MULLAN RESTAURANTS LIMITED
CRAIGAVON


Company number NI044441
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 15 COLANE ROAD, AGHAGALLON, CRAIGAVON, BT67 9JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MULLAN RESTAURANTS LIMITED are www.mullanrestaurants.co.uk, and www.mullan-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Mullan Restaurants Limited is a Private Limited Company. The company registration number is NI044441. Mullan Restaurants Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Mullan Restaurants Limited is 15 Colane Road Aghagallon Craigavon Bt67 9jt. . MULLAN, Cahir is a Director of the company. Secretary MULLAN, Anne has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MULLAN, Cahir
Appointed Date: 24 October 2002
63 years old

Resigned Directors

Secretary
MULLAN, Anne
Resigned: 29 February 2012
Appointed Date: 17 October 2002

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Mr Cahir Mullan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MULLAN RESTAURANTS LIMITED Events

27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 29 February 2016
20 Oct 2015
Total exemption small company accounts made up to 28 February 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

02 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1

...
... and 43 more events
26 Nov 2002
Resolutions
  • RES(NI) ‐ Special/extra resolution
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.

17 Oct 2002
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.

17 Oct 2002
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.

17 Oct 2002
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.

17 Oct 2002
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.

MULLAN RESTAURANTS LIMITED Charges

9 November 2004
Mortgage or charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of equitable charge…
9 November 2004
Mortgage or charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage deed. Folio DN97455 county down, known…
21 October 2004
Mortgage or charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Bass Ireland LTD
Description: All monies mortgage & charge all that land and premises…
21 October 2004
Mortgage or charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Bass Ireland LTD
Description: All monies floating charge all the chargors property…
18 June 2004
Mortgage or charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Belfast 468-472 Castlereagh Cantrell & Cochrane
Description: All monies charge deed 59 main street carnalbanagh east…