KNOCKEDEN DEVELOPMENT COMPANY LIMITED
CO TYRONE


Company number NI022159
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address 36 HIGH STREET, OMAGH, CO TYRONE, BT78 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 21,000 ; Director's details changed for Mr George Rule Hamilton on 19 May 2016. The most likely internet sites of KNOCKEDEN DEVELOPMENT COMPANY LIMITED are www.knockedendevelopmentcompany.co.uk, and www.knockeden-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Knockeden Development Company Limited is a Private Limited Company. The company registration number is NI022159. Knockeden Development Company Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Knockeden Development Company Limited is 36 High Street Omagh Co Tyrone Bt78 1bq. . HAMILTON, George Rule is a Secretary of the company. HAMILTON, George Rule is a Director of the company. POLLOCK, Robert Andrew is a Director of the company. Director MCCALLION, James J has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAMILTON, George Rule
Appointed Date: 22 November 1988

Director
HAMILTON, George Rule
Appointed Date: 22 November 1988
70 years old

Director
POLLOCK, Robert Andrew
Appointed Date: 22 November 1988
81 years old

Resigned Directors

Director
MCCALLION, James J
Resigned: 19 November 2004
Appointed Date: 22 November 1988
79 years old

KNOCKEDEN DEVELOPMENT COMPANY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 21,000

09 Jun 2016
Director's details changed for Mr George Rule Hamilton on 19 May 2016
09 Jun 2016
Secretary's details changed for Mr George Rule Hamilton on 19 May 2016
28 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 78 more events
21 Nov 1988
Memorandum
21 Nov 1988
Articles
21 Nov 1988
Pars re dirs/sit reg off

21 Nov 1988
Statement of nominal cap

21 Nov 1988
Decln complnce reg new co

KNOCKEDEN DEVELOPMENT COMPANY LIMITED Charges

1 March 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. By way of mortgage and charge:…
17 March 2005
Mortgage or charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage.. By way of legal mortgage the…
9 March 2005
Solicitors letter of undertaking
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
18 January 2005
Mortgage or charge
Delivered: 24 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage.. By way of legal mortgage the…
4 January 2005
Solicitors letter of undertaking
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 24 new street…
16 November 1993
Letter of undertaking
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Development at riverview house, riverview, omagh.
25 May 1993
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Riverview house, riverview road, omagh, county tyrone.
17 May 1993
Assignment of life policy
Delivered: 27 May 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Policy no 528071/001-022 dated 1ST august 1990 with sun…
25 February 1993
Letter of undertaking
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Lands k/a riverview, cranny, omagh.
19 December 1991
Letter of undertaking
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Folio TY3592 county tyrone.
15 February 1989
Charge
Delivered: 22 February 1989
Status: Satisfied on 25 February 1993
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Folio ty 3592 county tyrone.
15 February 1989
Debenture
Delivered: 22 February 1989
Status: Satisfied on 15 February 1993
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…