ROE PARK HOLDINGS LIMITED
LIMAVADY

Company number NI027931
Status Active
Incorporation Date 11 November 1993
Company Type Private Limited Company
Address ROE PARK, BALLYKELLY ROAD, LIMAVADY, CO LONDONDERRY, BT49 9LB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,550,000 . The most likely internet sites of ROE PARK HOLDINGS LIMITED are www.roeparkholdings.co.uk, and www.roe-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Roe Park Holdings Limited is a Private Limited Company. The company registration number is NI027931. Roe Park Holdings Limited has been working since 11 November 1993. The present status of the company is Active. The registered address of Roe Park Holdings Limited is Roe Park Ballykelly Road Limavady Co Londonderry Bt49 9lb. . MCKEEVER, Kevin is a Secretary of the company. CONN, Charles Geoffrey is a Director of the company. MCKEEVER, Kevin is a Director of the company. WILTON, Alan John is a Director of the company. WILTON, John Francis is a Director of the company. WILTON, Susan is a Director of the company. Secretary MCKEEVER, George Edward has been resigned. Secretary WILTON, Susan has been resigned. Director MC KEEVER, George Edward has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MCKEEVER, Kevin
Appointed Date: 30 May 2008

Director
CONN, Charles Geoffrey
Appointed Date: 11 November 1993
83 years old

Director
MCKEEVER, Kevin
Appointed Date: 30 May 2008
59 years old

Director
WILTON, Alan John
Appointed Date: 11 November 1993
66 years old

Director
WILTON, John Francis
Appointed Date: 11 November 1993
96 years old

Director
WILTON, Susan
Appointed Date: 30 May 2008
58 years old

Resigned Directors

Secretary
MCKEEVER, George Edward
Resigned: 30 May 2008
Appointed Date: 11 November 1993

Secretary
WILTON, Susan
Resigned: 30 June 2008
Appointed Date: 30 May 2008

Director
MC KEEVER, George Edward
Resigned: 30 May 2008
Appointed Date: 11 November 1993
90 years old

Persons With Significant Control

Mr Charles Geoffrey Conn
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Kevin Mckeever
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr John Francis Wilton
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

Mr Alan John Wilton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROE PARK HOLDINGS LIMITED Events

30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,550,000

01 Oct 2015
Accounts for a medium company made up to 31 December 2014
11 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,550,000

...
... and 98 more events
11 Nov 1993
New incorporation
11 Nov 1993
Articles
11 Nov 1993
Memorandum
11 Nov 1993
Pars re dirs/sit reg off

11 Nov 1993
Decln complnce reg new co

ROE PARK HOLDINGS LIMITED Charges

23 January 2008
Mortgage or charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Inbev Ireland Limited
Description: All monies mortgage and charge. Folio no 18028 co…
24 November 2003
Mortgage or charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the hereditaments and premises…
1 November 2002
Mortgage or charge
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the hereditaments and premises…
6 July 1995
Mortgage or charge
Delivered: 7 July 1995
Status: Satisfied on 30 October 2007
Persons entitled: Guinness N I LTD Guinness N I LTD
Description: All monies. Mortgage/charge all that and those the lands…
6 December 1994
Mortgage or charge
Delivered: 20 December 1994
Status: Partially satisfied
Description: All monies mortgage debenture see doc no.29 For details.