ES BANBRIDGE LIMITED
CO. TYRONE PENTONVILLE PROPERTIES LIMITED


Company number NI032045
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address 17-19 DUNGANNON ROAD, COOKSTOWN, CO. TYRONE, BT80 8TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-21 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 3 . The most likely internet sites of ES BANBRIDGE LIMITED are www.esbanbridge.co.uk, and www.es-banbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Es Banbridge Limited is a Private Limited Company. The company registration number is NI032045. Es Banbridge Limited has been working since 05 March 1997. The present status of the company is Active. The registered address of Es Banbridge Limited is 17 19 Dungannon Road Cookstown Co Tyrone Bt80 8tl. . HIGGINS, James Stephen is a Secretary of the company. COYLE, Sean Plunkett is a Director of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary LAVERTY, Eamonn has been resigned. Director HAM, Brian Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 16 November 2006

Director
COYLE, Sean Plunkett
Appointed Date: 05 March 1997
69 years old

Director
LAVERTY, Eamonn Francis
Appointed Date: 05 March 1997
73 years old

Director
MCALEER, Seamus (James)
Appointed Date: 05 March 1997
83 years old

Resigned Directors

Secretary
LAVERTY, Eamonn
Resigned: 16 November 2006
Appointed Date: 05 March 1997

Director
HAM, Brian Edward
Resigned: 30 April 1999
Appointed Date: 05 March 1997
81 years old

ES BANBRIDGE LIMITED Events

21 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3

...
... and 58 more events
09 May 1997
Resolution to change name
05 Mar 1997
Articles
05 Mar 1997
Pars re dirs/sit reg off
05 Mar 1997
Decln complnce reg new co
05 Mar 1997
Memorandum

ES BANBRIDGE LIMITED Charges

11 June 2013
Charge code NI03 2045 0005
Delivered: 13 June 2013
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Covenants to pay. 2.(1) the company hereby covenants with…
15 September 2006
Mortgage or charge
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The lands comprising 7.78…
15 December 1999
Mortgage or charge
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Belfast 11/16 Donegall Sq Ulster Bank Business
Description: All monies.solicitors letter of undertaking land containing…
15 December 1999
Mortgage or charge
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' letter of undertaking 3.2 acres at newry road…
6 March 1998
Mortgage or charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking. The company's property at…