GALLERY BAR (NI) LTD
2 DONEGALL SQUARE EAST


Company number NI048731
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Resolutions RES(NI) ‐ Special/extra resolution ; Voluntary arrangement's supervisor's abstract of receipts and payments; Mortgage satisfaction. The most likely internet sites of GALLERY BAR (NI) LTD are www.gallerybarni.co.uk, and www.gallery-bar-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Gallery Bar Ni Ltd is a Private Limited Company. The company registration number is NI048731. Gallery Bar Ni Ltd has been working since 18 November 2003. The present status of the company is Active. The registered address of Gallery Bar Ni Ltd is Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . FLEMING, Damian is a Secretary of the company. FEB SECRETARIES LIMITED is a Secretary of the company. FLEMING, Peter Joseph is a Director of the company. Secretary FLEMING, Damien has been resigned. Secretary FLEMING, Peter has been resigned. Secretary MCCULLAGH, Martin Joseph has been resigned. Director FELMING, Damian has been resigned. Director FLEMING, Peter Joseph has been resigned. Director FLEMING, Yvonne Agnes has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned.


Current Directors

Secretary
FLEMING, Damian
Appointed Date: 15 August 2005

Secretary
FEB SECRETARIES LIMITED
Appointed Date: 30 April 2007

Director
FLEMING, Peter Joseph
Appointed Date: 30 April 2007
58 years old

Resigned Directors

Secretary
FLEMING, Damien
Resigned: 29 April 2005
Appointed Date: 18 November 2003

Secretary
FLEMING, Peter
Resigned: 30 April 2007
Appointed Date: 06 November 2006

Secretary
MCCULLAGH, Martin Joseph
Resigned: 15 August 2005
Appointed Date: 29 April 2005

Director
FELMING, Damian
Resigned: 30 April 2007
Appointed Date: 07 May 2004
61 years old

Director
FLEMING, Peter Joseph
Resigned: 06 November 2006
Appointed Date: 31 March 2004
58 years old

Director
FLEMING, Yvonne Agnes
Resigned: 07 May 2004
Appointed Date: 31 March 2004
54 years old

Director
HARRISON, Malcolm Joseph
Resigned: 31 March 2004
Appointed Date: 18 November 2003
51 years old

Director
KANE, Dorothy May
Resigned: 31 March 2004
Appointed Date: 18 November 2003
89 years old

GALLERY BAR (NI) LTD Events

02 Mar 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

08 Jan 2009
Voluntary arrangement's supervisor's abstract of receipts and payments
27 Jun 2008
Mortgage satisfaction
25 Jun 2008
Mortgage satisfaction
16 May 2008
Voluntary arrangement's supervisor's abstract of receipts and payments
...
... and 25 more events
01 Apr 2004
Resolution to change name
18 Nov 2003
Articles
18 Nov 2003
Decln complnce reg new co
18 Nov 2003
Memorandum
18 Nov 2003
Pars re dirs/sit reg off

GALLERY BAR (NI) LTD Charges

22 September 2004
Mortgage or charge
Delivered: 6 October 2004
Status: Satisfied on 19 June 2008
Persons entitled: Diageo NI LTD
Description: All monies mortgage all that the premises situate at and…
21 September 2004
Mortgage or charge
Delivered: 11 October 2004
Status: Satisfied on 19 June 2008
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture all that and those the…