HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD
BALLYMENA


Company number NI044634
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address 1 BALLYCREGAGH ROAD, CLOUGHMILLS, BALLYMENA, CO ANTRIM, BT44 9LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD are www.horizonbusinessvillageweybridge.co.uk, and www.horizon-business-village-weybridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Horizon Business Village Weybridge Ltd is a Private Limited Company. The company registration number is NI044634. Horizon Business Village Weybridge Ltd has been working since 08 November 2002. The present status of the company is Active. The registered address of Horizon Business Village Weybridge Ltd is 1 Ballycregagh Road Cloughmills Ballymena Co Antrim Bt44 9ld. . HENRY, Patricia is a Secretary of the company. HENRY, Patrica Louise is a Director of the company. MOORE, Sharon Roberta is a Director of the company. Secretary MCCULLOUGH, Irene Jane has been resigned. Director FRANCEY, Mary Cumming has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCCULLOUGH, Irene Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENRY, Patricia
Appointed Date: 12 December 2012

Director
HENRY, Patrica Louise
Appointed Date: 01 July 2003
53 years old

Director
MOORE, Sharon Roberta
Appointed Date: 05 July 2011
44 years old

Resigned Directors

Secretary
MCCULLOUGH, Irene Jane
Resigned: 12 December 2012
Appointed Date: 08 November 2002

Director
FRANCEY, Mary Cumming
Resigned: 30 September 2006
Appointed Date: 20 November 2002
52 years old

Director
HARRISON, Malcolm Joseph
Resigned: 20 November 2002
Appointed Date: 08 November 2002
51 years old

Director
KANE, Dorothy May
Resigned: 20 November 2002
Appointed Date: 08 November 2002
89 years old

Director
MCCULLOUGH, Irene Jane
Resigned: 30 May 2014
Appointed Date: 20 November 2002
69 years old

HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD Events

23 Nov 2016
Confirmation statement made on 8 November 2016 with updates
04 Aug 2016
Accounts for a small company made up to 31 October 2015
12 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

04 Aug 2015
Accounts for a small company made up to 31 October 2014
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

...
... and 48 more events
27 Nov 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD Charges

18 July 2008
Mortgage or charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of rent. Land and buildings on the…
18 July 2008
Mortgage or charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies security assignment of contracts. By way of…
18 July 2008
Mortgage or charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Land and buildings on the west…
18 July 2008
Mortgage or charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies security assignment of collateral warranties…
4 July 2003
Mortgage or charge
Delivered: 8 July 2003
Status: Satisfied on 21 July 2008
Persons entitled: Bank of Ireland
Description: Debenture - all monies the company hereby charges and…