POMEROY DEVELOPMENT PROJECTS LTD
DUNGANNON


Company number NI056101
Status Active
Incorporation Date 3 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MANAGER, THE ROWAN TREE CENTRE TANDRAGEE ROAD, POMEROY, DUNGANNON, COUNTY TYRONE, BT70 3FD
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres, 68209 - Other letting and operating of own or leased real estate, 82200 - Activities of call centres
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Termination of appointment of Noel Wilson Boyd as a director on 11 July 2016; Termination of appointment of Samuel Glasgow as a director on 11 July 2016. The most likely internet sites of POMEROY DEVELOPMENT PROJECTS LTD are www.pomeroydevelopmentprojects.co.uk, and www.pomeroy-development-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Pomeroy Development Projects Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI056101. Pomeroy Development Projects Ltd has been working since 03 August 2005. The present status of the company is Active. The registered address of Pomeroy Development Projects Ltd is The Manager The Rowan Tree Centre Tandragee Road Pomeroy Dungannon County Tyrone Bt70 3fd. The company`s financial liabilities are £18.64k. It is £10.79k against last year. The cash in hand is £31.52k. It is £24.84k against last year. And the total assets are £39.46k, which is £19.25k against last year. MCELHONE, Margaret Rose is a Secretary of the company. BEGLEY, Kieran Roger is a Director of the company. CAMPBELL, Elizabeth Ann is a Director of the company. CORRIGAN, Brian is a Director of the company. FARQUHAR, Mark is a Director of the company. HURSON, Sean is a Director of the company. KELLY, Anita Geraldine is a Director of the company. LAGAN, Dympna is a Director of the company. MARTIN, Jason is a Director of the company. MCDONALD, Oliver is a Director of the company. MCELHONE, Margaret Rose is a Director of the company. RUDDY, Kieran Patrick Eugene is a Director of the company. WILLIS, Boyd is a Director of the company. Secretary MCELHONE, Margaret Rose has been resigned. Director BEGLEY, Kieran Roger has been resigned. Director BOYD, Noel has been resigned. Director BOYD, Noel Wilson has been resigned. Director CAMPBELL, Elizabeth has been resigned. Director CARRICAN, Brian has been resigned. Director GLASGOW, Samuel has been resigned. Director LAGAN, Dympna has been resigned. Director MCELHONE, Margaret Rose has been resigned. Director MCNAMEE, John has been resigned. Director MCNAMEE, John Joseph has been resigned. Director MOLLOY, Oliver Patrick has been resigned. Director O BRIEN, Sarah Bridet Josephine has been resigned. Director O'BRIEN, Sarah Josephine has been resigned. Director RUDDY, Kieran Patrick Eugene has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


pomeroy development projects Key Finiance

LIABILITIES £18.64k
+137%
CASH £31.52k
+371%
TOTAL ASSETS £39.46k
+95%
All Financial Figures

Current Directors

Secretary
MCELHONE, Margaret Rose
Appointed Date: 03 August 2005

Director
BEGLEY, Kieran Roger
Appointed Date: 03 August 2005
71 years old

Director
CAMPBELL, Elizabeth Ann
Appointed Date: 03 August 2005
80 years old

Director
CORRIGAN, Brian
Appointed Date: 03 August 2005
72 years old

Director
FARQUHAR, Mark
Appointed Date: 21 March 2011
45 years old

Director
HURSON, Sean
Appointed Date: 17 January 2011
58 years old

Director
KELLY, Anita Geraldine
Appointed Date: 27 October 2005
49 years old

Director
LAGAN, Dympna
Appointed Date: 03 August 2005
80 years old

Director
MARTIN, Jason
Appointed Date: 17 January 2011
48 years old

Director
MCDONALD, Oliver
Appointed Date: 27 October 2005
62 years old

Director
MCELHONE, Margaret Rose
Appointed Date: 03 August 2005
79 years old

Director
RUDDY, Kieran Patrick Eugene
Appointed Date: 03 August 2005
66 years old

Director
WILLIS, Boyd
Appointed Date: 27 October 2005
79 years old

Resigned Directors

Secretary
MCELHONE, Margaret Rose
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
BEGLEY, Kieran Roger
Resigned: 27 October 2005
Appointed Date: 27 October 2005
71 years old

Director
BOYD, Noel
Resigned: 27 October 2005
Appointed Date: 27 October 2005
78 years old

Director
BOYD, Noel Wilson
Resigned: 11 July 2016
Appointed Date: 03 August 2005
78 years old

Director
CAMPBELL, Elizabeth
Resigned: 27 October 2005
Appointed Date: 27 October 2005
80 years old

Director
CARRICAN, Brian
Resigned: 27 October 2005
Appointed Date: 27 October 2005
72 years old

Director
GLASGOW, Samuel
Resigned: 11 July 2016
Appointed Date: 20 January 2009
92 years old

Director
LAGAN, Dympna
Resigned: 27 October 2005
Appointed Date: 27 October 2005
80 years old

Director
MCELHONE, Margaret Rose
Resigned: 27 October 2005
Appointed Date: 27 October 2005
79 years old

Director
MCNAMEE, John
Resigned: 27 October 2005
Appointed Date: 27 October 2005
64 years old

Director
MCNAMEE, John Joseph
Resigned: 17 January 2011
Appointed Date: 03 August 2005
64 years old

Director
MOLLOY, Oliver Patrick
Resigned: 01 May 2011
Appointed Date: 20 January 2009
52 years old

Director
O BRIEN, Sarah Bridet Josephine
Resigned: 27 October 2005
Appointed Date: 27 October 2005
83 years old

Director
O'BRIEN, Sarah Josephine
Resigned: 12 February 2016
Appointed Date: 03 August 2005
83 years old

Director
RUDDY, Kieran Patrick Eugene
Resigned: 27 October 2005
Appointed Date: 27 October 2005
66 years old

POMEROY DEVELOPMENT PROJECTS LTD Events

04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
04 Aug 2016
Termination of appointment of Noel Wilson Boyd as a director on 11 July 2016
04 Aug 2016
Termination of appointment of Samuel Glasgow as a director on 11 July 2016
04 Aug 2016
Termination of appointment of Sarah Josephine O'brien as a director on 12 February 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 69 more events
04 Apr 2006
Change of dirs/sec
04 Apr 2006
Change of dirs/sec
04 Apr 2006
Change of dirs/sec
04 Apr 2006
Change of dirs/sec
03 Aug 2005
Incorporation

POMEROY DEVELOPMENT PROJECTS LTD Charges

30 November 2010
Charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Department of Enterprise, Trade and Investment
Description: All that freehold land registered in the land registry…
9 September 2008
Mortgage or charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Department of Enterprise Trade and Investment
Description: All monies charge. The freehold land being land comprised…
21 April 2008
Debenture
Delivered: 28 April 2008
Status: Outstanding
Persons entitled: The International Fund for Ireland The Department for Social Development
Description: All monies debenture. The freehold land situate at…