RAVENHILL TRADING LTD
BELFAST


Company number NI053054
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on 8 February 2017; Termination of appointment of Bernard Joseph Eastwood as a director on 3 February 2017; Termination of appointment of Bernard Joseph Eastwood as a secretary on 3 February 2017. The most likely internet sites of RAVENHILL TRADING LTD are www.ravenhilltrading.co.uk, and www.ravenhill-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Ravenhill Trading Ltd is a Private Limited Company. The company registration number is NI053054. Ravenhill Trading Ltd has been working since 24 November 2004. The present status of the company is Active. The registered address of Ravenhill Trading Ltd is 43 Waring Street Belfast Northern Ireland Bt1 2dy. . IRWIN, Richard Stephen is a Director of the company. Secretary DAVIS, Robert James has been resigned. Secretary EASTWOOD, Bernard Joseph has been resigned. Secretary MC GINLEY, Louise has been resigned. Secretary MCKIBBEN, Claire has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CHICK, David Winston has been resigned. Director CHICK, Stephen Walter has been resigned. Director CRAIG, Claire has been resigned. Director DAVIS, Robert James has been resigned. Director EASTWOOD, Bernard Joseph has been resigned. Director MCGINLEY, Louise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
IRWIN, Richard Stephen
Appointed Date: 14 August 2015
52 years old

Resigned Directors

Secretary
DAVIS, Robert James
Resigned: 14 August 2015
Appointed Date: 06 June 2007

Secretary
EASTWOOD, Bernard Joseph
Resigned: 03 February 2017
Appointed Date: 14 August 2015

Secretary
MC GINLEY, Louise
Resigned: 21 October 2005
Appointed Date: 03 December 2004

Secretary
MCKIBBEN, Claire
Resigned: 06 June 2007
Appointed Date: 21 October 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 03 December 2004
Appointed Date: 24 November 2004

Director
CHICK, David Winston
Resigned: 14 August 2015
Appointed Date: 29 August 2007
84 years old

Director
CHICK, Stephen Walter
Resigned: 14 August 2015
Appointed Date: 06 June 2007
53 years old

Director
CRAIG, Claire
Resigned: 06 June 2007
Appointed Date: 03 December 2004
46 years old

Director
DAVIS, Robert James
Resigned: 14 August 2015
Appointed Date: 06 June 2007
77 years old

Director
EASTWOOD, Bernard Joseph
Resigned: 03 February 2017
Appointed Date: 14 August 2015
40 years old

Director
MCGINLEY, Louise
Resigned: 03 December 2004
Appointed Date: 03 December 2004
51 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 December 2004
Appointed Date: 24 November 2004

Persons With Significant Control

Eastonville Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAVENHILL TRADING LTD Events

08 Feb 2017
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on 8 February 2017
08 Feb 2017
Termination of appointment of Bernard Joseph Eastwood as a director on 3 February 2017
08 Feb 2017
Termination of appointment of Bernard Joseph Eastwood as a secretary on 3 February 2017
24 Jan 2017
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 53 more events
15 Dec 2005
Change of dirs/sec
10 Dec 2004
Change of dirs/sec
10 Dec 2004
Change of dirs/sec
10 Dec 2004
Change in sit reg add
24 Nov 2004
Incorporation

RAVENHILL TRADING LTD Charges

16 March 2016
Charge code NI05 3054 0006
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Security Agent)
Description: Contains fixed charge…
14 August 2015
Charge code NI05 3054 0005
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at and known as 1,3 and lands…
14 August 2015
Charge code NI05 3054 0004
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
29 October 2010
Mortgage/charge
Delivered: 9 November 2010
Status: Satisfied on 31 July 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The freehold land comprised in folio an 180862 county…
30 August 2007
Mortgage or charge
Delivered: 4 September 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 1 knockmore park, troopers lane…
15 June 2007
Mortgage or charge
Delivered: 20 June 2007
Status: Satisfied on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No 3 and portion of no 5 knockmore park…