IRWIN GLENBANK LIMITED
BELFAST


Company number NI022273
Status Active
Incorporation Date 29 December 1988
Company Type Private Limited Company
Address GLENBANK HOUSE 1 HILLSBOROUGH BUSINESS PARK, HILLSBOROUGH GARDENS, BELFAST, NORTHERN IRELAND, BT6 9DT
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Registered office address changed from 5 Diviny Drive Portadown BT63 5WE to Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 28 October 2016; Termination of appointment of Brian Herbert Irwin as a secretary on 25 August 2016. The most likely internet sites of IRWIN GLENBANK LIMITED are www.irwinglenbank.co.uk, and www.irwin-glenbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Irwin Glenbank Limited is a Private Limited Company. The company registration number is NI022273. Irwin Glenbank Limited has been working since 29 December 1988. The present status of the company is Active. The registered address of Irwin Glenbank Limited is Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast Northern Ireland Bt6 9dt. . WILTON, Alan John is a Director of the company. WILTON, John Francis is a Director of the company. Secretary BROWN, William Henry Harman has been resigned. Secretary IRWIN, Brian Herbert has been resigned. Secretary ROBINSON, Harold has been resigned. Director IRWIN, Brian Herbert has been resigned. Director IRWIN, Robert Kenneth Niall has been resigned. Director SPROULE, Eric Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WILTON, Alan John
Appointed Date: 29 December 1988
65 years old

Director
WILTON, John Francis
Appointed Date: 31 March 2005
95 years old

Resigned Directors

Secretary
BROWN, William Henry Harman
Resigned: 29 June 2012
Appointed Date: 29 April 2005

Secretary
IRWIN, Brian Herbert
Resigned: 25 August 2016
Appointed Date: 29 June 2012

Secretary
ROBINSON, Harold
Resigned: 29 April 2005
Appointed Date: 29 December 1988

Director
IRWIN, Brian Herbert
Resigned: 25 August 2016
Appointed Date: 29 December 1988
71 years old

Director
IRWIN, Robert Kenneth Niall
Resigned: 25 August 2016
Appointed Date: 29 December 1988
74 years old

Director
SPROULE, Eric Henry
Resigned: 31 March 2005
Appointed Date: 29 December 1988
78 years old

IRWIN GLENBANK LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
28 Oct 2016
Registered office address changed from 5 Diviny Drive Portadown BT63 5WE to Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 28 October 2016
28 Oct 2016
Termination of appointment of Brian Herbert Irwin as a secretary on 25 August 2016
28 Oct 2016
Termination of appointment of Brian Herbert Irwin as a director on 25 August 2016
28 Oct 2016
Termination of appointment of Robert Kenneth Niall Irwin as a director on 25 August 2016
...
... and 97 more events
29 Dec 1988
Articles
29 Dec 1988
Statement of nominal cap

29 Dec 1988
Pars re dirs/sit reg off

29 Dec 1988
Memorandum
29 Dec 1988
Decln complnce reg new co

IRWIN GLENBANK LIMITED Charges

22 November 2001
Mortgage or charge
Delivered: 28 November 2001
Status: Satisfied on 25 March 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies 1. (I) all that the lands and…
22 November 2001
Mortgage or charge
Delivered: 28 November 2001
Status: Satisfied on 25 March 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies 1. (I) all that the lands and…
1 November 1999
Mortgage or charge
Delivered: 3 November 1999
Status: Satisfied on 22 January 2015
Persons entitled: Department Of
Description: Deed of covenant and charge all the lands comprised in…
9 April 1999
Mortgage or charge
Delivered: 13 April 1999
Status: Satisfied on 25 March 2015
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Mortgage deed. 1) all that the lands and premises at…
20 March 1997
Mortgage or charge
Delivered: 24 March 1997
Status: Satisfied on 20 June 2016
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
19 February 1997
Mortgage or charge
Delivered: 27 February 1997
Status: Satisfied on 25 March 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Charge see doc 32 for details.
29 December 1995
Mortgage or charge
Delivered: 10 January 1996
Status: Satisfied on 25 March 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage and charge 1. lands premises at…
2 November 1995
Mortgage or charge
Delivered: 3 November 1995
Status: Satisfied on 25 March 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Charge see doc 28 for details.
9 February 1995
Mortgage or charge
Delivered: 10 February 1995
Status: Satisfied on 25 March 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Memorandum of deposit of title deeds. The title…