years old

Director
MCCLUSKEY, Denise
Resigned: 18 April 2008
Appointed Date: 10 December 1998
59 years old

Director
MOLLOY, Damien
Resigned: 26 September 2000
Appointed Date: 10 December 1998
80 years old

Director
MURPHY, Matthew
Resigned: 08 September 2001
Appointed Date: 26 September 2000
85 years old

Director
MURPHY, Matthew
Resigned: 08 February 1999
Appointed Date: 24 April 1995
85 years old

Director
ROONEY, Anita
Resigned: 05 October 2006
Appointed Date: 10 December 1998
60 years old

Director
SHERRY, Patrick
Resigned: 26 September 2000
Appointed Date: 10 December 1998
89 years old

DUNGANNON WEST RENEWAL LIMITED Events

28 Feb 2017
Termination of appointment of James Donnelly as a director on 22 February 2017
02 Dec 2016
Accounts for a small company made up to 30 April 2016
09 May 2016
Annual return made up to 24 April 2016 no member list
22 Jan 2016
Accounts for a small company made up to 30 April 2015
02 Jun 2015
Annual return made up to 24 April 2015 no member list
...
... and 70 more events
22 May 1996
24/04/96 annual return shuttle
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.

24 Apr 1995
Articles
24 Apr 1995
Memorandum
24 Apr 1995
Pars re dirs/sit reg off

24 Apr 1995
Decln complnce reg new co

DUNGANNON WEST RENEWAL LIMITED Charges

15 October 2014
Charge code NI02 9475 0005
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as land at ballysaggart…
8 July 2008
Mortgage or charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Department for Social Development
Description: All monies supplemental charge. Land adjacent to…
16 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Department for Social Development and Internationa
Description: Debenture - all monies. All that part of the lands in the…
13 March 1998
Mortgage or charge
Delivered: 18 March 1998
Status: Satisfied on 20 August 2014
Persons entitled: Dept of Environment
Description: All monies debenture. The lands comprised in an indenture…
11 February 1998
Mortgage or charge
Delivered: 17 February 1998
Status: Satisfied on 25 July 2014
Persons entitled: Dept of Environment International Fund
Description: All monies.debenture the lands comprised in an indenture of…