IRISH INNS LIMITED
CO LONDONDERRY


Company number NI014421
Status Active
Incorporation Date 30 July 1980
Company Type Private Limited Company
Address 75 GLEN ROAD, LONDONDERRY, CO LONDONDERRY, BT48 0BZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registration of charge NI0144210014, created on 9 March 2017; Confirmation statement made on 3 January 2017 with updates; Registration of charge NI0144210013, created on 25 July 2016. The most likely internet sites of IRISH INNS LIMITED are www.irishinns.co.uk, and www.irish-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Irish Inns Limited is a Private Limited Company. The company registration number is NI014421. Irish Inns Limited has been working since 30 July 1980. The present status of the company is Active. The registered address of Irish Inns Limited is 75 Glen Road Londonderry Co Londonderry Bt48 0bz. . DUDDY, Brendan is a Secretary of the company. DUDDY, Brendan is a Director of the company. DUDDY, Lawrence is a Director of the company. DUDDY, Patricia is a Director of the company. DUDDY, Paula is a Director of the company. Director DUDDY, Tonya has been resigned. Director MOUNT, Bernadette has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DUDDY, Brendan
Appointed Date: 30 July 1980

Director
DUDDY, Brendan
Appointed Date: 30 July 1980
61 years old

Director
DUDDY, Lawrence
Appointed Date: 30 July 1980
64 years old

Director
DUDDY, Patricia
Appointed Date: 30 July 1980
65 years old

Director
DUDDY, Paula
Appointed Date: 30 July 1980
63 years old

Resigned Directors

Director
DUDDY, Tonya
Resigned: 01 September 2012
Appointed Date: 01 January 2005
55 years old

Director
MOUNT, Bernadette
Resigned: 01 September 2007
Appointed Date: 30 July 1980
80 years old

Persons With Significant Control

Duddy Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IRISH INNS LIMITED Events

14 Mar 2017
Registration of charge NI0144210014, created on 9 March 2017
07 Feb 2017
Confirmation statement made on 3 January 2017 with updates
15 Aug 2016
Registration of charge NI0144210013, created on 25 July 2016
10 Aug 2016
Registration of charge NI0144210012, created on 25 July 2016
02 Aug 2016
Registration of charge NI0144210010, created on 25 July 2016
...
... and 109 more events
30 Jul 1980
Memorandum
30 Jul 1980
Pars re dirs/sit reg offi
30 Jul 1980
Statement of nominal cap

30 Jul 1980
Decl on compl on incorp

30 Jul 1980
Articles

IRISH INNS LIMITED Charges

9 March 2017
Charge code NI01 4421 0014
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: Rafters bar, 122 northland road, londonderry, BT48 0AW…
25 July 2016
Charge code NI01 4421 0013
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
25 July 2016
Charge code NI01 4421 0012
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises in folio 25922 and LY10071 county londonderry…
25 July 2016
Charge code NI01 4421 0011
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
25 July 2016
Charge code NI01 4421 0010
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
25 July 2016
Charge code NI01 4421 0009
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises comprised in folio 25922 and LY0071 county…
25 July 2016
Charge code NI01 4421 0008
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises comprised in folio LY92331 county londonderry…
25 July 2016
Charge code NI01 4421 0007
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
25 July 2016
Charge code NI01 4421 0006
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands buildings hereditaments rights…
2 November 2007
Mortgage or charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those being all of the…
1 June 2000
Mortgage or charge
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Irish Bonding Group Guinness NI Limited
Description: All monies. Legal charge. All that and those the lands…
6 January 1995
Mortgage or charge
Delivered: 9 January 1995
Status: Satisfied on 13 February 2015
Description: All monies charge the venue, northland road londonderry…
19 September 1986
Mortgage or charge
Delivered: 22 September 1986
Status: Satisfied on 13 February 2015
Persons entitled: Glen Road Bass Ireland Limited
Description: Charge - the lands comprised in folio 25922 county…
28 August 1986
Mortgage or charge
Delivered: 10 September 1986
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all sums part of the townland of ballymagrorty…