R & H HALL TRADING LIMITED
LONDONDERRY


Company number NI059022
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address 4A CAMPSIE REAL ESTATE, MCLEAN ROAD, LONDONDERRY, BT47 3PF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Ms Imelda Hurley on 13 December 2016; Satisfaction of charge 3 in full; Registration of charge NI0590220004, created on 26 May 2016. The most likely internet sites of R & H HALL TRADING LIMITED are www.rhhalltrading.co.uk, and www.r-h-hall-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. R H Hall Trading Limited is a Private Limited Company. The company registration number is NI059022. R H Hall Trading Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of R H Hall Trading Limited is 4a Campsie Real Estate Mclean Road Londonderry Bt47 3pf. . ORIGIN SECRETARIAL LIMITED is a Secretary of the company. HURLEY, Imelda is a Director of the company. LARKIN, William Noel is a Director of the company. O'MAHONY, Thomas Joseph is a Director of the company. Secretary L&B SECRETARIAL, Limited has been resigned. Secretary MORRISSEY, Pat has been resigned. Secretary O'MAHONEY, Thomas Joseph has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director FITZGERALD, Brendan has been resigned. Director MCBRIDE, Paul Martin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ORIGIN SECRETARIAL LIMITED
Appointed Date: 19 April 2010

Director
HURLEY, Imelda
Appointed Date: 16 August 2014
53 years old

Director
LARKIN, William Noel
Appointed Date: 10 July 2006
68 years old

Director
O'MAHONY, Thomas Joseph
Appointed Date: 10 July 2006
63 years old

Resigned Directors

Secretary
L&B SECRETARIAL, Limited
Resigned: 10 July 2006
Appointed Date: 20 April 2006

Secretary
MORRISSEY, Pat
Resigned: 19 April 2010
Appointed Date: 27 November 2007

Secretary
O'MAHONEY, Thomas Joseph
Resigned: 27 November 2007
Appointed Date: 10 July 2006

Director
EAKIN, Adrian Daniel
Resigned: 10 July 2006
Appointed Date: 20 April 2006
55 years old

Director
FITZGERALD, Brendan
Resigned: 16 August 2014
Appointed Date: 02 November 2009
62 years old

Director
MCBRIDE, Paul Martin
Resigned: 10 July 2006
Appointed Date: 20 April 2006
59 years old

R & H HALL TRADING LIMITED Events

20 Dec 2016
Director's details changed for Ms Imelda Hurley on 13 December 2016
20 Dec 2016
Satisfaction of charge 3 in full
09 Jun 2016
Registration of charge NI0590220004, created on 26 May 2016
26 May 2016
Satisfaction of charge 2 in full
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000,000

...
... and 50 more events
21 Jun 2006
Resolution to change name
07 Jun 2006
Updated mem and arts
07 Jun 2006
Cert change
07 Jun 2006
Resolution to change name
20 Apr 2006
Incorporation

R & H HALL TRADING LIMITED Charges

26 May 2016
Charge code NI05 9022 0004
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and the Company of the Bank of Ireland
Description: Contains fixed charge…
28 January 2011
Debenture
Delivered: 3 February 2011
Status: Satisfied on 20 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 26 May 2016
Persons entitled: Ulster Bank Ireland Limited
Description: All monies debenture. Mortgages all its freehold and…
1 August 2006
Mortgage or charge
Delivered: 10 August 2006
Status: Satisfied on 15 January 2008
Persons entitled: R & H Hall Limited
Description: Floating charge - all monies. All the undertaking and all…