KINAWLEY ENTERPRISE LIMITED
ENNISKILLEN

Company number NI042584
Status Active
Incorporation Date 27 February 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAIN STREET, KINAWLEY, ENNISKILLEN, BT92 4FJ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 February 2016 no member list. The most likely internet sites of KINAWLEY ENTERPRISE LIMITED are www.kinawleyenterprise.co.uk, and www.kinawley-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Kinawley Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI042584. Kinawley Enterprise Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Kinawley Enterprise Limited is Main Street Kinawley Enniskillen Bt92 4fj. . GRAHAM, George Henry is a Secretary of the company. BREEN, George Maukey is a Director of the company. BREEN, John Patrick is a Director of the company. BURLEIGH, Margaret Florence Elizabeth is a Director of the company. CURRY, Michael is a Director of the company. GRAHAM, George Henry is a Director of the company. MCCAFFREY, Ciara is a Director of the company. SAMUEL, Thomas is a Director of the company. Director BRENNAN, Catherine has been resigned. Director CAREY, Cathal Jude has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GRAHAM, George Henry
Appointed Date: 27 February 2002

Director
BREEN, George Maukey
Appointed Date: 07 May 2002
86 years old

Director
BREEN, John Patrick
Appointed Date: 07 May 2002
78 years old

Director
BURLEIGH, Margaret Florence Elizabeth
Appointed Date: 07 May 2002
62 years old

Director
CURRY, Michael
Appointed Date: 27 February 2002
79 years old

Director
GRAHAM, George Henry
Appointed Date: 27 February 2002
74 years old

Director
MCCAFFREY, Ciara
Appointed Date: 01 February 2010
48 years old

Director
SAMUEL, Thomas
Appointed Date: 11 May 2002
57 years old

Resigned Directors

Director
BRENNAN, Catherine
Resigned: 01 January 2009
Appointed Date: 09 May 2002
86 years old

Director
CAREY, Cathal Jude
Resigned: 01 March 2015
Appointed Date: 09 May 2002
77 years old

KINAWLEY ENTERPRISE LIMITED Events

22 Mar 2017
Confirmation statement made on 10 February 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 28 February 2016
04 Apr 2016
Annual return made up to 10 February 2016 no member list
04 Apr 2016
Termination of appointment of Cathal Jude Carey as a director on 1 March 2015
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 41 more events
20 Mar 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

KINAWLEY ENTERPRISE LIMITED Charges

28 August 2003
Mortgage or charge
Delivered: 1 September 2003
Status: Outstanding
Persons entitled: Ulster Community Limited 13-19 Belfast
Description: All monies charge all that part of the lands comprised in…
31 July 2003
Mortgage or charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: The Dept for Social Churchill House
Description: Œ387,320.00 - debenture the rural enterprise park situate…