EAGLE-GLEN LIMITED
MAGHERAFELT DIAMOND SHELF COMPANY NO 17 LIMITED


Company number NI620905
Status Active
Incorporation Date 14 October 2013
Company Type Private Limited Company
Address 26-28 QUEEN STREET, MAGHERAFELT, COUNTY LONDONDERRY, BT45 6AB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 30 November 2015; Satisfaction of charge NI6209050001 in full. The most likely internet sites of EAGLE-GLEN LIMITED are www.eagleglen.co.uk, and www.eagle-glen.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Eagle Glen Limited is a Private Limited Company. The company registration number is NI620905. Eagle Glen Limited has been working since 14 October 2013. The present status of the company is Active. The registered address of Eagle Glen Limited is 26 28 Queen Street Magherafelt County Londonderry Bt45 6ab. . DOWNEY, Henry Gerard is a Director of the company. DOWNEY, John Joseph is a Director of the company. DOWNEY, Seamus Patrick is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Director
DOWNEY, Henry Gerard
Appointed Date: 14 October 2013
58 years old

Director
DOWNEY, John Joseph
Appointed Date: 14 October 2013
59 years old

Director
DOWNEY, Seamus Patrick
Appointed Date: 14 October 2013
57 years old

Persons With Significant Control

Mr Henry Gerard Downey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Downey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seamus Patrick Downey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Downvale Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE-GLEN LIMITED Events

07 Dec 2016
Confirmation statement made on 14 October 2016 with updates
06 Sep 2016
Accounts for a small company made up to 30 November 2015
22 Jun 2016
Satisfaction of charge NI6209050001 in full
22 Jun 2016
Satisfaction of charge NI6209050002 in full
24 May 2016
Registration of charge NI6209050010, created on 10 May 2016
...
... and 18 more events
20 Dec 2013
Registration of charge NI6209050003, created on 11 December 2013
19 Dec 2013
Registration of charge NI6209050001, created on 11 December 2013
19 Dec 2013
Registration of charge NI6209050002, created on 11 December 2013
17 Oct 2013
Company name changed diamond shelf company no 17 LIMITED\certificate issued on 17/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-16

14 Oct 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EAGLE-GLEN LIMITED Charges

10 May 2016
Charge code NI62 0905 0011
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Contains fixed charge.
10 May 2016
Charge code NI62 0905 0010
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Contains fixed charge.
10 May 2016
Charge code NI62 0905 0008
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Leasehold premises situate at and known as the kitchen bar…
10 May 2016
Charge code NI62 0905 0007
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Premises comprised in folios AN148542 and an 44592 county…
10 May 2016
Charge code NI62 0905 0006
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Apartment bar, 2,4 & 6 donegall square west,belfast BT1…
10 May 2016
Charge code NI62 0905 0004
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: Mchugh's bar & restaurant, 29-31 queen's square, belfast…
6 May 2016
Charge code NI62 0905 0012
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Contains fixed charge.
6 May 2016
Charge code NI62 0905 0009
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The leasehold premises situate at and known as the…
6 May 2016
Charge code NI62 0905 0005
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: The apartment, 2, 3, 4A, part of 5 and 6 donegall square…
11 December 2013
Charge code NI62 0905 0003
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands buildings hereditaments rights…
11 December 2013
Charge code NI62 0905 0002
Delivered: 19 December 2013
Status: Satisfied on 22 June 2016
Persons entitled: Santander UK PLC
Description: Lands known as the kitchen bar, 36 victoria square…
11 December 2013
Charge code NI62 0905 0001
Delivered: 19 December 2013
Status: Satisfied on 22 June 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…