S B D EVENTS LIMITED
PORTADOWN


Company number NI043445
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address JACKSON ANDREWS, 6 MANDEVILLE MEWS, PORTADOWN, CO. ARMAGH, BT62 3NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 242 ; Total exemption small company accounts made up to 31 December 2015; Registration of charge NI0434450005, created on 7 December 2015. The most likely internet sites of S B D EVENTS LIMITED are www.sbdevents.co.uk, and www.s-b-d-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. S B D Events Limited is a Private Limited Company. The company registration number is NI043445. S B D Events Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of S B D Events Limited is Jackson Andrews 6 Mandeville Mews Portadown Co Armagh Bt62 3ns. . BAXTER, Sarah is a Secretary of the company. BAXTER, Sarah is a Director of the company. BAXTER, Timothy Mark is a Director of the company. CURRY, Robert Thomas is a Director of the company. CURRY, Sheila Elizabeth is a Director of the company. DICKSON, Leanne is a Director of the company. Director BAXTER, John has been resigned. Director CURRY, Simon Thomas Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BAXTER, Sarah
Appointed Date: 13 June 2002

Director
BAXTER, Sarah
Appointed Date: 13 June 2002
57 years old

Director
BAXTER, Timothy Mark
Appointed Date: 24 June 2002
58 years old

Director
CURRY, Robert Thomas
Appointed Date: 13 June 2002
89 years old

Director
CURRY, Sheila Elizabeth
Appointed Date: 24 June 2002
80 years old

Director
DICKSON, Leanne
Appointed Date: 27 June 2007
46 years old

Resigned Directors

Director
BAXTER, John
Resigned: 27 June 2007
Appointed Date: 01 October 2002
89 years old

Director
CURRY, Simon Thomas Alexander
Resigned: 27 June 2007
Appointed Date: 24 June 2002
59 years old

S B D EVENTS LIMITED Events

30 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 242

27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Registration of charge NI0434450005, created on 7 December 2015
15 Dec 2015
Registration of charge NI0434450004, created on 7 December 2015
10 Aug 2015
Registration of charge NI0434450003, created on 28 July 2015
...
... and 50 more events
26 Jun 2002
Change of dirs/sec
13 Jun 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

S B D EVENTS LIMITED Charges

7 December 2015
Charge code NI04 3445 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The premises situate and known as 20 stranmillis park…
7 December 2015
Charge code NI04 3445 0004
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The premises situate at and known as 20 stranmillis park…
28 July 2015
Charge code NI04 3445 0003
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The premises situate and known as 20 stranmillis park…
28 July 2015
Charge code NI04 3445 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Lands in folio AN164191L county antrim being premises at 20…
29 September 2014
Charge code NI04 3445 0001
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Premises situate at 80 chadwick street, belfast…