HIP DEVELOPMENTS LIMITED
NEWRY


Company number NI048740
Status ADMINISTRATIVE RECEIVER
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 2C THE GLEN, DUBLIN ROAD, NEWRY, BT35 8BS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of receiver or manager; Compulsory strike-off action has been discontinued; Compulsory strike-off action has been suspended. The most likely internet sites of HIP DEVELOPMENTS LIMITED are www.hipdevelopments.co.uk, and www.hip-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Hip Developments Limited is a Private Limited Company. The company registration number is NI048740. Hip Developments Limited has been working since 19 November 2003. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Hip Developments Limited is 2c The Glen Dublin Road Newry Bt35 8bs. . O'ROURKE, Cathal is a Secretary of the company. O'ROURKE, Cathal Patrick is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director O'ROURKE, Ciara has been resigned.


Current Directors

Secretary
O'ROURKE, Cathal
Appointed Date: 19 November 2003

Director
O'ROURKE, Cathal Patrick
Appointed Date: 18 February 2004
53 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 18 February 2004
Appointed Date: 19 November 2003
51 years old

Director
KANE, Dorothy May
Resigned: 18 February 2004
Appointed Date: 19 November 2003
89 years old

Director
O'ROURKE, Ciara
Resigned: 01 October 2009
Appointed Date: 18 February 2004
52 years old

HIP DEVELOPMENTS LIMITED Events

18 Jun 2013
Appointment of receiver or manager
17 Nov 2012
Compulsory strike-off action has been discontinued
28 Jun 2012
Compulsory strike-off action has been suspended
01 Jun 2012
First Gazette notice for compulsory strike-off
08 Dec 2011
Termination of appointment of Ciara O/Rourke as a director
...
... and 18 more events
19 Feb 2004
Resolution to change name
19 Nov 2003
Memorandum
19 Nov 2003
Articles
19 Nov 2003
Pars re dirs/sit reg off
19 Nov 2003
Decln complnce reg new co

HIP DEVELOPMENTS LIMITED Charges

4 July 2007
Mortgage or charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. Propert situated at st…
6 September 2004
Mortgage or charge
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Boi Scot (Ire) LTD
Description: All monies mortgage debenture first fixed and floating…