Company number NI041587
Status Active
Incorporation Date 25 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIXMILECROSS COMMUNITY COMPLEX, 32 MAIN STREET, SIXMILECROSS, CO TYRONE, BT79 9NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93199 - Other sports activities
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Paula Anderson as a director on 1 June 2015; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of SIXMILECROSS ENTERPRISE LIMITED are www.sixmilecrossenterprise.co.uk, and www.sixmilecross-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sixmilecross Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is NI041587. Sixmilecross Enterprise Limited has been working since 25 September 2001.
The present status of the company is Active. The registered address of Sixmilecross Enterprise Limited is Sixmilecross Community Complex 32 Main Street Sixmilecross Co Tyrone Bt79 9nf. . GORMLEY, Majella is a Secretary of the company. ANDERSON, William Joseph is a Director of the company. CAFFREY, Madeline is a Director of the company. DONNELLY, John is a Director of the company. GORMLEY, Majella is a Director of the company. HEANEY, Aidan Gerard is a Director of the company. HEANEY, John Gerard is a Director of the company. KELLY, Terry is a Director of the company. LYONS, Barbara Judith is a Director of the company. MCGARVEY, Neil Vincent is a Director of the company. Secretary HACKETT, Gerard has been resigned. Secretary MCNAMEE, Katrina has been resigned. Director ANDERSON, Oliver has been resigned. Director ANDERSON, Paula has been resigned. Director BARR, Alan, Rev has been resigned. Director FARLEY, Patsy has been resigned. Director GIBSON, Hugh has been resigned. Director GILES, Irene Elizabeth has been resigned. Director HACKETT, Gerard has been resigned. Director HEANEY, Michael Thomas has been resigned. Director IRWIN, Alan Davis has been resigned. Director JOHNSTON, Thomasd David, Rev has been resigned. Director KERR, Matthew has been resigned. Director LYONS, Elaine has been resigned. Director MCGARVEY, Michael has been resigned. Director MCNAMEE, Katrina has been resigned. Director MOSES, William Clarke has been resigned. Director MULDOON, Catherine has been resigned. Director OLDCROFT, Ronald has been resigned. Director OWENS, Eugene Francis has been resigned. Director OWENS, Sean has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
ANDERSON, Oliver
Resigned: 26 August 2014
Appointed Date: 01 June 2010
68 years old
Director
ANDERSON, Paula
Resigned: 01 June 2015
Appointed Date: 12 September 2011
53 years old
Director
BARR, Alan, Rev
Resigned: 26 August 2014
Appointed Date: 31 January 2011
67 years old
Director
FARLEY, Patsy
Resigned: 23 September 2009
Appointed Date: 27 September 2001
59 years old
Director
GIBSON, Hugh
Resigned: 26 August 2014
Appointed Date: 07 January 2004
74 years old
Director
HACKETT, Gerard
Resigned: 07 July 2008
Appointed Date: 27 September 2001
67 years old
Director
KERR, Matthew
Resigned: 06 February 2006
Appointed Date: 21 June 2004
73 years old
Director
LYONS, Elaine
Resigned: 01 October 2009
Appointed Date: 21 June 2004
60 years old
Director
MCNAMEE, Katrina
Resigned: 12 September 2011
Appointed Date: 06 February 2006
47 years old
Director
MULDOON, Catherine
Resigned: 26 August 2014
Appointed Date: 12 September 2011
48 years old
Director
OLDCROFT, Ronald
Resigned: 14 June 2004
Appointed Date: 27 September 2001
61 years old
Director
OWENS, Sean
Resigned: 11 April 2005
Appointed Date: 27 September 2001
65 years old
SIXMILECROSS ENTERPRISE LIMITED Events
19 December 2014
Charge code NI04 1587 0005
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: The property comprised in folio TY76460 county tyrone and…
23 September 2008
Mortgage or charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage and charge. All that freehold and…
14 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Department for Social Development
Description: All monies debenture. The land and premises situate and…
30 June 2006
Mortgage or charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Northern Ireland Rural Development Council
Description: Mortgage & legal charge - all monies. The land comprised in…
8 June 2006
Mortgage or charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: National Lottery Charities Board / New Opportunit
Description: Legal charge - £97,500 together with interest and…