MARKETHILL DISTRICT ENTERPRISES LTD
MARKETHILL


Company number NI029898
Status Active
Incorporation Date 31 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OLD COURTHOUSE, 7 MAIN STREET, MARKETHILL, ARMAGH, BT60 1PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 no member list. The most likely internet sites of MARKETHILL DISTRICT ENTERPRISES LTD are www.markethilldistrictenterprises.co.uk, and www.markethill-district-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Markethill District Enterprises Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029898. Markethill District Enterprises Ltd has been working since 31 August 1995. The present status of the company is Active. The registered address of Markethill District Enterprises Ltd is Old Courthouse 7 Main Street Markethill Armagh Bt60 1ph. . CADDELL, Ruth is a Secretary of the company. CANNING, Joseph is a Director of the company. CROSSAN, Ita is a Director of the company. JOHNSTON, Thomas William is a Director of the company. LOUGHRAN, Mary is a Director of the company. MCWILLIAMS, Robert E is a Director of the company. STRONG, Alison is a Director of the company. Director ALEXANDER, Norman Frederick has been resigned. Director COCHRANE, Elizabeth has been resigned. Director DALZELL, Robert James has been resigned. Director HOUSTON, Francis Victor has been resigned. Director HUGHES, Patricia has been resigned. Director HUNTER, Helen Eveline Rea has been resigned. Director LENNON, Teresa has been resigned. Director MALLON, Margaret has been resigned. Director MC CULLOUGH, Robert John has been resigned. Director MCCLELLAND, Sharon Beatrice has been resigned. Director MCMILLEN, Ken has been resigned. Director MCSHERRY, James has been resigned. Director STEWART, Sarah Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CADDELL, Ruth
Appointed Date: 31 August 1995

Director
CANNING, Joseph
Appointed Date: 16 November 1997
94 years old

Director
CROSSAN, Ita
Appointed Date: 19 January 2004
75 years old

Director
JOHNSTON, Thomas William
Appointed Date: 31 August 1995
83 years old

Director
LOUGHRAN, Mary
Appointed Date: 20 November 2006
74 years old

Director
MCWILLIAMS, Robert E
Appointed Date: 20 January 2003
90 years old

Director
STRONG, Alison
Appointed Date: 21 January 2008
71 years old

Resigned Directors

Director
ALEXANDER, Norman Frederick
Resigned: 20 January 2003
Appointed Date: 15 November 1999
97 years old

Director
COCHRANE, Elizabeth
Resigned: 17 November 2014
Appointed Date: 31 August 1995
98 years old

Director
DALZELL, Robert James
Resigned: 20 January 2003
Appointed Date: 31 August 1995
88 years old

Director
HOUSTON, Francis Victor
Resigned: 17 November 2014
Appointed Date: 20 January 2003
76 years old

Director
HUGHES, Patricia
Resigned: 20 January 2003
Appointed Date: 31 August 1995
74 years old

Director
HUNTER, Helen Eveline Rea
Resigned: 20 January 2003
Appointed Date: 31 August 1995
101 years old

Director
LENNON, Teresa
Resigned: 30 June 2001
Appointed Date: 31 August 1995
89 years old

Director
MALLON, Margaret
Resigned: 30 November 2002
Appointed Date: 15 November 1999
82 years old

Director
MC CULLOUGH, Robert John
Resigned: 17 November 2014
Appointed Date: 20 November 2006
72 years old

Director
MCCLELLAND, Sharon Beatrice
Resigned: 01 September 2004
Appointed Date: 22 August 2002
61 years old

Director
MCMILLEN, Ken
Resigned: 01 September 2004
Appointed Date: 20 January 2003
84 years old

Director
MCSHERRY, James
Resigned: 05 January 2003
Appointed Date: 31 August 1995
99 years old

Director
STEWART, Sarah Elizabeth
Resigned: 15 November 1999
Appointed Date: 31 August 1995
83 years old

Persons With Significant Control

Mrs Alison Strong
Notified on: 1 August 2016
71 years old
Nature of control: Has significant influence or control

MARKETHILL DISTRICT ENTERPRISES LTD Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 31 August 2015 no member list
26 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Nov 2014
Termination of appointment of Francis Victor Houston as a director on 17 November 2014
...
... and 66 more events
22 Apr 1996
Notice of ARD
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.

31 Aug 1995
Pars re dirs/sit reg off

31 Aug 1995
Decln complnce reg new co

31 Aug 1995
Articles

31 Aug 1995
Memorandum

MARKETHILL DISTRICT ENTERPRISES LTD Charges

1 April 1998
Mortgage or charge
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Trustees of The Memorial Fund
Description: Debenture. "All that and those the hereditaments and…
9 February 1998
Mortgage or charge
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Dept. Finance And
Description: Fixed charge:- all that and those the hereditaments and…