Company number NI003900
Status Active
Incorporation Date 7 June 1957
Company Type Private Limited Company
Address THE GREEN, IRISH STREET, DOWNPATRICK, CO. DOWN, BT30 6BE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Termination of appointment of Vincent Mcglew as a director on 31 March 2016. The most likely internet sites of HUGH J. O'BOYLE LIMITED are www.hughjoboyle.co.uk, and www.hugh-j-o-boyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. Hugh J O Boyle Limited is a Private Limited Company.
The company registration number is NI003900. Hugh J O Boyle Limited has been working since 07 June 1957.
The present status of the company is Active. The registered address of Hugh J O Boyle Limited is The Green Irish Street Downpatrick Co Down Bt30 6be. . MCCORMICK, Declan is a Secretary of the company. DEEGAN, Anne Letitia Mary is a Director of the company. FITZSIMMONS, Kevin is a Director of the company. HENNING, Roy is a Director of the company. MCCORMICK, Declan is a Director of the company. O'BOYLE, Hugh Ross is a Director of the company. Secretary CARSON, John has been resigned. Director CARNEGIE, Bruce has been resigned. Director CARSON, John has been resigned. Director MCGLEW, Vincent has been resigned. Director MCQUILLAN, Noel has been resigned. Director O'BOYLE, Lucian has been resigned. Director O'BOYLE, Una has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Secretary
CARSON, John
Resigned: 28 January 2005
Appointed Date: 07 June 1957
Director
CARNEGIE, Bruce
Resigned: 30 April 2000
Appointed Date: 07 June 1957
89 years old
Director
CARSON, John
Resigned: 28 January 2005
Appointed Date: 07 June 1957
81 years old
Director
MCGLEW, Vincent
Resigned: 31 March 2016
Appointed Date: 01 April 2003
80 years old
Director
MCQUILLAN, Noel
Resigned: 31 December 2002
Appointed Date: 01 May 2000
80 years old
Director
O'BOYLE, Lucian
Resigned: 17 August 2013
Appointed Date: 01 May 2000
78 years old
Director
O'BOYLE, Una
Resigned: 13 June 2003
Appointed Date: 07 June 1957
104 years old
Persons With Significant Control
Mr Hugh O' Boyle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HUGH J. O'BOYLE LIMITED Events
04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
04 Nov 2016
Accounts for a small company made up to 30 June 2016
28 Apr 2016
Termination of appointment of Vincent Mcglew as a director on 31 March 2016
11 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
13 Nov 2015
Group of companies' accounts made up to 30 June 2015
...
... and 149 more events
8 September 2014
Charge code NI00 3900 0007
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 114-116 irish street, downpatrick, co. Down BT30 6BT…
11 June 2014
Charge code NI00 3900 0008
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 the green, irish street, downpatrick, co. Down, BT30 6DA…
11 June 2014
Charge code NI00 3900 0006
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All the lands (including the building erected thereon)…
10 May 2011
Mortgage debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
1 July 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' undertaking the company's property…
25 March 1998
Mortgage or charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Lombard & Ulster
Description: Solicitors' letter of undertaking. To forward to lombard &…
29 April 1996
Mortgage or charge
Delivered: 13 May 1996
Status: Outstanding
Persons entitled: Lombard & Ulster
Description: Solicitors letter of undertaking. A solicitors letter of…