KESH ENTERPRISE COMPANY LIMITED
KESH


Company number NI026592
Status Active
Incorporation Date 19 May 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMMUNITY CENTRE, MANTLIN ROAD, KESH, CO FERMANAGH, BT93 1TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Annual return made up to 19 May 2016 no member list; Accounts for a small company made up to 31 May 2015. The most likely internet sites of KESH ENTERPRISE COMPANY LIMITED are www.keshenterprisecompany.co.uk, and www.kesh-enterprise-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Kesh Enterprise Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI026592. Kesh Enterprise Company Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Kesh Enterprise Company Limited is Community Centre Mantlin Road Kesh Co Fermanagh Bt93 1tu. . ARMSTRONG, Neville John is a Secretary of the company. ARMSTRONG, Neville John is a Director of the company. DUNCAN, Mervyn is a Director of the company. LOANE, Mark is a Director of the company. MAHON, David Albert is a Director of the company. MOORE, Mervyn is a Director of the company. MULLIGAN, Philomena is a Director of the company. PHAIR, Peter is a Director of the company. Director MCCLAUGHRY, Collie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARMSTRONG, Neville John
Appointed Date: 19 May 1992

Director
ARMSTRONG, Neville John
Appointed Date: 19 May 1992
65 years old

Director
DUNCAN, Mervyn
Appointed Date: 19 May 1992
72 years old

Director
LOANE, Mark
Appointed Date: 19 May 1992
65 years old

Director
MAHON, David Albert
Appointed Date: 19 May 1992
69 years old

Director
MOORE, Mervyn
Appointed Date: 19 May 1992
82 years old

Director
MULLIGAN, Philomena
Appointed Date: 19 May 1992
66 years old

Director
PHAIR, Peter
Appointed Date: 19 May 1992
65 years old

Resigned Directors

Director
MCCLAUGHRY, Collie
Resigned: 07 October 2015
Appointed Date: 19 May 1992
99 years old

KESH ENTERPRISE COMPANY LIMITED Events

21 Mar 2017
Accounts for a small company made up to 31 May 2016
19 May 2016
Annual return made up to 19 May 2016 no member list
03 Mar 2016
Accounts for a small company made up to 31 May 2015
09 Oct 2015
Termination of appointment of Collie Mcclaughry as a director on 7 October 2015
19 May 2015
Annual return made up to 19 May 2015 no member list
...
... and 69 more events
18 Mar 1993
Pars re mortage
19 May 1992
Articles
19 May 1992
Pars re dirs/sit reg off

19 May 1992
Decln complnce reg new co

19 May 1992
Memorandum

KESH ENTERPRISE COMPANY LIMITED Charges

16 May 2005
Solicitors letter of undertaking
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors undertaking. Northern bank, main…
5 December 2003
Mortgage or charge
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: The Northern Ireland Council, 17 Loy St
Description: All monies debenture. The land and premises comprised in…
16 September 2003
Mortgage or charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking enterprise centre…
4 March 2002
Mortgage or charge
Delivered: 11 March 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies. The undertaking of the…
22 January 2002
Mortgage or charge
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands comprised in folio 15737 county…
22 January 2002
Mortgage or charge
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises situate at mantlin road…
17 September 2001
Mortgage or charge
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Department For Belfast
Description: Debenture - all monies freehold lands the premises…
13 March 2001
Mortgage or charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies former welb bus depot…
22 January 2001
Mortgage or charge
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies - mortgage dwelling house shop, out-offices…
8 June 2000
Mortgage or charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: The Millennium
Description: All monies. Legal charge. Property at main street, kesh…
18 December 1998
Mortgage or charge
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: May Street Dept of Agriculture
Description: All monies.debenture fixed charge:- (1) the lands comprised…
18 December 1998
Mortgage or charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: The Millennium
Description: Debenture. By way of first fixed charge the lands…
15 March 1993
Floating charge
Delivered: 18 March 1993
Status: Satisfied on 20 October 1998
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
15 March 1993
Mortgage
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folio fe 4848 county fermanagh.
15 March 1993
Mortgage
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Portion of the premises between irvinestown and kesh in the…