RUBEN ESTATES LIMITED
BELFAST


Company number NI053447
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address TRADEWOOD & CO, M2 BUSINESS PARK, DUNCRUE STREET, BELFAST, BT3 9AR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of RUBEN ESTATES LIMITED are www.rubenestates.co.uk, and www.ruben-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Ruben Estates Limited is a Private Limited Company. The company registration number is NI053447. Ruben Estates Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Ruben Estates Limited is Tradewood Co M2 Business Park Duncrue Street Belfast Bt3 9ar. . BYRNE, James Patrick is a Secretary of the company. BAGNALL, Leo Thomas is a Director of the company. BYRNE, James Patrick is a Director of the company. GOOD, David Richard William is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MURRAY-TWINN, Simon has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HUGHES, Fiona has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BYRNE, James Patrick
Appointed Date: 16 October 2006

Director
BAGNALL, Leo Thomas
Appointed Date: 16 October 2006
65 years old

Director
BYRNE, James Patrick
Appointed Date: 16 October 2006
76 years old

Director
GOOD, David Richard William
Appointed Date: 16 October 2006
77 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 07 February 2005
Appointed Date: 05 January 2005

Secretary
MURRAY-TWINN, Simon
Resigned: 16 October 2006
Appointed Date: 07 February 2005

Director
HARRISON, Malcolm Joseph
Resigned: 07 February 2005
Appointed Date: 05 January 2005
51 years old

Director
HUGHES, Fiona
Resigned: 16 October 2006
Appointed Date: 07 February 2005
56 years old

Director
KANE, Dorothy May
Resigned: 07 February 2005
Appointed Date: 05 January 2005
89 years old

Persons With Significant Control

Mr David Richard William Good
Notified on: 18 June 2016
77 years old
Nature of control: Has significant influence or control

RUBEN ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1

...
... and 49 more events
22 Feb 2005
Updated mem and arts
22 Feb 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Feb 2005
Cert change
16 Feb 2005
Resolution to change name
05 Jan 2005
Incorporation

RUBEN ESTATES LIMITED Charges

16 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. Premises comprised in folio AN108905…
29 July 2005
Mortgage or charge
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unlimited inter company cross guarantee - all monies. (A)…
29 July 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. (1) all the company's undertaking…
29 July 2005
Mortgage or charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The lands being all of the land…
6 April 2005
Mortgage or charge
Delivered: 8 April 2005
Status: Satisfied on 23 March 2006
Persons entitled: Northern Bank Limited
Description: All monies floating charge.. The undertaking of the company…
21 February 2005
Solicitors letter of undertaking
Delivered: 4 March 2005
Status: Satisfied on 1 November 2005
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. 3.47 acre development…