OWENKILLEW DEVELOPMENT COMPANY LIMITED
OMAGH


Company number NI031906
Status Active
Incorporation Date 5 February 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 62 MAIN STREET, GORTIN, OMAGH, CO TYRONE, BT79 8NH
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Liam Francis Mossey as a director on 18 December 2016; Termination of appointment of Liam Francis Mossey as a director on 18 December 2016; Appointment of Miss Megan Mcelholm as a director on 18 November 2016. The most likely internet sites of OWENKILLEW DEVELOPMENT COMPANY LIMITED are www.owenkillewdevelopmentcompany.co.uk, and www.owenkillew-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Owenkillew Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI031906. Owenkillew Development Company Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Owenkillew Development Company Limited is 62 Main Street Gortin Omagh Co Tyrone Bt79 8nh. . KEENAN, Rosaleen is a Secretary of the company. BAXTER, Pamela Ann is a Director of the company. BLAKISTON HOUSTON, Lucinda Mary Lavinia is a Director of the company. BLAKISTON HOUSTON, Richard Patrick is a Director of the company. BURT, James Arthur Noel is a Director of the company. COCHRANE, June is a Director of the company. KEENAN, Rosaleen is a Director of the company. MC CONNELL, Anita is a Director of the company. MCELHOLM, Megan is a Director of the company. MOSSEY, Ann Marie is a Director of the company. SCOTT, Noel Richard is a Director of the company. WAUCHOPE, Karley is a Director of the company. Director BAXTER, Emma has been resigned. Director BLAKISTON HOUSTON, Richard Patrick has been resigned. Director COCHRANE, June has been resigned. Director CORR, James has been resigned. Director DALY, Brian Charles has been resigned. Director DEVLIN, Ciaran, Rev has been resigned. Director HAGENSON, Francis Karl has been resigned. Director HAGENSON, Francis Karl has been resigned. Director KEENAN, Colette Rosaleen has been resigned. Director KEENAN, Donal Patrick has been resigned. Director MC NULTY, Annemarie has been resigned. Director MC SWIGGAN, Jack has been resigned. Director MCCRORY, Rosella has been resigned. Director MCCULLAGH, Francis has been resigned. Director MCCULLAGH, Margaret has been resigned. Director MCCULLAGH, Una has been resigned. Director MCCULLAGH, Una has been resigned. Director MCGOLDRICK, Pauline Josephine has been resigned. Director MCKEOWN, Melvyn has been resigned. Director MOSSEY, Brian Ignatius has been resigned. Director MOSSEY, Liam Francis has been resigned. Director WARD, Martin has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
KEENAN, Rosaleen
Appointed Date: 05 February 1997

Director
BAXTER, Pamela Ann
Appointed Date: 01 August 2012
43 years old

Director
BLAKISTON HOUSTON, Lucinda Mary Lavinia
Appointed Date: 11 November 2009
68 years old

Director
BLAKISTON HOUSTON, Richard Patrick
Appointed Date: 11 November 2009
77 years old

Director
BURT, James Arthur Noel
Appointed Date: 01 January 2013
51 years old

Director
COCHRANE, June
Appointed Date: 01 January 2011
83 years old

Director
KEENAN, Rosaleen
Appointed Date: 11 November 2009
72 years old

Director
MC CONNELL, Anita
Appointed Date: 18 November 2016
52 years old

Director
MCELHOLM, Megan
Appointed Date: 18 November 2016
34 years old

Director
MOSSEY, Ann Marie
Appointed Date: 26 October 2010
61 years old

Director
SCOTT, Noel Richard
Appointed Date: 07 October 1999
70 years old

Director
WAUCHOPE, Karley
Appointed Date: 18 November 2016
42 years old

Resigned Directors

Director
BAXTER, Emma
Resigned: 13 March 2015
Appointed Date: 01 August 2012
45 years old

Director
BLAKISTON HOUSTON, Richard Patrick
Resigned: 26 October 2000
Appointed Date: 05 February 1997
77 years old

Director
COCHRANE, June
Resigned: 29 September 2004
Appointed Date: 05 February 1997
83 years old

Director
CORR, James
Resigned: 01 October 2016
Appointed Date: 11 November 2009
83 years old

Director
DALY, Brian Charles
Resigned: 08 December 2009
Appointed Date: 30 September 2008
53 years old

Director
DEVLIN, Ciaran, Rev
Resigned: 31 July 2003
Appointed Date: 29 January 2002
87 years old

Director
HAGENSON, Francis Karl
Resigned: 01 October 2016
Appointed Date: 01 January 2013
52 years old

Director
HAGENSON, Francis Karl
Resigned: 19 September 2011
Appointed Date: 23 November 2004
52 years old

Director
KEENAN, Colette Rosaleen
Resigned: 29 January 2002
Appointed Date: 28 November 1999
64 years old

Director
KEENAN, Donal Patrick
Resigned: 06 February 2010
Appointed Date: 29 January 2002
68 years old

Director
MC NULTY, Annemarie
Resigned: 01 March 2013
Appointed Date: 30 September 2008
60 years old

Director
MC SWIGGAN, Jack
Resigned: 16 December 1999
Appointed Date: 05 February 1997
85 years old

Director
MCCRORY, Rosella
Resigned: 20 October 2004
Appointed Date: 05 February 1997
106 years old

Director
MCCULLAGH, Francis
Resigned: 20 October 2004
Appointed Date: 05 February 1997
80 years old

Director
MCCULLAGH, Margaret
Resigned: 30 April 2003
Appointed Date: 05 February 1997
95 years old

Director
MCCULLAGH, Una
Resigned: 26 October 2010
Appointed Date: 11 November 2009
76 years old

Director
MCCULLAGH, Una
Resigned: 20 October 2004
Appointed Date: 07 October 1999
76 years old

Director
MCGOLDRICK, Pauline Josephine
Resigned: 19 September 2011
Appointed Date: 11 November 2009
50 years old

Director
MCKEOWN, Melvyn
Resigned: 16 February 2010
Appointed Date: 23 November 2004
55 years old

Director
MOSSEY, Brian Ignatius
Resigned: 29 January 2002
Appointed Date: 05 February 1997
60 years old

Director
MOSSEY, Liam Francis
Resigned: 18 December 2016
Appointed Date: 01 November 2004
62 years old

Director
WARD, Martin
Resigned: 26 October 2000
Appointed Date: 05 February 1997
71 years old

OWENKILLEW DEVELOPMENT COMPANY LIMITED Events

08 Mar 2017
Termination of appointment of Liam Francis Mossey as a director on 18 December 2016
08 Mar 2017
Termination of appointment of Liam Francis Mossey as a director on 18 December 2016
08 Mar 2017
Appointment of Miss Megan Mcelholm as a director on 18 November 2016
08 Mar 2017
Appointment of Mrs Karley Wauchope as a director on 18 November 2016
17 Feb 2017
Appointment of Mrs Anita Mc Connell as a director on 18 November 2016
...
... and 106 more events
17 Nov 1997
Notice of ARD
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.

05 Feb 1997
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.

05 Feb 1997
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.

05 Feb 1997
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.

05 Feb 1997
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.

OWENKILLEW DEVELOPMENT COMPANY LIMITED Charges

22 December 2015
Charge code NI03 1906 0005
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The premises situate at 62A, 62B, 62C and 62D main street…
20 August 2015
Charge code NI03 1906 0004
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
20 August 2015
Charge code NI03 1906 0003
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
9 March 2009
Mortgage or charge
Delivered: 16 March 2009
Status: Outstanding
Persons entitled: Omagh District Council
Description: £30,000.00 together with interest deed of charge. All that…
18 May 2000
Mortgage or charge
Delivered: 24 May 2000
Status: Satisfied on 30 October 2015
Persons entitled: Rural Development Department Of
Description: Debenture. Fixed charge on firstly the lands comprised in…