HEADLY LIMITED
KESH


Company number NI057614
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 115,500 . The most likely internet sites of HEADLY LIMITED are www.headly.co.uk, and www.headly.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Headly Limited is a Private Limited Company. The company registration number is NI057614. Headly Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Headly Limited is Northern Bank House Main Street Kesh Fermanagh Bt93 1tf. . MCCARTNEY, Florence Isobel is a Secretary of the company. JOHNSTON, Ernest George is a Director of the company. MCCARTNEY, Florence Isobel is a Director of the company. MCCONKEY, William Mervyn is a Director of the company. Secretary JORDAN, David Frederick has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director IRWIN, John James has been resigned. Director JORDAN, David Frederick has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCCARTNEY, Florence Isobel
Appointed Date: 06 March 2006

Director
JOHNSTON, Ernest George
Appointed Date: 03 February 2006
88 years old

Director
MCCARTNEY, Florence Isobel
Appointed Date: 06 March 2006
72 years old

Director
MCCONKEY, William Mervyn
Appointed Date: 06 March 2006
75 years old

Resigned Directors

Secretary
JORDAN, David Frederick
Resigned: 06 March 2006
Appointed Date: 03 February 2006

Director
HARRISON, Malcolm Joseph
Resigned: 03 February 2006
Appointed Date: 19 December 2005
51 years old

Director
IRWIN, John James
Resigned: 25 June 2014
Appointed Date: 06 March 2006
75 years old

Director
JORDAN, David Frederick
Resigned: 06 March 2006
Appointed Date: 03 February 2006
73 years old

Director
KANE, Dorothy May
Resigned: 03 February 2006
Appointed Date: 19 December 2005
89 years old

HEADLY LIMITED Events

05 Jan 2017
Confirmation statement made on 19 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 115,500

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 115,500

...
... and 42 more events
11 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

19 Dec 2005
Incorporation

HEADLY LIMITED Charges

15 January 2007
Mortgage or charge
Delivered: 5 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…