GARDRUM HOLDINGS LIMITED
CO TYRONE

Company number NI062274
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 72-74 OMAGH ROAD, DROMORE, CO TYRONE, BT78 3AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 5 . The most likely internet sites of GARDRUM HOLDINGS LIMITED are www.gardrumholdings.co.uk, and www.gardrum-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Gardrum Holdings Limited is a Private Limited Company. The company registration number is NI062274. Gardrum Holdings Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Gardrum Holdings Limited is 72 74 Omagh Road Dromore Co Tyrone Bt78 3aj. . KEYS, Paddi Georgina is a Secretary of the company. KEYS, Derek Irwin is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KEYS, Paddi Georgina
Appointed Date: 21 December 2006

Director
KEYS, Derek Irwin
Appointed Date: 21 December 2006
60 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 21 December 2006
Appointed Date: 14 December 2006

Director
HARRISON, Malcolm Joseph
Resigned: 21 December 2006
Appointed Date: 14 December 2006
51 years old

Director
KANE, Dorothy May
Resigned: 21 December 2006
Appointed Date: 14 December 2006
89 years old

Persons With Significant Control

Mr Derek Irwin Keys
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GARDRUM HOLDINGS LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
27 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5

06 Jan 2016
Director's details changed for Mr Derek Irwin Keys on 2 July 2015
15 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 26 more events
24 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

19 Jan 2007
Return of allot of shares
19 Jan 2007
Pars re con re shares
14 Dec 2006
Incorporation

GARDRUM HOLDINGS LIMITED Charges

28 November 2007
Mortgage or charge
Delivered: 3 December 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
28 November 2007
Mortgage or charge
Delivered: 3 December 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…