GALGORM CASTLE HOLDINGS LIMITED
BALLYMENA


Company number NI070834
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address DT CARSON & CO, 51-53 THOMAS STREET, BALLYMENA, CO. ANTRIM, BT43 6AZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr John Christopher O'kane as a director on 1 January 2017; Termination of appointment of William Patrick O'kane as a director on 31 December 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of GALGORM CASTLE HOLDINGS LIMITED are www.galgormcastleholdings.co.uk, and www.galgorm-castle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Galgorm Castle Holdings Limited is a Private Limited Company. The company registration number is NI070834. Galgorm Castle Holdings Limited has been working since 22 October 2008. The present status of the company is Active. The registered address of Galgorm Castle Holdings Limited is Dt Carson Co 51 53 Thomas Street Ballymena Co Antrim Bt43 6az. . BROOKE, Christopher Arthur is a Secretary of the company. BROOKE, Christopher Arthur is a Director of the company. HENRY, Gary Harold is a Director of the company. O'KANE, Desmond Patrick is a Director of the company. O'KANE, John Christopher is a Director of the company. PATTON, Andrew David Neill is a Director of the company. WEBB, Andrew Brian is a Director of the company. WEBB, Ian William Larmor is a Director of the company. Secretary L&B SECRETARIAL LIMITED has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director O'KANE, William Patrick has been resigned. Director PATTON, David Martin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BROOKE, Christopher Arthur
Appointed Date: 29 December 2008

Director
BROOKE, Christopher Arthur
Appointed Date: 29 December 2008
71 years old

Director
HENRY, Gary Harold
Appointed Date: 17 September 2013
58 years old

Director
O'KANE, Desmond Patrick
Appointed Date: 29 December 2008
51 years old

Director
O'KANE, John Christopher
Appointed Date: 01 January 2017
43 years old

Director
PATTON, Andrew David Neill
Appointed Date: 29 December 2008
63 years old

Director
WEBB, Andrew Brian
Appointed Date: 17 September 2013
50 years old

Director
WEBB, Ian William Larmor
Appointed Date: 29 December 2008
78 years old

Resigned Directors

Secretary
L&B SECRETARIAL LIMITED
Resigned: 29 December 2008
Appointed Date: 22 October 2008

Director
EAKIN, Adrian Daniel
Resigned: 29 December 2008
Appointed Date: 22 October 2008
54 years old

Director
O'KANE, William Patrick
Resigned: 31 December 2016
Appointed Date: 29 December 2008
88 years old

Director
PATTON, David Martin
Resigned: 17 September 2013
Appointed Date: 29 December 2008
91 years old

Persons With Significant Control

Mr Christopher Arthur Brooke
Notified on: 22 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GALGORM CASTLE HOLDINGS LIMITED Events

17 Feb 2017
Appointment of Mr John Christopher O'kane as a director on 1 January 2017
17 Feb 2017
Termination of appointment of William Patrick O'kane as a director on 31 December 2016
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
15 Jun 2016
Group of companies' accounts made up to 31 December 2015
06 May 2016
Satisfaction of charge 1 in full
...
... and 46 more events
19 Jan 2009
Not of incr in nom cap
19 Jan 2009
Change of dirs/sec
12 Jan 2009
Cert change
12 Jan 2009
Resolution to change name
22 Oct 2008
Incorporation

GALGORM CASTLE HOLDINGS LIMITED Charges

6 April 2016
Charge code NI07 0834 0002
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited (The "Bank")
Description: Contains fixed charge…
1 September 2009
Mortgage or charge
Delivered: 8 September 2009
Status: Satisfied on 6 May 2016
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…