EASTONVILLE TRADERS LIMITED
BELFAST


Company number NI017280
Status Active
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on 8 February 2017; Termination of appointment of Bernard Joseph Eastwood as a director on 3 February 2017. The most likely internet sites of EASTONVILLE TRADERS LIMITED are www.eastonvilletraders.co.uk, and www.eastonville-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Eastonville Traders Limited is a Private Limited Company. The company registration number is NI017280. Eastonville Traders Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Eastonville Traders Limited is 43 Waring Street Belfast Northern Ireland Bt1 2dy. . IRWIN, Richard Stephen is a Director of the company. Secretary DAVIS, Robert James has been resigned. Secretary EASTWOOD, Bernard Joseph has been resigned. Secretary GARRETT, John Brian has been resigned. Director CHICK, David Winston has been resigned. Director DAVIS, Robert James has been resigned. Director EASTWOOD, Bernard Joseph has been resigned. Director GARRETT, John Brian has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
IRWIN, Richard Stephen
Appointed Date: 14 August 2015
52 years old

Resigned Directors

Secretary
DAVIS, Robert James
Resigned: 14 August 2015
Appointed Date: 18 January 2012

Secretary
EASTWOOD, Bernard Joseph
Resigned: 03 February 2017
Appointed Date: 14 August 2015

Secretary
GARRETT, John Brian
Resigned: 18 January 2012
Appointed Date: 28 February 1984

Director
CHICK, David Winston
Resigned: 14 August 2015
Appointed Date: 28 February 1984
84 years old

Director
DAVIS, Robert James
Resigned: 14 August 2015
Appointed Date: 28 February 1984
77 years old

Director
EASTWOOD, Bernard Joseph
Resigned: 03 February 2017
Appointed Date: 14 August 2015
40 years old

Director
GARRETT, John Brian
Resigned: 14 August 2015
Appointed Date: 01 May 2000
88 years old

Persons With Significant Control

Mr Richard Stephen Irwin
Notified on: 31 December 2016
52 years old
Nature of control: Has significant influence or control

EASTONVILLE TRADERS LIMITED Events

05 Mar 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2017
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on 8 February 2017
08 Feb 2017
Termination of appointment of Bernard Joseph Eastwood as a director on 3 February 2017
08 Feb 2017
Termination of appointment of Bernard Joseph Eastwood as a secretary on 3 February 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 240 more events
06 Dec 1999
Mortgage satisfaction
06 Dec 1999
Mortgage satisfaction
07 Oct 1999
Pars re mortage
05 Oct 1999
Pars re mortage
11 Aug 1999
30/09/98 annual accts
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.

EASTONVILLE TRADERS LIMITED Charges

30 March 2016
Charge code NI01 7280 0110
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: 198 great junction street edinburgh title number MID67908…
30 March 2016
Charge code NI01 7280 0109
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Subjects lying to the north west of langlands place…
30 March 2016
Charge code NI01 7280 0108
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: All and whole development site lying to the north of tower…
16 March 2016
Charge code NI01 7280 0107
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Security Agent)
Description: Contains fixed charge…
14 August 2015
Charge code NI01 7280 0106
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises at sixmilewater, ballyclare,county…
14 August 2015
Charge code NI01 7280 0105
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: 62A,64 and 72 limavady road, londonderry,county londonderry…
14 August 2015
Charge code NI01 7280 0104
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Premises situate at 48 bridge street, lisburn, county…
14 August 2015
Charge code NI01 7280 0103
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: 166-168 glenshane road, londonderry, county londonderry…
14 August 2015
Charge code NI01 7280 0102
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Premises at 14 ballymaconnell road, bangor land registry…
14 August 2015
Charge code NI01 7280 0101
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at 163…
14 August 2015
Charge code NI01 7280 0100
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate and known as shimna mile, 67…
14 August 2015
Charge code NI01 7280 0099
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at 1,2,3,4,5,6,7 and 8 quoile…
14 August 2015
Charge code NI01 7280 0098
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at 10-12 main street…
14 August 2015
Charge code NI01 7280 0097
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands known as fincairn road, drumahoe, county londonderry…
14 August 2015
Charge code NI01 7280 0096
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Land and premises situate at and known as 33 bridgewater …
14 August 2015
Charge code NI01 7280 0095
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at and known as coleman's garden…
14 August 2015
Charge code NI01 7280 0094
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate and known as holborn hall…
14 August 2015
Charge code NI01 7280 0093
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate and known as the rose garden…
14 August 2015
Charge code NI01 7280 0092
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands situate and known as 8,8B,8C,8D,8E and 8F randal…
14 August 2015
Charge code NI01 7280 0091
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Land and premises situate at and known as 374 belfast road…
14 August 2015
Charge code NI01 7280 0090
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate and known as 3 longlands avenue…
14 August 2015
Charge code NI01 7280 0089
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: 1. premises situate and known as 3 alexandra park, holywood…
14 August 2015
Charge code NI01 7280 0088
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at and known as woodvale manor…
14 August 2015
Charge code NI01 7280 0087
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: 520 shore road, belfast, county antrim, BT37 0SJ…
14 August 2015
Charge code NI01 7280 0086
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at and known as lands at glebe…
14 August 2015
Charge code NI01 7280 0085
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Land and premises and knocknagoney, holywood road, belfast…
14 August 2015
Charge code NI01 7280 0084
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at and known as 28-32 main…
14 August 2015
Charge code NI01 7280 0083
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate and known as ballytweedy house…
14 August 2015
Charge code NI01 7280 0082
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
14 August 2015
Charge code NI01 7280 0081
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at gortinure road, primity, new…
14 August 2015
Charge code NI01 7280 0080
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate and known as 50 bridge street…
8 March 2011
Legal charge
Delivered: 11 March 2011
Status: Satisfied on 5 August 2015
Persons entitled: Joyce Chick
Description: The lands at 42 bristow park, belfast, county antrim…
29 November 2010
Deed of charge
Delivered: 3 December 2010
Status: Satisfied on 15 September 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The lands situate at old ballyclare road, templepatrick…
29 November 2010
Deed of charge
Delivered: 3 December 2010
Status: Satisfied on 15 September 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The lands contained in folio DN102585L county down more…
30 April 2009
Mortgage or charge
Delivered: 8 May 2009
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 8 randal park, belfast comprised in…
6 February 2009
Mortgage or charge
Delivered: 13 February 2009
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No 3 longlands avenue, newtownabbey…
5 January 2009
Mortgage or charge
Delivered: 12 January 2009
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All of the lands comprised in…
8 September 2008
Mortgage or charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies ranking agreement. That property lying to the…
8 September 2008
Standard security
Delivered: 15 September 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. The area of ground to the…
8 September 2008
Standard security
Delivered: 15 September 2008
Status: Outstanding
Persons entitled: The Malmaison Company (Edinburgh) Limited The Malmaison and Hotel Du Vin European Limited P
Description: All monies standard security. Those subjects to the north…
8 September 2008
Standard security
Delivered: 15 September 2008
Status: Outstanding
Persons entitled: The Malmaison Company (Edinburgh) Limited The Malmaison and Hotel Du Vin Euopean Limited P
Description: All monies standard security. Thoses subjects lying to the…
8 September 2008
Standard security
Delivered: 15 September 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. That property lying to the…
20 August 2008
Mortgage or charge
Delivered: 10 September 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The lands comprised in folios 16620…
2 July 2008
Mortgage or charge
Delivered: 9 July 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 26-32 main street, ballyclare, co antrim.
25 June 2008
Mortgage or charge
Delivered: 2 July 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No. 3 alexandra park, holywood, co down…
21 February 2008
Mortgage or charge
Delivered: 27 February 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 8B randal park, belfast.
21 February 2008
Mortgage or charge
Delivered: 27 February 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 8C randal park, belfast.
21 February 2008
Mortgage or charge
Delivered: 27 February 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 8E randal park, belfast.
21 February 2008
Mortgage or charge
Delivered: 27 February 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 8D randal park, belfast.
21 February 2008
Mortgage or charge
Delivered: 27 February 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 8F randal park, belfast.
28 December 2007
Mortgage or charge
Delivered: 4 January 2008
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All the lands comprised in folios 12512…
26 November 2007
Standard security
Delivered: 12 December 2007
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. 198 great junction street…
12 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No 62A limavady road, waterside, co…
12 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Satisfied on 5 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No 3 alexandra park, holywood, co down…
12 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No 3 norwood lane, holywood, co down…
12 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No 64 limavady road, waterside, co…
31 July 2007
Mortgage or charge
Delivered: 6 August 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the lands comprised in folio…
27 March 2007
Mortgage or charge
Delivered: 2 April 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 48 bridge street,. Lisburn,. County…
15 February 2007
Mortgage or charge
Delivered: 22 February 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No. 374 belfast road, bangor, county…
9 June 2006
Mortgage or charge
Delivered: 16 June 2006
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The premises situate and known as no…
12 May 2006
Mortgage or charge
Delivered: 17 May 2006
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Premises situate and known as no.163…
3 April 2006
Mortgage or charge
Delivered: 6 April 2006
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. No. 10 main street, crawford, county…
3 March 2005
Mortgage or charge
Delivered: 8 March 2005
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge.. All of the lands comprised in folio…
20 December 2004
Mortgage or charge
Delivered: 22 December 2004
Status: Satisfied on 5 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge.. An undivided one half share of the…
6 September 2004
Mortgage or charge
Delivered: 10 September 2004
Status: Satisfied on 15 September 2015
Persons entitled: Governor & Co. Boi
Description: All monies charge folio DN121587L county down 14…
3 September 2004
Mortgage or charge
Delivered: 7 September 2004
Status: Satisfied on 15 September 2015
Persons entitled: Governor & Co. Boi
Description: All monies charge premises comprised in folio 35268 county…
22 December 2003
Mortgage or charge
Delivered: 6 January 2004
Status: Satisfied on 15 September 2015
Persons entitled: Governor & Co. Boi
Description: All monies mortgage. The premises comprised in a conveyance…
11 April 2003
Mortgage or charge
Delivered: 17 April 2003
Status: Satisfied on 31 July 2015
Persons entitled: Dublin 2 The Governor And Of Ireland
Description: All monies mortgage. 19 maxwell road, bangor, county down.
11 November 2002
Mortgage or charge
Delivered: 13 November 2002
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies charge lands at balloo road, bangor, county down…
21 October 2002
Mortgage or charge
Delivered: 23 October 2002
Status: Satisfied on 15 September 2015
Persons entitled: Bank of Ireland
Description: All monies mortgage. Holborn hall, holborn avenue, bangor…
1 October 2002
Mortgage or charge
Delivered: 3 October 2002
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies charge. The premises situate and known as 32/34…
28 February 2002
Mortgage or charge
Delivered: 13 March 2002
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Charge - all monies. All that piece or parcel of land at…
28 February 2002
Mortgage or charge
Delivered: 13 March 2002
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Mortgage - all monies. The premises comprised in a…
19 February 2002
Mortgage or charge
Delivered: 21 February 2002
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Mortgage - all monies land at pound street, newtonards…
31 January 2002
Mortgage or charge
Delivered: 5 February 2002
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Mortgage - all monies o'neill road, newtownabbey, county…
11 January 2002
Mortgage or charge
Delivered: 16 January 2002
Status: Satisfied on 5 August 2015
Persons entitled: Bank of Ireland
Description: Mortgage - all monies 91 kings road, knoc, belfast.
11 January 2002
Mortgage or charge
Delivered: 16 January 2002
Status: Satisfied on 31 July 2015
Persons entitled: Belfast Bank of Ireland
Description: Assignment - sale proceeds of the dwellings to be…
3 December 2001
Mortgage or charge
Delivered: 10 December 2001
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Mortgage - all monies premises contained in a conveyance…
5 July 2001
Mortgage or charge
Delivered: 6 July 2001
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Charge - all monies ava farm 244 clandeboye road, bangor…
3 November 2000
Mortgage or charge
Delivered: 21 November 2000
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies. Indenture of mortgage. The premises situate at…
30 October 2000
Mortgage or charge
Delivered: 14 November 2000
Status: Satisfied on 15 September 2015
Persons entitled: Bank of Ireland
Description: All monies. Mortgage. Land and premises containing 0.75…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Satisfied on 31 July 2015
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. Lands at dunadry, parish of donegore…
15 September 2000
Mortgage or charge
Delivered: 25 September 2000
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies. Indenture of charge and counterpart. That part…
25 August 2000
Mortgage or charge
Delivered: 11 September 2000
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies. Charge. The premises situate and known as 32/34…
18 August 2000
Mortgage or charge
Delivered: 6 September 2000
Status: Satisfied on 15 September 2015
Persons entitled: Bank of Ireland
Description: All monies. Indenture of mortgage. All that the lands and…
14 March 2000
Mortgage or charge
Delivered: 21 March 2000
Status: Satisfied on 31 July 2015
Persons entitled: Bass Ireland LTD
Description: All monies.charge allen's bar, rathgael road, bangor…
9 February 2000
Mortgage or charge
Delivered: 21 February 2000
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies.charge no. 188 rathgael road, bangor, county…
6 October 1999
Mortgage or charge
Delivered: 7 October 1999
Status: Satisfied on 15 September 2015
Persons entitled: Bank of Ireland
Description: Indenture of mortgage. The leasehold premises situate at 70…
4 October 1999
Mortgage or charge
Delivered: 5 October 1999
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Charge. The lands the title to which is registered in folio…
1 May 1997
Mortgage or charge
Delivered: 2 May 1997
Status: Satisfied on 12 September 2001
Persons entitled: Bank of Ireland
Description: All monies mortgage the mortgager as beneficial owner…
6 September 1996
Mortgage or charge
Delivered: 11 September 1996
Status: Satisfied on 18 September 2000
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the company as beneficial owner (of an…
29 December 1995
Mortgage or charge
Delivered: 10 January 1996
Status: Satisfied on 31 July 2015
Persons entitled: Ulster Real Estate
Description: All monies. Indenture of mortgage the lands comprised in an…
8 December 1995
Mortgage or charge
Delivered: 14 December 1995
Status: Satisfied on 1 December 1999
Persons entitled: Bank of Ireland
Description: All monies. Deed of assignment of rents the assignor…
8 December 1995
Mortgage or charge
Delivered: 14 December 1995
Status: Satisfied on 3 August 2015
Persons entitled: Bank of Ireland
Description: All monies. Deed of assignment of rents the assignor…
8 December 1995
Mortgage or charge
Delivered: 14 December 1995
Status: Satisfied on 1 December 1999
Persons entitled: Bank of Ireland
Description: All monies. Mortgage see doc 55 for details.
8 December 1995
Mortgage or charge
Delivered: 14 December 1995
Status: Satisfied on 15 September 2015
Persons entitled: Bank of Ireland
Description: All monies. Mortgage see doc 54 for details.
13 November 1995
Mortgage or charge
Delivered: 22 November 1995
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: Soliticors letter of undertaking premises at old church…
10 March 1993
Mortgage or charge
Delivered: 16 March 1993
Status: Satisfied on 31 July 2015
Persons entitled: Lombard & Ulster
Description: All monies. Legal mortgage the company's lands and premises…
30 September 1991
Mortgage or charge
Delivered: 8 October 1991
Status: Satisfied on 25 April 1997
Persons entitled: Sun Life Assurance
Description: Mortgage a policy of life assurance numbered 542436 issued…
30 September 1991
Mortgage or charge
Delivered: 8 October 1991
Status: Satisfied on 24 April 1997
Persons entitled: Sun Life Assurance
Description: Mortgage an undivided half share in the heredit- aments and…
1 July 1991
Mortgage or charge
Delivered: 1 July 1991
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies. Charge lands in folio's 28299 and 35251 county…
20 June 1989
Mortgage or charge
Delivered: 21 June 1989
Status: Satisfied on 29 April 1996
Persons entitled: Sun Life Assurance
Description: Mortgage policy of life assurance numbered 482004/001…
20 June 1989
Mortgage or charge
Delivered: 21 June 1989
Status: Satisfied on 29 April 1996
Persons entitled: Sun Life Assurance
Description: 1. the company's leasehold premises situate at and…
18 March 1988
Mortgage or charge
Delivered: 21 March 1988
Status: Satisfied on 29 April 1996
Persons entitled: Niib Group Limited
Description: All monies. Deed of charge that part of folio 13822 county…
21 January 1988
Mortgage or charge
Delivered: 22 January 1988
Status: Satisfied on 29 April 1996
Persons entitled: Allied Irish Bank
Description: Mortgage all that and those the hereditaments and premises…
18 June 1987
Mortgage or charge
Delivered: 25 June 1987
Status: Satisfied on 29 April 1996
Persons entitled: Sun Life Assurance
Description: Mortgage of life policy a policy of life assurance effected…
18 June 1987
Mortgage or charge
Delivered: 25 June 1987
Status: Satisfied on 29 April 1996
Persons entitled: Sun Life Assurance
Description: Further charge all that and those the leasehold here-…
26 January 1987
Mortgage or charge
Delivered: 6 February 1987
Status: Satisfied on 27 April 1996
Persons entitled: Sun Life Assurance
Description: Mortgage of life policy policy of assurance no. 383354/001…
26 January 1987
Mortgage or charge
Delivered: 5 February 1987
Status: Satisfied on 27 April 1996
Persons entitled: Sun Life Assurance
Description: Mortgage the leasehold hereditaments and premises situate…
29 May 1984
Mortgage or charge
Delivered: 13 June 1984
Status: Satisfied on 31 July 2015
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge mortgage.