NEWDALE LIMITED
NEWRY

Company number NI018978
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address 78 DUBLIN ROAD, NEWRY, CO DOWN, BT35 8DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Damian O'hare as a director on 9 December 2016; Appointment of Mr Robert O'hare as a director on 8 December 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of NEWDALE LIMITED are www.newdale.co.uk, and www.newdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Newdale Limited is a Private Limited Company. The company registration number is NI018978. Newdale Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Newdale Limited is 78 Dublin Road Newry Co Down Bt35 8dw. . O'HARE, Adrienne is a Secretary of the company. O'HARE, Robert is a Director of the company. Secretary O'HARE, Ashling has been resigned. Secretary O'HARE, Barbara has been resigned. Director O'HARE, Damian has been resigned. Director O'HARE, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'HARE, Adrienne
Appointed Date: 22 March 2011

Director
O'HARE, Robert
Appointed Date: 08 December 2016
64 years old

Resigned Directors

Secretary
O'HARE, Ashling
Resigned: 05 January 2005
Appointed Date: 28 November 1985

Secretary
O'HARE, Barbara
Resigned: 22 March 2011
Appointed Date: 05 January 2005

Director
O'HARE, Damian
Resigned: 09 December 2016
Appointed Date: 22 March 2011
63 years old

Director
O'HARE, Robert
Resigned: 22 March 2011
Appointed Date: 28 November 1985
64 years old

Persons With Significant Control

Mrs Adriene O'Hare
Notified on: 23 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damian O'Hare
Notified on: 23 November 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWDALE LIMITED Events

13 Dec 2016
Termination of appointment of Damian O'hare as a director on 9 December 2016
09 Dec 2016
Appointment of Mr Robert O'hare as a director on 8 December 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
27 Nov 1985
Memorandum
27 Nov 1985
Pars re dirs/sit reg offi

27 Nov 1985
Statement of nominal cap

27 Nov 1985
Decln complnce reg new co

27 Nov 1985
Articles

NEWDALE LIMITED Charges

14 January 2009
Mortgage or charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Leasehold premises situate and…
18 May 2006
Mortgage or charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of keyman policy. Schedule. Policy…
14 February 2006
Standard security
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Standard security - all monies. All and whole the subjects…
21 November 2005
Mortgage or charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal charge - all monies. (A) a legal charge on the…
22 March 2004
Mortgage or charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Aib Group UK PLC
Description: Mortgage all monies. 3 canal street, newry, co down.
10 April 2003
Mortgage or charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All sums standard security 1 old street, clydebank, glasgow.
28 March 2003
Mortgage or charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies charge. Folio no. (Being part of the lands…
4 August 2000
Mortgage or charge
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage. Firstly in an indenture therein…
31 July 1998
Mortgage or charge
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage. All that and those that plot of ground and…
21 July 1997
Mortgage or charge
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage the hereditaments and…
21 July 1997
Mortgage or charge
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage 8 canal street, newry, co…