MCGRADY LIMITED
DOWNPATRICK

Company number NI006094
Status Active
Incorporation Date 24 August 1964
Company Type Private Limited Company
Address RATHMORE HOUSE, 52 ST PATRICKS AVENUE, DOWNPATRICK, CO DOWN, BT30 6DS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Malachy B Mcgrady as a director on 16 August 2016; Current accounting period extended from 31 August 2016 to 31 December 2016. The most likely internet sites of MCGRADY LIMITED are www.mcgrady.co.uk, and www.mcgrady.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Mcgrady Limited is a Private Limited Company. The company registration number is NI006094. Mcgrady Limited has been working since 24 August 1964. The present status of the company is Active. The registered address of Mcgrady Limited is Rathmore House 52 St Patricks Avenue Downpatrick Co Down Bt30 6ds. . HUNTER, Andrew Stewart is a Secretary of the company. BOYD, Maurice is a Director of the company. BRUCE, Michael Andrew is a Director of the company. HUGHES, James Aidan is a Director of the company. MCGRADY, Fintan John is a Director of the company. Secretary MCGRADY, Anne Colette has been resigned. Director MCGRADY, Malachy B has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HUNTER, Andrew Stewart
Appointed Date: 28 April 2016

Director
BOYD, Maurice
Appointed Date: 28 April 2016
56 years old

Director
BRUCE, Michael Andrew
Appointed Date: 28 April 2016
63 years old

Director
HUGHES, James Aidan
Appointed Date: 19 October 2004
50 years old

Director
MCGRADY, Fintan John

68 years old

Resigned Directors

Secretary
MCGRADY, Anne Colette
Resigned: 28 April 2016

Director
MCGRADY, Malachy B
Resigned: 16 August 2016
99 years old

Persons With Significant Control

Abbey Bond Lovis Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

MCGRADY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Aug 2016
Termination of appointment of Malachy B Mcgrady as a director on 16 August 2016
29 Jul 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
29 Jun 2016
Appointment of Maurice Boyd as a director on 28 April 2016
15 Jun 2016
Termination of appointment of Anne Colette Mcgrady as a secretary on 28 April 2016
...
... and 131 more events
12 Oct 1964
Situation of reg office

24 Aug 1964
Decl on compl on incorp

24 Aug 1964
Statement of nominal cap

24 Aug 1964
Articles
24 Aug 1964
Memorandum

MCGRADY LIMITED Charges

4 October 2012
Legal charge
Delivered: 16 October 2012
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All that land and property situate at seagoe industrial…
9 November 2005
Mortgage or charge
Delivered: 17 November 2005
Status: Satisfied on 4 April 2016
Persons entitled: Aib Group (UK) PLC
Description: Mortgage charge - all monies. All that the…
17 August 2005
Equitable mortgage
Delivered: 23 August 2005
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies equitable mortgage resolution re record of…
14 March 2005
Mortgage or charge
Delivered: 23 March 2005
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge.. All that leasehold property known…
27 June 2003
Mortgage or charge
Delivered: 7 July 2003
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of life policy see doc 81 for further…
26 March 2003
Mortgage or charge
Delivered: 28 March 2003
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies legal mortgage. All that freehold property known…
12 November 2002
Mortgage or charge
Delivered: 2 December 2002
Status: Satisfied on 24 March 2016
Persons entitled: Belfast, BT1 3DJ Aib Group (UK) P.L.C
Description: Letter of undertaking - all monies all that property known…
1 November 2002
Mortgage or charge
Delivered: 6 November 2002
Status: Satisfied on 5 April 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies equitable mortgage the hereditaments and…
6 March 2002
Mortgage or charge
Delivered: 19 March 2002
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy - all monies. Policy no. And…
16 January 2002
Mortgage or charge
Delivered: 18 January 2002
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: Legal charge - all monies all that freehold property known…
18 August 2000
Mortgage or charge
Delivered: 25 August 2000
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage. The premises comprised in…
20 April 1999
Mortgage or charge
Delivered: 29 April 1999
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: Equitable mortgage by deposit of title deeds. No instrument…
10 June 1996
Mortgage or charge
Delivered: 24 June 1996
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the lands comprised in an indenture of…
6 July 1995
Mortgage or charge
Delivered: 17 July 1995
Status: Satisfied on 24 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the hereditaments and premises…