M & M MCDAID LIMITED
CO.FERMANAGH


Company number NI037221
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 179 MAIN STREET, LISNASKEA, CO.FERMANAGH, BT92 OJE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Resolutions RES13 ‐ Company business 01/04/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of M & M MCDAID LIMITED are www.mmmcdaid.co.uk, and www.m-m-mcdaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. M M Mcdaid Limited is a Private Limited Company. The company registration number is NI037221. M M Mcdaid Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of M M Mcdaid Limited is 179 Main Street Lisnaskea Co Fermanagh Bt92 Oje. . MCDAID, Michael John is a Secretary of the company. MCDAID, Martin Joseph is a Director of the company. MCDAID, Michael John is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MCDAID, Michael John
Appointed Date: 27 October 1999

Director
MCDAID, Martin Joseph
Appointed Date: 27 October 1999
54 years old

Director
MCDAID, Michael John
Appointed Date: 27 October 1999
49 years old

Persons With Significant Control

Mr Michael John Mcdaid
Notified on: 27 October 2016
49 years old
Nature of control: Has significant influence or control

M & M MCDAID LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Resolutions
  • RES13 ‐ Company business 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

11 May 2016
Memorandum and Articles of Association
11 May 2016
Statement of company's objects
...
... and 48 more events
06 Nov 1999
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 Oct 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.

27 Oct 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.

27 Oct 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.

27 Oct 1999
Memorandum

M & M MCDAID LIMITED Charges

27 April 2016
Charge code NI03 7221 0010
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Bank") as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the "Secured Parties")
Description: The freehold land and buildings at 156 main street…
27 April 2016
Charge code NI03 7221 0009
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Bank") as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the "Secured Parties")
Description: The freehold land and buildings at 183 main street…
27 April 2016
Charge code NI03 7221 0008
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Bank") as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the "Secured Parties")
Description: Contains fixed charge…
27 April 2016
Charge code NI03 7221 0007
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Bank") as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the "Secured Parties")
Description: The freehold land and buildings at 179 main street…
27 April 2016
Charge code NI03 7221 0006
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Bank") as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the "Secured Parties")
Description: The freehold land and buildings at 154 main street…
27 April 2016
Charge code NI03 7221 0005
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Bank") as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together the "Secured Parties")
Description: The freehold land and buildings at main street, roslea…
26 February 2008
Mortgage or charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises at 156 main street…
17 February 2006
Mortgage or charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises…
26 May 2003
Mortgage or charge
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies indenture of mortgage all the lands and premises…
15 November 1999
Mortgage or charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…