EAST BELFAST ENTERPRISE LTD
BELFAST


Company number NI023055
Status Active
Incorporation Date 13 September 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 68 - 72 NEWTOWNARDS ROAD, BELFAST, BT4 1GW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Registration of charge NI0230550005, created on 27 January 2017; Termination of appointment of Julie Ann Gray as a director on 6 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of EAST BELFAST ENTERPRISE LTD are www.eastbelfastenterprise.co.uk, and www.east-belfast-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. East Belfast Enterprise Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI023055. East Belfast Enterprise Ltd has been working since 13 September 1989. The present status of the company is Active. The registered address of East Belfast Enterprise Ltd is 68 72 Newtownards Road Belfast Bt4 1gw. . BENNETT, Gary is a Director of the company. BOTHWELL, Nicola Leigh is a Director of the company. DOUGLAS, Samuel is a Director of the company. GRAHAM, Duncan is a Director of the company. HEMPTON, Mervyn John is a Director of the company. JENNINGS, Joanne Marguerita is a Director of the company. KINKEAD, Maurice William is a Director of the company. MISKIMMIN, William Harold Hyde is a Director of the company. TEMPLETON, Clare Jane is a Director of the company. THOMPSON, George Peter Cary is a Director of the company. Secretary HEMPTON, Mervyn has been resigned. Secretary MAGILL, Shauna Mary has been resigned. Director BLACK, Margaret Elizabeth has been resigned. Director CALDWELL, Kevin has been resigned. Director CROWE, Alan has been resigned. Director DOHERTY, Anne Patrice has been resigned. Director EASTOP, Donald has been resigned. Director FLEMING, Sheila has been resigned. Director FOODY, Louise has been resigned. Director GRAY, Julie Ann has been resigned. Director HARDING, Kieran Nicholas has been resigned. Director HEMPTON, Mervyn John has been resigned. Director HUGHES, John Robert has been resigned. Director KING, Robert Orford has been resigned. Director MAGILL, Shauna Mary has been resigned. Director MCFEETERS, David Arthur has been resigned. Director O'REILLY, Maureen has been resigned. Director SCOTT, Derek has been resigned. Director SHANKEY, Murial has been resigned. Director VASEY, Pamela has been resigned. Director WILSON, Colin John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BENNETT, Gary
Appointed Date: 01 February 2007
65 years old

Director
BOTHWELL, Nicola Leigh
Appointed Date: 31 May 2016
54 years old

Director
DOUGLAS, Samuel
Appointed Date: 11 March 2003
72 years old

Director
GRAHAM, Duncan
Appointed Date: 11 May 2010
67 years old

Director
HEMPTON, Mervyn John
Appointed Date: 15 October 2009
82 years old

Director
JENNINGS, Joanne Marguerita
Appointed Date: 31 May 2016
56 years old

Director
KINKEAD, Maurice William
Appointed Date: 02 July 2013
72 years old

Director
MISKIMMIN, William Harold Hyde
Appointed Date: 15 January 2008
87 years old

Director
TEMPLETON, Clare Jane
Appointed Date: 31 May 2016
52 years old

Director
THOMPSON, George Peter Cary
Appointed Date: 13 September 1989
87 years old

Resigned Directors

Secretary
HEMPTON, Mervyn
Resigned: 01 March 2009
Appointed Date: 13 September 1989

Secretary
MAGILL, Shauna Mary
Resigned: 23 March 2010
Appointed Date: 01 May 2009

Director
BLACK, Margaret Elizabeth
Resigned: 04 April 2000
Appointed Date: 13 September 1989
84 years old

Director
CALDWELL, Kevin
Resigned: 25 December 2004
Appointed Date: 13 November 2001
57 years old

Director
CROWE, Alan
Resigned: 30 November 2006
Appointed Date: 21 November 2005
86 years old

Director
DOHERTY, Anne Patrice
Resigned: 31 May 2008
Appointed Date: 28 April 2003
63 years old

Director
EASTOP, Donald
Resigned: 13 November 2001
Appointed Date: 04 April 2000
64 years old

Director
FLEMING, Sheila
Resigned: 31 May 2016
Appointed Date: 11 March 2003
68 years old

Director
FOODY, Louise
Resigned: 03 June 2014
Appointed Date: 02 July 2013
44 years old

Director
GRAY, Julie Ann
Resigned: 06 September 2016
Appointed Date: 01 July 2009
58 years old

Director
HARDING, Kieran Nicholas
Resigned: 31 May 2016
Appointed Date: 13 September 1989
65 years old

Director
HEMPTON, Mervyn John
Resigned: 01 December 1998
Appointed Date: 01 December 1998
82 years old

Director
HUGHES, John Robert
Resigned: 12 May 2009
Appointed Date: 14 May 2002
75 years old

Director
KING, Robert Orford
Resigned: 29 January 2003
Appointed Date: 13 September 1989
93 years old

Director
MAGILL, Shauna Mary
Resigned: 08 March 2010
Appointed Date: 20 January 2009
59 years old

Director
MCFEETERS, David Arthur
Resigned: 13 April 1999
Appointed Date: 13 September 1989
63 years old

Director
O'REILLY, Maureen
Resigned: 03 June 2014
Appointed Date: 15 May 2002
57 years old

Director
SCOTT, Derek
Resigned: 01 January 2006
Appointed Date: 13 September 1989
65 years old

Director
SHANKEY, Murial
Resigned: 31 October 2002
Appointed Date: 04 April 2000
78 years old

Director
VASEY, Pamela
Resigned: 28 May 2015
Appointed Date: 11 May 2010
66 years old

Director
WILSON, Colin John
Resigned: 04 April 2000
Appointed Date: 13 September 1989
70 years old

EAST BELFAST ENTERPRISE LTD Events

13 Feb 2017
Registration of charge NI0230550005, created on 27 January 2017
23 Sep 2016
Termination of appointment of Julie Ann Gray as a director on 6 September 2016
22 Jun 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Appointment of Ms Joanne Marguerita Jennings as a director on 31 May 2016
08 Jun 2016
Appointment of Ms Nicola Leigh Bothwell as a director on 31 May 2016
...
... and 139 more events
13 Sep 1989
Certificate of incorporation
13 Sep 1989
Articles
13 Sep 1989
Memorandum
13 Sep 1989
Pars re dirs/sit reg off

13 Sep 1989
Decln complnce reg new co

EAST BELFAST ENTERPRISE LTD Charges

27 January 2017
Charge code NI02 3055 0005
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: Premises currently known as 308 albertbridge road, belfast…
8 February 2012
Debenture
Delivered: 10 February 2012
Status: Satisfied on 3 February 2016
Persons entitled: Department of Enterprise Trade and Investment
Description: The lands in folio dn 119372L and dn 136732 county down.
14 January 2008
Mortgage or charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Alll the lands comprised in folios…
31 December 2007
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Department of Enterprise Trade and Investment
Description: All monies debenture. The lands in folio DN119372L and…
13 November 2007
Mortgage or charge
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…