PROVIDENCE RESOURCES (N.I.) LIMITED
BELFAST


Company number NI019968
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address GEO.L. MACLAINE SOLICITORS, IMPERIAL BUILDINGS, 72 HIGH STREET, BELFAST, BT1 2BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of PROVIDENCE RESOURCES (N.I.) LIMITED are www.providenceresourcesni.co.uk, and www.providence-resources-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Providence Resources N I Limited is a Private Limited Company. The company registration number is NI019968. Providence Resources N I Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Providence Resources N I Limited is Geo L Maclaine Solicitors Imperial Buildings 72 High Street Belfast Bt1 2be. . RYAN, Criona is a Secretary of the company. BRETT, Simon is a Director of the company. O'REILLY, Tony is a Director of the company. O'SULLIVAN, John is a Director of the company. Secretary GRAHAM, Michael Gerald has been resigned. Director BLANKENBURGRS, Andris has been resigned. Director CARROLL, Stephen Gerard has been resigned. Director CASTON, Vivian, Dr has been resigned. Director GRAHAM, Michael Gerald has been resigned. Director HILLERY, Brian, Dr has been resigned. Director KIDNEY, William Peter has been resigned. Director O'QUIGLEY, Philip has been resigned. Director O'REILLY, Anthony has been resigned. Director REIHILL, Shane Anthony has been resigned. Director TRACY, Philip Oliver James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RYAN, Criona
Appointed Date: 29 February 2016

Director
BRETT, Simon
Appointed Date: 29 February 2016
54 years old

Director
O'REILLY, Tony
Appointed Date: 30 April 2012
58 years old

Director
O'SULLIVAN, John
Appointed Date: 30 April 2012
59 years old

Resigned Directors

Secretary
GRAHAM, Michael Gerald
Resigned: 29 February 2016
Appointed Date: 27 November 1986

Director
BLANKENBURGRS, Andris
Resigned: 26 May 1999
Appointed Date: 02 June 1998
63 years old

Director
CARROLL, Stephen Gerard
Resigned: 30 September 2008
Appointed Date: 21 November 2000
63 years old

Director
CASTON, Vivian, Dr
Resigned: 02 June 1998
Appointed Date: 27 November 1986
85 years old

Director
GRAHAM, Michael Gerald
Resigned: 29 February 2016
Appointed Date: 10 September 1999
75 years old

Director
HILLERY, Brian, Dr
Resigned: 10 September 1999
Appointed Date: 27 November 1986
89 years old

Director
KIDNEY, William Peter
Resigned: 10 September 1999
Appointed Date: 27 November 1986
69 years old

Director
O'QUIGLEY, Philip
Resigned: 30 April 2012
Appointed Date: 30 July 2008
62 years old

Director
O'REILLY, Anthony
Resigned: 10 September 1999
Appointed Date: 27 November 1986
58 years old

Director
REIHILL, Shane Anthony
Resigned: 10 September 1999
Appointed Date: 27 November 1986
60 years old

Director
TRACY, Philip Oliver James
Resigned: 31 December 2001
Appointed Date: 10 May 1999
75 years old

Persons With Significant Control

Providence Resources Plc
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

PROVIDENCE RESOURCES (N.I.) LIMITED Events

21 Oct 2016
Confirmation statement made on 14 September 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

24 Mar 2016
Appointment of Criona Ryan as a secretary on 29 February 2016
24 Mar 2016
Appointment of Simon Brett as a director on 29 February 2016
...
... and 104 more events
27 Nov 1986
Pars re dirs/sit reg off

27 Nov 1986
Statement of nominal cap

27 Nov 1986
Decln complnce reg new co

27 Nov 1986
Articles
27 Nov 1986
Memorandum

PROVIDENCE RESOURCES (N.I.) LIMITED Charges

5 October 2009
Security agreement
Delivered: 21 October 2009
Status: Satisfied on 11 April 2013
Persons entitled: Bnp Paribas
Description: As collateral security for all of the secured liabilities…
5 October 2009
Security agreement
Delivered: 21 October 2009
Status: Satisfied on 11 April 2013
Persons entitled: Bnp Paribas
Description: 1. a first fixed charge with full title guarantee over all…
5 October 2009
Security agreement
Delivered: 21 October 2009
Status: Satisfied on 11 April 2013
Persons entitled: Bnp Paribas
Description: 1. a first floating charge over all of the company's rights…
13 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied on 11 April 2013
Persons entitled: Macquarie Bank Limited
Description: Debenture - all monies. 1. fixed charges. 1. the company…
4 August 1998
Mortgage or charge
Delivered: 17 August 1998
Status: Satisfied on 11 April 2006
Persons entitled: Icc Bank PLC.
Description: Deed of collateral debenture. All the company's undertaking…
10 September 1997
Mortgage or charge
Delivered: 23 September 1997
Status: Satisfied on 11 April 2006
Persons entitled: Allied Irish Banks
Description: All monies. Floating charge debenture a floating charge…
17 November 1995
Mortgage or charge
Delivered: 28 November 1995
Status: Satisfied on 16 August 1997
Persons entitled: Icc Bank PLC
Description: All monies. Deed of collateral debenture all the company's…
4 June 1993
Mortgage or charge
Delivered: 8 June 1993
Status: Satisfied on 21 November 1995
Persons entitled: Ansbacher Bankers
Description: All monies. Legal charge firstly: all the companies right…
18 June 1992
Mortgage or charge
Delivered: 7 July 1992
Status: Satisfied on 16 August 1997
Persons entitled: Industrial Credit
Description: All monies. Collateral debenture all the company's…