EOLIAN LIMITED
MOIRA


Company number NI020584
Status Active
Incorporation Date 22 June 1987
Company Type Private Limited Company
Address C/O LYNN DRAKE & CO LIMITED 1ST FLOOR, 34 B - D MAIN STREET, MOIRA, CO. ARMAGH, BT67 0LE
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of EOLIAN LIMITED are www.eolian.co.uk, and www.eolian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Eolian Limited is a Private Limited Company. The company registration number is NI020584. Eolian Limited has been working since 22 June 1987. The present status of the company is Active. The registered address of Eolian Limited is C O Lynn Drake Co Limited 1st Floor 34 B D Main Street Moira Co Armagh Bt67 0le. . WATSON, Ernest is a Secretary of the company. QUINN, Desmond Damien is a Director of the company. WATSON, Ernest Samuel is a Director of the company. Director GILL, Richard has been resigned. Director SMITH, Brian David has been resigned. Director SMITH, Irene Elizabeth has been resigned. Director WATSON, David Leslie has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
WATSON, Ernest
Appointed Date: 22 June 1987

Director
QUINN, Desmond Damien
Appointed Date: 17 April 2015
68 years old

Director
WATSON, Ernest Samuel
Appointed Date: 22 June 1987
87 years old

Resigned Directors

Director
GILL, Richard
Resigned: 13 July 2005
Appointed Date: 22 June 1987
87 years old

Director
SMITH, Brian David
Resigned: 19 October 2013
Appointed Date: 25 February 2003
69 years old

Director
SMITH, Irene Elizabeth
Resigned: 19 October 2013
Appointed Date: 22 June 1987
77 years old

Director
WATSON, David Leslie
Resigned: 14 January 2004
Appointed Date: 22 June 1987
85 years old

Persons With Significant Control

Mr Ernest Samuel Watson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

EOLIAN LIMITED Events

23 Jan 2017
Confirmation statement made on 19 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

29 Apr 2015
Appointment of Desmond Damien Quinn as a director on 17 April 2015
13 Feb 2015
Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100

...
... and 89 more events
22 Jun 1987
Pars re dirs/sit reg off

22 Jun 1987
Statement of nominal cap

22 Jun 1987
Decln complnce reg new co

22 Jun 1987
Articles

22 Jun 1987
Memorandum

EOLIAN LIMITED Charges

18 December 2014
Charge code NI02 0584 0007
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands buildings hereditaments rights…
1 December 2000
Mortgage or charge
Delivered: 4 December 2000
Status: Satisfied on 4 February 2008
Persons entitled: Bass Ireland Limited
Description: All monies. Mortgage. Fern lodge, 76, doagh road together…
30 September 1993
Mortgage or charge
Delivered: 11 October 1993
Status: Satisfied on 3 January 2008
Persons entitled: Lombard and Ulster
Description: All monies legal mortgage. Off licence adjoining fern…
25 October 1990
Mortgage
Delivered: 29 October 1990
Status: Satisfied on 21 November 1999
Persons entitled: Bass Ireland Limited
Description: Fern lodge 76 doagh road newtownabby county antrim.
20 September 1989
Mortgage debenture
Delivered: 22 September 1989
Status: Satisfied on 7 August 1998
Persons entitled: Lombard and Ulster Limited
Description: Fern lodge 76 doagh road newtownabby county antrim fixed…
25 August 1987
Mortgage
Delivered: 25 August 1987
Status: Satisfied on 21 November 1999
Persons entitled: Bas Ireland Limited
Description: Fern lodge 76 doagh newtownabbey county antrim.
7 August 1987
Mortgage
Delivered: 19 August 1987
Status: Satisfied on 21 November 1999
Persons entitled: Manderley Properties Limited
Description: Land on the south west side of doagh townland of whitehouse…