KILREA ENTERPRISE GROUP LIMITED
KILREA


Company number NI025252
Status Active
Incorporation Date 5 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O TOMMY COLLINS, 33 NEW ROW, KILREA, BT51 5TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KILREA ENTERPRISE GROUP LIMITED are www.kilreaenterprisegroup.co.uk, and www.kilrea-enterprise-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Kilrea Enterprise Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI025252. Kilrea Enterprise Group Limited has been working since 05 February 1991. The present status of the company is Active. The registered address of Kilrea Enterprise Group Limited is C O Tommy Collins 33 New Row Kilrea Bt51 5ta. . COLLINS, Thomas is a Secretary of the company. CHURCH, Olive Mary is a Director of the company. COLLINS, Thomas is a Director of the company. DALLAT, John is a Director of the company. GIBSON, Mary is a Director of the company. LAUGHLIN, David is a Director of the company. Director BOLTON, William John has been resigned. Director CRANNY, Paul has been resigned. Director DONAGHY, Sean has been resigned. Director KANE, William Robert Graham has been resigned. Director KIRKPATRICK, Roberta has been resigned. Director LOFTUS, Roisin has been resigned. Director MCALLISTER, Roy has been resigned. Director MCAULEY, Brian has been resigned. Director MCAULEY, James has been resigned. Director MCCAMPHILL, Eugene has been resigned. Director MCINTYRE, Edward has been resigned. Director MCSHANE, Eileen has been resigned. Director MULLAN, Margaret has been resigned. Director PAUL, Carol Frances has been resigned. Director RAMALHO, Penelope Jane has been resigned. Director REES, Robert Clark has been resigned. Director WATSON, Tracey Jane has been resigned. Director WOODS, Maude has been resigned. Director WOODS, Teresa Walentyna has been resigned. Director YOUNG, Dorothy Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLLINS, Thomas
Appointed Date: 05 February 1991

Director
CHURCH, Olive Mary
Appointed Date: 05 February 1991
92 years old

Director
COLLINS, Thomas
Appointed Date: 05 February 1991
80 years old

Director
DALLAT, John
Appointed Date: 05 February 1991
78 years old

Director
GIBSON, Mary
Appointed Date: 10 June 2003
71 years old

Director
LAUGHLIN, David
Appointed Date: 15 February 2001
65 years old

Resigned Directors

Director
BOLTON, William John
Resigned: 20 December 2011
Appointed Date: 05 February 1991
86 years old

Director
CRANNY, Paul
Resigned: 17 June 2004
Appointed Date: 05 February 1991
68 years old

Director
DONAGHY, Sean
Resigned: 24 November 2011
Appointed Date: 15 February 2001
80 years old

Director
KANE, William Robert Graham
Resigned: 20 December 2011
Appointed Date: 05 February 1991
85 years old

Director
KIRKPATRICK, Roberta
Resigned: 01 July 2001
Appointed Date: 05 February 1991
90 years old

Director
LOFTUS, Roisin
Resigned: 17 June 2004
Appointed Date: 05 February 1991
58 years old

Director
MCALLISTER, Roy
Resigned: 28 January 2007
Appointed Date: 17 June 2004
64 years old

Director
MCAULEY, Brian
Resigned: 31 March 2005
Appointed Date: 05 February 1991
93 years old

Director
MCAULEY, James
Resigned: 31 March 2005
Appointed Date: 17 June 2004
60 years old

Director
MCCAMPHILL, Eugene
Resigned: 30 September 2008
Appointed Date: 05 February 1991
94 years old

Director
MCINTYRE, Edward
Resigned: 28 March 2000
Appointed Date: 05 February 1991
96 years old

Director
MCSHANE, Eileen
Resigned: 13 May 2002
Appointed Date: 05 February 1991
69 years old

Director
MULLAN, Margaret
Resigned: 15 February 2001
Appointed Date: 05 February 1991
82 years old

Director
PAUL, Carol Frances
Resigned: 31 March 2005
Appointed Date: 17 June 2004
66 years old

Director
RAMALHO, Penelope Jane
Resigned: 01 January 2004
Appointed Date: 05 February 1991
79 years old

Director
REES, Robert Clark
Resigned: 01 May 2002
Appointed Date: 15 February 2001
91 years old

Director
WATSON, Tracey Jane
Resigned: 20 September 2011
Appointed Date: 05 June 2008
54 years old

Director
WOODS, Maude
Resigned: 28 November 2000
Appointed Date: 05 February 1991
72 years old

Director
WOODS, Teresa Walentyna
Resigned: 10 June 2003
Appointed Date: 16 May 2002
77 years old

Director
YOUNG, Dorothy Ann
Resigned: 06 February 2006
Appointed Date: 10 June 2003
57 years old

KILREA ENTERPRISE GROUP LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 7 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 7 October 2015 no member list
01 Oct 2015
Annual return made up to 16 August 2015 no member list
...
... and 87 more events
14 Nov 1991
Notice of ARD

05 Feb 1991
Articles

05 Feb 1991
Memorandum

05 Feb 1991
Pars re dirs/sit reg off

05 Feb 1991
Decln complnce reg new co

KILREA ENTERPRISE GROUP LIMITED Charges

19 December 2005
Solicitors letter of undertaking
Delivered: 23 December 2005
Status: Satisfied on 22 January 2009
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Portneal lodge, 75…
3 March 1997
Mortgage or charge
Delivered: 3 March 1997
Status: Satisfied on 22 January 2009
Persons entitled: Dept of Agriculture
Description: Debenture see doc 21 for details. Land in folio LY18764 co…