GLOUCESTER INVESTMENTS LIMITED
NEWRY


Company number NI050164
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address 6 SUGAR ISLAND, NEWRY, COUNTY DOWN, BT35 6HT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 2 . The most likely internet sites of GLOUCESTER INVESTMENTS LIMITED are www.gloucesterinvestments.co.uk, and www.gloucester-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Gloucester Investments Limited is a Private Limited Company. The company registration number is NI050164. Gloucester Investments Limited has been working since 01 April 2004. The present status of the company is Active. The registered address of Gloucester Investments Limited is 6 Sugar Island Newry County Down Bt35 6ht. . DIGNEY, Paul Patrick is a Secretary of the company. BOYD, Bronagh Geraldine is a Director of the company. DIGNEY, Paul Patrick is a Director of the company. Secretary O has been resigned. Director BOYD, Louis has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DIGNEY, Paul Patrick
Appointed Date: 01 April 2004

Director
BOYD, Bronagh Geraldine
Appointed Date: 07 May 2004
53 years old

Director
DIGNEY, Paul Patrick
Appointed Date: 07 May 2004
69 years old

Resigned Directors

Secretary
O
Resigned: 18 April 2005
Appointed Date: 01 April 2004

Director
BOYD, Louis
Resigned: 07 May 2004
Appointed Date: 07 May 2004
92 years old

Director
HARRISON, Malcolm Joseph
Resigned: 07 May 2004
Appointed Date: 01 April 2004
51 years old

Director
KANE, Dorothy May
Resigned: 07 May 2004
Appointed Date: 01 April 2004
89 years old

GLOUCESTER INVESTMENTS LIMITED Events

29 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
21 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2

...
... and 37 more events
03 Jun 2004
Change of dirs/sec
01 Apr 2004
Pars re dirs/sit reg off
01 Apr 2004
Decln complnce reg new co
01 Apr 2004
Memorandum
01 Apr 2004
Articles

GLOUCESTER INVESTMENTS LIMITED Charges

14 March 2005
Mortgage or charge
Delivered: 21 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage.. The lands comprised in folio DN126187…
14 March 2005
Mortgage or charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
14 March 2005
Mortgage or charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
15 July 2004
Mortgage or charge
Delivered: 19 July 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking property situate at 55/57…