MCMULLAN & O'DONNELL LIMITED
CO TYRONE


Company number NI031571
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address 101 DRUMFLUGH ROAD, BENBURB, CO TYRONE, BT71 7LF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mr Francis O'donnell on 11 November 2016; Director's details changed for Francis O'donnell on 11 November 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of MCMULLAN & O'DONNELL LIMITED are www.mcmullanodonnell.co.uk, and www.mcmullan-o-donnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mcmullan O Donnell Limited is a Private Limited Company. The company registration number is NI031571. Mcmullan O Donnell Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of Mcmullan O Donnell Limited is 101 Drumflugh Road Benburb Co Tyrone Bt71 7lf. . MCMULLAN, Peter is a Secretary of the company. MCMULLAN, Peter is a Director of the company. O'DONNELL, Francis is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCMULLAN, Peter
Appointed Date: 07 November 1996

Director
MCMULLAN, Peter
Appointed Date: 07 November 1996
67 years old

Director
O'DONNELL, Francis
Appointed Date: 07 November 1996
66 years old

Persons With Significant Control

Peter Mcmullan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Francis O'Donnell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCMULLAN & O'DONNELL LIMITED Events

11 Nov 2016
Director's details changed for Mr Francis O'donnell on 11 November 2016
11 Nov 2016
Director's details changed for Francis O'donnell on 11 November 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
28 Oct 2016
Director's details changed for Francis O'donnell on 28 October 2016
28 Oct 2016
Director's details changed for Peter Mcmullan on 28 October 2016
...
... and 56 more events
09 Dec 1996
Resolution to change name
07 Nov 1996
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.

07 Nov 1996
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.

07 Nov 1996
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.

07 Nov 1996
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.

MCMULLAN & O'DONNELL LIMITED Charges

5 March 2010
Legal mortgage
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: All the lands registered at land registry of northern…
5 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies debenture securing all freehold and leasehold…
5 March 2010
Legal mortgage
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the lands registered at land registry of northern…
28 December 2007
Mortgage or charge
Delivered: 17 January 2008
Status: Satisfied on 19 November 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 101 drumflugh road…