NEWBURY SHOPPING CENTRE LIMITED
BELFAST


Company number NI049471
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 5TH FLOOR CRAIG PLAZA, 51-55 FOUNTAIN STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 5EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Francis Edward Boyd as a director on 30 January 2016. The most likely internet sites of NEWBURY SHOPPING CENTRE LIMITED are www.newburyshoppingcentre.co.uk, and www.newbury-shopping-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Newbury Shopping Centre Limited is a Private Limited Company. The company registration number is NI049471. Newbury Shopping Centre Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Newbury Shopping Centre Limited is 5th Floor Craig Plaza 51 55 Fountain Street Belfast Antrim Northern Ireland Bt1 5eb. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. REID, Nick is a Director of the company. Director BOYD, Francis Edward has been resigned. Director ELLIOTT, Acheson has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MURPHY, Seana has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CREIGHTON, David Andrew
Appointed Date: 29 January 2004

Director
CREIGHTON, David Andrew
Appointed Date: 12 February 2004
64 years old

Director
REID, Nick
Appointed Date: 01 January 2009
60 years old

Resigned Directors

Director
BOYD, Francis Edward
Resigned: 30 January 2016
Appointed Date: 12 February 2004
71 years old

Director
ELLIOTT, Acheson
Resigned: 01 February 2009
Appointed Date: 28 June 2005
75 years old

Director
HARRISON, Malcolm Joseph
Resigned: 12 February 2004
Appointed Date: 29 January 2004
51 years old

Director
KANE, Dorothy May
Resigned: 12 February 2004
Appointed Date: 29 January 2004
89 years old

Director
MURPHY, Seana
Resigned: 12 February 2004
Appointed Date: 12 February 2004
52 years old

Persons With Significant Control

Ewart Property Holdings (Stamford Street) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWBURY SHOPPING CENTRE LIMITED Events

21 Feb 2017
Confirmation statement made on 29 January 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Termination of appointment of Francis Edward Boyd as a director on 30 January 2016
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

20 Aug 2015
Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8DG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on 20 August 2015
...
... and 52 more events
18 Feb 2004
Resolution to change name
29 Jan 2004
Memorandum
29 Jan 2004
Articles
29 Jan 2004
Decln complnce reg new co
29 Jan 2004
Pars re dirs/sit reg off

NEWBURY SHOPPING CENTRE LIMITED Charges

8 October 2010
Charge over deposits
Delivered: 25 October 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The company as beneficial owner charged the deposit(s) by…
17 November 2005
Mortgage or charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Security interest agreement. 1. 250,000 units in the unit…
30 June 2004
Mortgage or charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal debenture the company at the date of the…
30 June 2004
Mortgage or charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture 9 the company at the date of…
12 March 2004
Mortgage or charge
Delivered: 26 March 2004
Status: Satisfied on 13 October 2005
Persons entitled: Georges Quay, Dublin Ulster Bank Limited & Ulster Bank
Description: Debenture all monies. Fixed or floating charges over all…