EDWARD WEBB (BANGOR)


Company number NI013813
Status Active
Incorporation Date 29 August 1979
Company Type Private Unlimited Company
Address 157-173 RODEN STREET, BELFAST, BT12 5QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10,000 ; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of EDWARD WEBB (BANGOR) are www.edwardwebb.co.uk, and www.edward-webb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Edward Webb Bangor is a Private Unlimited Company. The company registration number is NI013813. Edward Webb Bangor has been working since 29 August 1979. The present status of the company is Active. The registered address of Edward Webb Bangor is 157 173 Roden Street Belfast Bt12 5qa. . SMYTH, Robert Joseph is a Secretary of the company. JOHNSTON, Colin James is a Director of the company. SMYTH, Robert Joseph is a Director of the company. Secretary JOHNSTON, Colin James has been resigned. Secretary WEBB, Derek has been resigned. Director WEBB, Derek has been resigned. Director WEBB, Edward has been resigned. Director WEBB, Louise Catherine has been resigned. Director WEBB, Vyne Susan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMYTH, Robert Joseph
Appointed Date: 09 October 2006

Director
JOHNSTON, Colin James
Appointed Date: 02 May 2006
59 years old

Director
SMYTH, Robert Joseph
Appointed Date: 14 June 2006
58 years old

Resigned Directors

Secretary
JOHNSTON, Colin James
Resigned: 09 October 2006
Appointed Date: 02 May 2006

Secretary
WEBB, Derek
Resigned: 02 May 2006
Appointed Date: 29 August 1979

Director
WEBB, Derek
Resigned: 02 May 2006
Appointed Date: 29 August 1979
56 years old

Director
WEBB, Edward
Resigned: 28 February 2000
Appointed Date: 29 August 1979
93 years old

Director
WEBB, Louise Catherine
Resigned: 02 May 2006
Appointed Date: 06 April 2000
56 years old

Director
WEBB, Vyne Susan
Resigned: 28 February 2000
Appointed Date: 29 August 1979
89 years old

EDWARD WEBB (BANGOR) Events

03 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000

13 Oct 2015
Satisfaction of charge 1 in full
13 Oct 2015
Satisfaction of charge 2 in full
13 Oct 2015
Satisfaction of charge 3 in full
13 Oct 2015
Satisfaction of charge 4 in full
...
... and 107 more events
29 Aug 1979
Decl on compl on incorp

29 Aug 1979
Articles

29 Aug 1979
Memorandum

29 Aug 1979
Pars re dirs/sit reg offi

29 Aug 1979
Statement of nominal cap

EDWARD WEBB (BANGOR) Charges

9 April 2015
Charge code NI01 3813 0011
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC ("the Bank")
Description: For further information, please see certified copy…
9 April 2015
Charge code NI01 3813 0010
Delivered: 13 April 2015
Status: Satisfied on 15 June 2015
Persons entitled: Barclays Bank PLC ("the Bank")
Description: (A) the property known as 5 church street, bangor, county…
2 May 2006
Debenture
Delivered: 8 May 2006
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage debenture - all monies. (A0 (I) demises and…
12 October 2004
Mortgage or charge
Delivered: 25 October 2004
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge folio DN115883L county down.
2 September 2004
Mortgage or charge
Delivered: 13 September 2004
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
8 May 2003
Mortgage or charge
Delivered: 19 May 2003
Status: Satisfied on 13 October 2015
Persons entitled: Square East Ulster Bank Limited BT1 5UB
Description: All monies solicitor's undertaking. The company's property…
12 March 2003
Mortgage or charge
Delivered: 14 March 2003
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank Limited BT1 5UB Square East
Description: All monies deed of charge. A fixed charge over the…
16 February 2001
Mortgage or charge
Delivered: 27 February 2001
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
5 September 1996
Mortgage or charge
Delivered: 17 September 1996
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at 10…
22 July 1996
Mortgage or charge
Delivered: 24 July 1996
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking. The company's property at…
19 July 1996
Mortgage or charge
Delivered: 24 July 1996
Status: Satisfied on 13 October 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a) a specific equitable…