KEADY BUSINESS CENTRE LIMITED
ARMAGH


Company number NI022630
Status Active
Incorporation Date 28 April 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 LOUGHGALL ROAD, ARMAGH, COUNTY ARMAGH, BT61 7NH
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 ninety-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 October 2015 no member list. The most likely internet sites of KEADY BUSINESS CENTRE LIMITED are www.keadybusinesscentre.co.uk, and www.keady-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Keady Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI022630. Keady Business Centre Limited has been working since 28 April 1989. The present status of the company is Active. The registered address of Keady Business Centre Limited is 2 Loughgall Road Armagh County Armagh Bt61 7nh. . FANNING, Charles John is a Secretary of the company. FANNING, Charles John is a Director of the company. MCELVANNA, Hugh is a Director of the company. MCGLEENON, Joseph is a Director of the company. O'HANLON, Thomas Gerard, Councillor is a Director of the company. REDDICK, Thomas Hastings is a Director of the company. SMYTH, Michael is a Director of the company. Director CARSON, Michael has been resigned. Director CASEY, Margaret B J has been resigned. Director KINNEAR, Norman Andrew has been resigned. Director MC AVERA, William has been resigned. Director MCKENNA, Peter has been resigned. Director NEELY REV DR, William George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FANNING, Charles John
Appointed Date: 28 April 1989

Director
FANNING, Charles John
Appointed Date: 28 April 1989
92 years old

Director
MCELVANNA, Hugh
Appointed Date: 28 April 1989
84 years old

Director
MCGLEENON, Joseph
Appointed Date: 28 April 1989
79 years old

Director
O'HANLON, Thomas Gerard, Councillor
Appointed Date: 05 January 2005
44 years old

Director
REDDICK, Thomas Hastings
Appointed Date: 28 April 1989
92 years old

Director
SMYTH, Michael
Appointed Date: 10 May 2001
66 years old

Resigned Directors

Director
CARSON, Michael
Resigned: 31 October 2007
Appointed Date: 28 April 1989
79 years old

Director
CASEY, Margaret B J
Resigned: 10 December 2004
Appointed Date: 28 April 1989
73 years old

Director
KINNEAR, Norman Andrew
Resigned: 10 December 2004
Appointed Date: 28 April 1989
90 years old

Director
MC AVERA, William
Resigned: 10 May 2001
Appointed Date: 28 April 1989
73 years old

Director
MCKENNA, Peter
Resigned: 12 November 2013
Appointed Date: 28 April 1989
94 years old

Director
NEELY REV DR, William George
Resigned: 14 December 2006
Appointed Date: 28 April 1989
93 years old

Persons With Significant Control

Mr Charles John Fanning
Notified on: 26 October 2016
92 years old
Nature of control: Has significant influence or control

Mr Hugh Kevin Mcelvanna
Notified on: 26 October 2016
84 years old
Nature of control: Has significant influence or control

Mr Joseph Mcgleenon
Notified on: 26 October 2016
79 years old
Nature of control: Has significant influence or control

Mr Thomas Gerard O'Hanlon
Notified on: 26 October 2016
44 years old
Nature of control: Has significant influence or control

Mr Thomas Hastings Reddick
Notified on: 26 October 2016
92 years old
Nature of control: Has significant influence or control

Mr Michael Smyth
Notified on: 26 October 2016
66 years old
Nature of control: Has significant influence or control

KEADY BUSINESS CENTRE LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 26 October 2015 no member list
14 Oct 2015
Accounts for a small company made up to 31 March 2015
16 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 85 more events
05 Oct 1989
Change of dirs/sec

28 Apr 1989
Pars re dirs/sit reg off

28 Apr 1989
Decln complnce reg new co

28 Apr 1989
Articles

28 Apr 1989
Memorandum

KEADY BUSINESS CENTRE LIMITED Charges

15 April 1991
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 2.25 acres of land situate in racarby, county armagh see…