Company number NI041066
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 25 CARN ROAD, CRAIGAVON, CO ARMAGH, BT63 5WG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2017-03-06
GBP 100
; Appointment of Mr Ian Gibson as a secretary on 1 February 2017. The most likely internet sites of S. & Z. DEVELOPMENTS LIMITED are www.szdevelopments.co.uk, and www.s-z-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. S Z Developments Limited is a Private Limited Company.
The company registration number is NI041066. S Z Developments Limited has been working since 22 June 2001.
The present status of the company is Active. The registered address of S Z Developments Limited is 25 Carn Road Craigavon Co Armagh Bt63 5wg. . GIBSON, Ian is a Secretary of the company. WILSON, Angus Ronald is a Director of the company. Secretary GIBSON, Jeanette has been resigned. Secretary WILSON, Angus has been resigned. Director CUNNINGHAM, Lewis Harold has been resigned. Director FORBES, Norman has been resigned. Director GIBSON, Jeanette has been resigned. Director GIBSON OBE, Christopher Duffield has been resigned. Director LOCKHART, Brian has been resigned. Director WILSON, Joy Elizabeth has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
WILSON, Angus
Resigned: 01 February 2017
Appointed Date: 01 October 2016
Director
FORBES, Norman
Resigned: 01 December 2015
Appointed Date: 22 June 2001
68 years old
Director
GIBSON, Jeanette
Resigned: 20 July 2009
Appointed Date: 22 June 2001
79 years old
Director
LOCKHART, Brian
Resigned: 01 December 2015
Appointed Date: 22 June 2001
63 years old
S. & Z. DEVELOPMENTS LIMITED Events
11 Apr 2017
Notice of ceasing to act as receiver or manager
06 Mar 2017
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2017-03-06
06 Feb 2017
Appointment of Mr Ian Gibson as a secretary on 1 February 2017
03 Feb 2017
Termination of appointment of Angus Wilson as a secretary on 1 February 2017
09 Dec 2016
Appointment of Mr Angus Wilson as a secretary on 1 October 2016
...
... and 65 more events
18 Jul 2001
Change of dirs/sec
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.
22 Jun 2001
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.
22 Jun 2001
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.
8 August 2007
Mortgage or charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio AR106114…
22 December 2006
Mortgage or charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge all monies the lands comprised in folio no…
28 July 2006
Solicitors letter of undertaking
Delivered: 7 August 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors undertaking - all monies. Development land at…
15 June 2006
Mortgage or charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Ulster Bank Ireland Limited
Description: Legal charge- all monies. All that and those that part of…
8 December 2005
Solicitors letter of undertaking
Delivered: 23 December 2005
Status: Satisfied
on 17 September 2007
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 0.5 acres of land and…
8 December 2005
Solicitors letter of undertaking
Delivered: 22 December 2005
Status: Satisfied
on 17 September 2007
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 6.7 acres of…
8 December 2005
Solicitors letter of undertaking
Delivered: 22 December 2005
Status: Satisfied
on 3 January 2013
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Lands at mahon road…
7 December 2005
Mortgage or charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
7 December 2005
Standard security
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
16 July 2004
Mortgage or charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Aib Bank Corp PLC
Description: All monies legal charge the property and situate and known…
28 November 2001
Mortgage or charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of debenture - all monies 1. the freehold lands…
24 September 2001
Mortgage or charge
Delivered: 10 October 2001
Status: Satisfied
on 23 March 2006
Persons entitled: Bank of Ireland
Description: Deed of charge - all monies all that and those the building…