SANDHOLES PROPERTY LIMITED
DUNGANNON MID-ULSTER REPRODUCTIONS LIMITED


Company number NI050094
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 12 TORRENT VALLEY BUSINESS PARK, DONAGHMORE, DUNGANNON, COUNTY TYRONE, NORTHERN IRELAND, BT70 3BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 150,000 ; Satisfaction of charge 4 in full. The most likely internet sites of SANDHOLES PROPERTY LIMITED are www.sandholesproperty.co.uk, and www.sandholes-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Sandholes Property Limited is a Private Limited Company. The company registration number is NI050094. Sandholes Property Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Sandholes Property Limited is 12 Torrent Valley Business Park Donaghmore Dungannon County Tyrone Northern Ireland Bt70 3bf. . ONEILL, Martin is a Secretary of the company. DOOEY, Pat is a Director of the company. ONEILL, Martin is a Director of the company. Secretary GILLAN, Richard has been resigned. Secretary TUGLAW COMPANY SECRETARIAL SERVICES, Limited has been resigned. Director GILLIAN, Richard Jonathan has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KERNOHAN, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ONEILL, Martin
Appointed Date: 21 May 2007

Director
DOOEY, Pat
Appointed Date: 21 May 2007
70 years old

Director
ONEILL, Martin
Appointed Date: 21 May 2007
49 years old

Resigned Directors

Secretary
GILLAN, Richard
Resigned: 21 May 2007
Appointed Date: 16 May 2007

Secretary
TUGLAW COMPANY SECRETARIAL SERVICES, Limited
Resigned: 16 May 2007
Appointed Date: 30 March 2004

Director
GILLIAN, Richard Jonathan
Resigned: 21 May 2007
Appointed Date: 30 March 2006
54 years old

Director
HARRISON, Malcolm Joseph
Resigned: 15 April 2004
Appointed Date: 30 March 2004
51 years old

Director
KANE, Dorothy May
Resigned: 15 April 2004
Appointed Date: 30 March 2004
89 years old

Director
KERNOHAN, John
Resigned: 21 May 2007
Appointed Date: 15 April 2004
54 years old

SANDHOLES PROPERTY LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150,000

12 Jan 2016
Satisfaction of charge 4 in full
04 Jan 2016
Registered office address changed from Sandholes Road Derryloran Industrial Estate Cookstown BT80 9AR to 12 Torrent Valley Business Park Donaghmore Dungannon County Tyrone BT70 3BF on 4 January 2016
09 Nov 2015
Company name changed mid-ulster reproductions LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01

...
... and 46 more events
30 Mar 2004
Pars re dirs/sit reg off
30 Mar 2004
Decln complnce reg new co
30 Mar 2004
Articles
30 Mar 2004
Memorandum
21 Jun 1972
Incorporation

SANDHOLES PROPERTY LIMITED Charges

21 May 2007
Debenture
Delivered: 22 May 2007
Status: Satisfied on 12 January 2016
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies debenture. The land and premises comprised in…
26 April 2004
Mortgage or charge
Delivered: 6 May 2004
Status: Satisfied on 28 May 2007
Persons entitled: Governor & Co. Boi
Description: All monies chattels mortgage see doc 9 for further details.
26 April 2004
Mortgage or charge
Delivered: 6 May 2004
Status: Satisfied on 28 May 2007
Persons entitled: Governor & Co. Boi
Description: All monies charge all that the premises comprised in a…
23 April 2004
Mortgage or charge
Delivered: 26 April 2004
Status: Satisfied on 28 May 2007
Persons entitled: Belfast Governor & Co. Boi
Description: All monies fixed & floating charge by way of fixed…