Company number NI012023
Status Active
Incorporation Date 5 May 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 221 LISNASKEA ROAD, SHANAGHY, LISNASKEA, ENNISKILLEN, COUNTY FERMANAGH, BT92 0JZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration two hundred and four events have happened. The last three records are Registration of charge NI0120230010, created on 8 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of SHARE DISCOVERY VILLAGE are www.sharediscovery.co.uk, and www.share-discovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Share Discovery Village is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is NI012023. Share Discovery Village has been working since 05 May 1977.
The present status of the company is Active. The registered address of Share Discovery Village is 221 Lisnaskea Road Shanaghy Lisnaskea Enniskillen County Fermanagh Bt92 0jz. . BAXTER, Thomas Michael Alexander is a Secretary of the company. BAXTER, Thomas Michael Alexander is a Director of the company. COLLINS, Darragh is a Director of the company. COYLE, Nicholas Martin is a Director of the company. FLEMING, Anna Isabella is a Director of the company. GALLAGHER, Keith is a Director of the company. GRACEY, Stewart Leslie is a Director of the company. HOSFORD, William Henry is a Director of the company. KELLY, Adrian Paul is a Director of the company. MCMANUS, James Joseph is a Director of the company. NICOL, Colin Ross is a Director of the company. NICOL, James Alexander is a Director of the company. PLUNKET, Charles Patrick Benjamin is a Director of the company. Secretary WIGHAM, William T A has been resigned. Director ARMSTRONG, Ivan William has been resigned. Director BLAKISTON - HOUSTON, Lucinda Mary Lavinia has been resigned. Director BROOKEBOROUGH, Viscount Alan has been resigned. Director CRAWFORD, Norman has been resigned. Director DILL, James has been resigned. Director DOUGAL, Andrew P. has been resigned. Director FLETCHER, Janet has been resigned. Director GOUGH, David Henry has been resigned. Director HAGAN, Phillip Mandliffe Mckinley has been resigned. Director HAYES, Ann has been resigned. Director HOSFORD, William Henry has been resigned. Director KEENAN, Noel has been resigned. Director KEENAN, Seamus has been resigned. Director LEGGE, Maria Carmel has been resigned. Director MARTIN, Suzanne Esther, Dr has been resigned. Director MC DERMOTT, Gerard has been resigned. Director MCDOWELL, John has been resigned. Director MCHUGH, Lorraine has been resigned. Director MORGAN, Tony has been resigned. Director MORRISON, Oonagh has been resigned. Director MULLAN, Moya has been resigned. Director NICOL, Colin Ross has been resigned. Director PURDY, William George has been resigned. Director ROONEY, Roisin has been resigned. Director SCOTT, Christopher Peter has been resigned. Director SLEATOR, Paul has been resigned. Director SWALLOW, Michael William, Dr. has been resigned. Director WIGHAM, William Thomas A has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Director
CRAWFORD, Norman
Resigned: 30 January 1999
Appointed Date: 05 May 1977
77 years old
Director
DILL, James
Resigned: 06 October 2012
Appointed Date: 05 May 1977
73 years old
Director
FLETCHER, Janet
Resigned: 30 January 2005
Appointed Date: 05 April 2003
68 years old
Director
HAYES, Ann
Resigned: 30 January 2005
Appointed Date: 05 May 1977
88 years old
Director
KEENAN, Noel
Resigned: 06 October 2012
Appointed Date: 05 April 2003
76 years old
Director
KEENAN, Seamus
Resigned: 05 November 2007
Appointed Date: 05 April 2003
71 years old
Director
MCDOWELL, John
Resigned: 06 October 2012
Appointed Date: 05 May 1977
78 years old
Director
MCHUGH, Lorraine
Resigned: 10 May 2012
Appointed Date: 04 March 2007
65 years old
Director
MORGAN, Tony
Resigned: 03 March 2001
Appointed Date: 05 May 1977
72 years old
Director
MORRISON, Oonagh
Resigned: 06 January 2005
Appointed Date: 10 May 2004
79 years old
Director
MULLAN, Moya
Resigned: 24 November 2001
Appointed Date: 05 May 1977
91 years old
Director
ROONEY, Roisin
Resigned: 06 October 2012
Appointed Date: 25 May 2005
63 years old
Director
SLEATOR, Paul
Resigned: 06 October 2012
Appointed Date: 05 April 2003
70 years old
SHARE DISCOVERY VILLAGE Events
8 December 2016
Charge code NI01 2023 0010
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: The Department of Education
Description: Smith's strand, lisnaskea, co fermanagh, folio FE3770…
13 October 2015
Charge code NI01 2023 0009
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
The Governor and Company of the Bank of Ireland
Description: All the lands registered in land registry of northern…
15 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Department of Agriculture and Rural Development
Description: Folio fe 4168 and folio 8803 county antrim.
30 March 2009
Mortgage or charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Department of Education
Description: A sum not exceeding £85,000 towards particular expenditure…
5 April 2007
Mortgage or charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Department of Education
Description: A sum not exceeding £40,000. premises at smith's strand…
24 April 1997
Mortgage or charge
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: Dept of Agriculture
Description: Debenture fixed charge:-part of the lands comprised in…
29 November 1989
Mortgage or charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Progressive Buld.Soc
Description: Deed of charge all that land and premises situate in the…
17 August 1988
Mortgage or charge
Delivered: 30 August 1988
Status: Satisfied
on 16 October 2000
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
30 September 1987
Mortgage or charge
Delivered: 1 October 1987
Status: Outstanding
Persons entitled: Ace Musk and Others
Description: Lease and charge so much of the premises situate at smith's…
10 October 1984
Mortgage or charge
Delivered: 17 October 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property being the lands…