NORTHLANDS
LONDONDERRY


Company number NI027690
Status Active
Incorporation Date 11 August 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NORTHLANDS, SHEPHERDS WAY, LONDONDERRY, BT47 5GW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of NORTHLANDS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Northlands is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI027690. Northlands has been working since 11 August 1993. The present status of the company is Active. The registered address of Northlands is Northlands Shepherds Way Londonderry Bt47 5gw. . GRANT, Mairead is a Secretary of the company. BUTCHER, Robert Martin is a Director of the company. HARRIGAN, Kathleen Philomena is a Director of the company. HEGARTY, Patrick Bernard Eugene is a Director of the company. HILL, Francis is a Director of the company. WILSON, Elizabeth Mary is a Director of the company. Director BRADLEY, Denis has been resigned. Director CALDWELL, Kathleen Ann has been resigned. Director CAVANAGH M.B.B.CH.B.A.O. M.I.C.G.P, Vincent Joseph, Dr has been resigned. Director COYLE, Madeleine Eillen Mary has been resigned. Director DEANE, Eamonn has been resigned. Director DICKSON, Caroline has been resigned. Director DOHERTY, Declan Eugene has been resigned. Director HENRY, Alan John has been resigned. Director JORDAN, Sheila has been resigned. Director KELLY, Frances has been resigned. Director MASTERSON, Laurence Michael has been resigned. Director MCBRIDE, Tim, Dr has been resigned. Director PAISLEY, Jennifer has been resigned. Director SINCLAIR, Richard Stanley has been resigned. Director TEMPLE, William John has been resigned. Director WARD, Oliver Plunkett has been resigned. Director WILSON, Elizabeth Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT, Mairead
Appointed Date: 11 August 1993

Director
BUTCHER, Robert Martin
Appointed Date: 06 May 2004
73 years old

Director
HARRIGAN, Kathleen Philomena
Appointed Date: 21 January 2015
78 years old

Director
HEGARTY, Patrick Bernard Eugene
Appointed Date: 06 May 2004
67 years old

Director
HILL, Francis
Appointed Date: 06 May 2004
80 years old

Director
WILSON, Elizabeth Mary
Appointed Date: 21 January 2015
76 years old

Resigned Directors

Director
BRADLEY, Denis
Resigned: 01 November 2006
Appointed Date: 11 August 1993
79 years old

Director
CALDWELL, Kathleen Ann
Resigned: 11 July 2003
Appointed Date: 11 August 1993
85 years old

Director
CAVANAGH M.B.B.CH.B.A.O. M.I.C.G.P, Vincent Joseph, Dr
Resigned: 16 October 2002
Appointed Date: 11 August 1993
87 years old

Director
COYLE, Madeleine Eillen Mary
Resigned: 13 February 2012
Appointed Date: 06 May 2004
73 years old

Director
DEANE, Eamonn
Resigned: 16 October 2002
Appointed Date: 11 August 1993
72 years old

Director
DICKSON, Caroline
Resigned: 08 April 2002
Appointed Date: 11 August 1993
66 years old

Director
DOHERTY, Declan Eugene
Resigned: 05 September 2011
Appointed Date: 11 August 1993
66 years old

Director
HENRY, Alan John
Resigned: 17 October 2016
Appointed Date: 16 July 2012
48 years old

Director
JORDAN, Sheila
Resigned: 01 May 2002
Appointed Date: 07 March 2001
84 years old

Director
KELLY, Frances
Resigned: 16 October 2002
Appointed Date: 11 August 1993
53 years old

Director
MASTERSON, Laurence Michael
Resigned: 11 February 2013
Appointed Date: 06 May 2004
68 years old

Director
MCBRIDE, Tim, Dr
Resigned: 06 May 2004
Appointed Date: 11 August 1993
94 years old

Director
PAISLEY, Jennifer
Resigned: 31 July 1999
Appointed Date: 11 August 1993
67 years old

Director
SINCLAIR, Richard Stanley
Resigned: 09 May 2005
Appointed Date: 11 August 1993
78 years old

Director
TEMPLE, William John
Resigned: 31 March 2004
Appointed Date: 11 August 1993
88 years old

Director
WARD, Oliver Plunkett
Resigned: 26 November 2014
Appointed Date: 06 May 2004
78 years old

Director
WILSON, Elizabeth Mary
Resigned: 09 May 2005
Appointed Date: 11 August 1993
76 years old

Persons With Significant Control

Mr Patrick Bernard Eugene Hegarty
Notified on: 18 July 2016
67 years old
Nature of control: Has significant influence or control

NORTHLANDS Events

14 Mar 2017
Compulsory strike-off action has been discontinued
13 Mar 2017
Full accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
28 Nov 2016
Termination of appointment of Alan John Henry as a director on 17 October 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 100 more events
11 Aug 1993
Memorandum

11 Aug 1993
Articles

11 Aug 1993
Decln complnce reg new co

11 Aug 1993
Pars re dirs/sit reg off

11 Aug 1993
Decln reg co exempt LTD

NORTHLANDS Charges

20 June 1997
Mortgage or charge
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Dhss
Description: Deed of covenant and charge all those parts of the ground…
18 October 1994
Mortgage or charge
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the premises situate at and known as…