MCANERNEY BROTHERS LIMITED
CO ARMAGH


Company number NI001169
Status Active
Incorporation Date 1 September 1937
Company Type Private Limited Company
Address IRISH STREET, ARMAGH, CO ARMAGH, BT61 7EP
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a medium company made up to 31 July 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 15,000 . The most likely internet sites of MCANERNEY BROTHERS LIMITED are www.mcanerneybrothers.co.uk, and www.mcanerney-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Mcanerney Brothers Limited is a Private Limited Company. The company registration number is NI001169. Mcanerney Brothers Limited has been working since 01 September 1937. The present status of the company is Active. The registered address of Mcanerney Brothers Limited is Irish Street Armagh Co Armagh Bt61 7ep. . MC ANERNEY, Catherine is a Secretary of the company. CONROY, Paula Mary is a Director of the company. MC ANERNEY, Aidan is a Director of the company. MC ANERNEY, Catherine is a Director of the company. MCANERNEY, Karen is a Director of the company. Director MC ANERNEY, Vincent has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors


Director
CONROY, Paula Mary
Appointed Date: 19 February 2002
58 years old

Director
MC ANERNEY, Aidan

59 years old

Director

Director
MCANERNEY, Karen
Appointed Date: 01 October 2013
63 years old

Resigned Directors

Director
MC ANERNEY, Vincent
Resigned: 04 July 2013
90 years old

Persons With Significant Control

Mr Aidan Mcanerney
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Mcanerney
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCANERNEY BROTHERS LIMITED Events

19 Dec 2016
Confirmation statement made on 2 December 2016 with updates
25 Apr 2016
Accounts for a medium company made up to 31 July 2015
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 15,000

15 Dec 2015
Director's details changed for Paula Mary Conroy on 15 December 2015
19 Nov 2015
Satisfaction of charge 5 in full
...
... and 156 more events
01 Sep 1937
Situation of reg office

01 Sep 1937
Decl on compl on incorp

01 Sep 1937
Statement of nominal cap
01 Sep 1937
Articles

01 Sep 1937
Memorandum

MCANERNEY BROTHERS LIMITED Charges

2 October 2014
Charge code NI00 1169 0011
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Supermarket, petrol station and stores at irish street…
15 April 2014
Charge code NI00 1169 0010
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
1 December 2010
Mortgage
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Vincent P Mcanerney, Catherine O Mcanerney, Aidan J Mcanerney, Paula M Conroy, Union Pensions Trustees (London) Limited
Description: All that and those the premises of the mortgagor situate at…
12 March 1982
Mortgage or charge
Delivered: 18 March 1982
Status: Satisfied on 24 March 2015
Persons entitled: Bank of Ireland
Description: All monies. Mortgage lands of corporation on road from…
1 May 1981
Mortgage or charge
Delivered: 13 May 1981
Status: Satisfied on 3 December 1999
Persons entitled: Investment Bank Of
Description: All monies. Deed of charge part of the townland of…
1 May 1981
Mortgage or charge
Delivered: 13 May 1981
Status: Satisfied on 3 December 1999
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge part of the townland of…
14 October 1980
Mortgage or charge
Delivered: 23 October 1980
Status: Satisfied on 19 November 2015
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…
14 October 1980
Mortgage or charge
Delivered: 23 October 1980
Status: Satisfied on 9 November 2015
Persons entitled: Investment Bank Of
Description: All monies. Debenture the company's undertaking and all its…
5 August 1965
Mortgage or charge
Delivered: 17 August 1965
Status: Satisfied on 24 March 2015
Persons entitled: Esso Petroleum
Description: Deed of further charge premises in irish street, armagh in…
7 July 1959
Mortgage or charge
Delivered: 15 July 1959
Status: Satisfied on 24 March 2015
Persons entitled: Esso Petroleum
Description: Mortgage part lands of corporation parish barony & county…
25 June 1954
Mortgage or charge
Delivered: 6 July 1954
Status: Satisfied on 22 October 2015
Persons entitled: Bank of Ireland
Description: All monies. Debenture all of the assets of the company…