LAGAN RAVENHILL LIMITED


Company number NI037476
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address 19 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of a director; Appointment of Mr Declan Vincent Canavan as a director on 23 December 2016; Termination of appointment of Seán Gerard Mccann as a secretary on 23 December 2016. The most likely internet sites of LAGAN RAVENHILL LIMITED are www.laganravenhill.co.uk, and www.lagan-ravenhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Lagan Ravenhill Limited is a Private Limited Company. The company registration number is NI037476. Lagan Ravenhill Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Lagan Ravenhill Limited is 19 Clarendon Road Belfast Bt1 3bg. . CANAVAN, Declan Vincent is a Director of the company. MCCANN, Sean Gerard is a Director of the company. Secretary CANAVAN, Declan has been resigned. Secretary JENKINS, Charles Gerard has been resigned. Secretary MCCANN, Seán Gerard has been resigned. Director BELL, Stephen has been resigned. Director KINDER, Mary Monica has been resigned. Director KINDER, Patrick Gerard, Dr has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director MULLAN, Brenda has been resigned. Director MULLIGAN, Conor John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CANAVAN, Declan Vincent
Appointed Date: 23 December 2016
55 years old

Director
MCCANN, Sean Gerard
Appointed Date: 01 March 2012
59 years old

Resigned Directors

Secretary
CANAVAN, Declan
Resigned: 02 March 2015
Appointed Date: 21 November 2004

Secretary
JENKINS, Charles Gerard
Resigned: 21 November 2008
Appointed Date: 01 December 1999

Secretary
MCCANN, Seán Gerard
Resigned: 23 December 2016
Appointed Date: 02 March 2015

Director
BELL, Stephen
Resigned: 09 December 2004
Appointed Date: 01 December 2003
50 years old

Director
KINDER, Mary Monica
Resigned: 09 December 2004
Appointed Date: 01 December 1999
88 years old

Director
KINDER, Patrick Gerard, Dr
Resigned: 09 December 2004
Appointed Date: 01 December 1999
95 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 March 2012
Appointed Date: 19 April 2000
75 years old

Director
MULLAN, Brenda
Resigned: 30 November 2003
Appointed Date: 19 April 2000
55 years old

Director
MULLIGAN, Conor John
Resigned: 23 November 2016
Appointed Date: 09 December 2004
56 years old

Persons With Significant Control

Lagan Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAGAN RAVENHILL LIMITED Events

15 Mar 2017
Termination of appointment of a director
15 Mar 2017
Appointment of Mr Declan Vincent Canavan as a director on 23 December 2016
15 Mar 2017
Termination of appointment of Seán Gerard Mccann as a secretary on 23 December 2016
15 Mar 2017
Termination of appointment of Conor John Mulligan as a director on 23 November 2016
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
...
... and 57 more events
04 Jan 2001
Pars re mortage
01 Dec 1999
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.

01 Dec 1999
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.

01 Dec 1999
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.

01 Dec 1999
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.

LAGAN RAVENHILL LIMITED Charges

22 December 2000
Mortgage or charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All sums - debenture the company's undertaking all its…
22 December 2000
Mortgage or charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All sums - deed of mortgage the premises situate and known…