SILVERWOOD BUSINESS PARK LIMITED
HOLYWOOD


Company number NI070014
Status Active
Incorporation Date 28 July 2008
Company Type Private Limited Company
Address 7 EAN HILL, HOLYWOOD, COUNTY DOWN, BT18 9LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge NI0700140010, created on 29 July 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected] ; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of SILVERWOOD BUSINESS PARK LIMITED are www.silverwoodbusinesspark.co.uk, and www.silverwood-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Silverwood Business Park Limited is a Private Limited Company. The company registration number is NI070014. Silverwood Business Park Limited has been working since 28 July 2008. The present status of the company is Active. The registered address of Silverwood Business Park Limited is 7 Ean Hill Holywood County Down Bt18 9lq. . MCKEY, Patrick Edward is a Secretary of the company. COSTELLO, Darren William is a Director of the company. MCKEY, Patrick Edward is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCKEY, Patrick Edward
Appointed Date: 28 July 2008

Director
COSTELLO, Darren William
Appointed Date: 28 July 2008
48 years old

Director
MCKEY, Patrick Edward
Appointed Date: 28 July 2008
60 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 July 2008
Appointed Date: 28 July 2008

Persons With Significant Control

Ft 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERWOOD BUSINESS PARK LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Registration of charge NI0700140010, created on 29 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]

29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
22 Dec 2015
All of the property or undertaking has been released from charge NI0700140004
16 Dec 2015
All of the property or undertaking has been released from charge NI0700140005
...
... and 34 more events
02 Dec 2008
Pars re mortage
02 Dec 2008
Pars re mortage
31 Jul 2008
Change of dirs/sec
31 Jul 2008
Change of dirs/sec
28 Jul 2008
Incorporation

SILVERWOOD BUSINESS PARK LIMITED Charges

29 July 2016
Charge code NI07 0014 0010
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as the site at moy road…
11 May 2015
Charge code NI07 0014 0009
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
11 May 2015
Charge code NI07 0014 0008
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that land at silverwood business park, silverwood road…
11 May 2015
Charge code NI07 0014 0007
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
11 May 2015
Charge code NI07 0014 0006
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that lands at silverwood business park, silverwood…
17 October 2013
Charge code NI07 0014 0005
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
17 October 2013
Charge code NI07 0014 0004
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: None. Notification of addition to or amendment of charge.
17 November 2008
Mortgage or charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of rent. The premises comprised in…
17 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
17 November 2008
Mortgage or charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that land comprised in folios 234…