ELMSTEAD DEVELOPMENTS LTD
DUNGANNON

Company number NI055568
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address 29 TULLYDRAW ROAD, DONAGHMORE, DUNGANNON, TYRONE, NORTHERN IRELAND, BT70 1RE
Home Country United Kingdom
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Termination of appointment of John O'neill as a director; Registered office address changed from at the Offices of Aiken & Crawford 10 Graham Gardens Lisburn BT28 1XE on 24 April 2012; Notice of appointment of receiver or manager. The most likely internet sites of ELMSTEAD DEVELOPMENTS LTD are www.elmsteaddevelopments.co.uk, and www.elmstead-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Elmstead Developments Ltd is a Private Limited Company. The company registration number is NI055568. Elmstead Developments Ltd has been working since 14 June 2005. The present status of the company is Active. The registered address of Elmstead Developments Ltd is 29 Tullydraw Road Donaghmore Dungannon Tyrone Northern Ireland Bt70 1re. . O'NEILL, John is a Secretary of the company. FALOON, Nial is a Director of the company. MAGUIRE, James Arthur is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director O'NEILL, John has been resigned.


Current Directors

Secretary
O'NEILL, John
Appointed Date: 14 June 2005

Director
FALOON, Nial
Appointed Date: 14 June 2005
62 years old

Director
MAGUIRE, James Arthur
Appointed Date: 14 June 2005
71 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Director
O'NEILL, John
Resigned: 19 August 2013
Appointed Date: 14 June 2005
61 years old

ELMSTEAD DEVELOPMENTS LTD Events

06 Sep 2013
Termination of appointment of John O'neill as a director
24 Apr 2012
Registered office address changed from at the Offices of Aiken & Crawford 10 Graham Gardens Lisburn BT28 1XE on 24 April 2012
29 Jan 2010
Notice of appointment of receiver or manager
29 Jan 2010
Notice of appointment of receiver or manager
02 Jun 2009
Court order
...
... and 7 more events
28 Oct 2005
Pars re mortage
10 Aug 2005
Change of dirs/sec
28 Jul 2005
Pars re mortage
27 Jun 2005
Change of dirs/sec
14 Jun 2005
Incorporation

ELMSTEAD DEVELOPMENTS LTD Charges

4 August 2008
Mortgage or charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
6 October 2006
Mortgage or charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage (court order). Property known as lands…
21 October 2005
Mortgage or charge
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies. By way of legal mortgage the…
21 October 2005
Mortgage or charge
Delivered: 28 October 2005
Status: Satisfied on 11 May 2006
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies. By way of legal mortgage the…
15 July 2005
Mortgage or charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies. By way of legal mortgage the…