SNC ARMAGH LTD
COUNTY ARMAGH


Company number NI045995
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address DOBBIN LANE CAR PARK, ARMAGH, COUNTY ARMAGH, BT61 7II
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SNC ARMAGH LTD are www.sncarmagh.co.uk, and www.snc-armagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Snc Armagh Ltd is a Private Limited Company. The company registration number is NI045995. Snc Armagh Ltd has been working since 28 March 2003. The present status of the company is Active. The registered address of Snc Armagh Ltd is Dobbin Lane Car Park Armagh County Armagh Bt61 7ii. . MC CANN, Catherine is a Director of the company. MC GEOWN, Stephen is a Director of the company. Secretary MC GEOWN, Niall has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MC GEOWN, Niall has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
MC CANN, Catherine
Appointed Date: 28 March 2003
47 years old

Director
MC GEOWN, Stephen
Appointed Date: 28 March 2003
47 years old

Resigned Directors

Secretary
MC GEOWN, Niall
Resigned: 19 April 2016
Appointed Date: 28 March 2003

Director
HARRISON, Malcolm Joseph
Resigned: 28 March 2003
Appointed Date: 28 March 2003
51 years old

Director
KANE, Dorothy May
Resigned: 28 March 2003
Appointed Date: 28 March 2003
89 years old

Director
MC GEOWN, Niall
Resigned: 19 April 2016
Appointed Date: 28 March 2003
71 years old

Persons With Significant Control

Steven Mcgeown
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SNC ARMAGH LTD Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
25 May 2016
Total exemption small company accounts made up to 30 June 2015
06 May 2016
Termination of appointment of Niall Mc Geown as a secretary on 19 April 2016
06 May 2016
Termination of appointment of Niall Mc Geown as a director on 19 April 2016
...
... and 55 more events
28 Mar 2003
Memorandum
28 Mar 2003
Articles
28 Mar 2003
Decln complnce reg new co
28 Mar 2003
Pars re dirs/sit reg off
28 Mar 2003
Certificate of incorporation

SNC ARMAGH LTD Charges

13 October 2008
Mortgage or charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 52 armagh road, armagh comprised in…
9 September 2008
Mortgage or charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Unit 12 annesborough industrial…
28 July 2008
Mortgage or charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands at 45 ballyards road, armagh…
22 March 2007
Solicitors letter of undertaking
Delivered: 28 March 2007
Status: Satisfied on 27 March 2009
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 52 armagh road,…
27 February 2007
Mortgage or charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
27 February 2007
Mortgage or charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
23 February 2007
Mortgage or charge
Delivered: 8 March 2007
Status: Satisfied on 12 May 2009
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Lands at 45 ballyards…
29 June 2005
Mortgage or charge
Delivered: 6 July 2005
Status: Satisfied on 14 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the premises…
12 January 2005
Mortgage or charge
Delivered: 20 January 2005
Status: Satisfied on 14 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of legal charge.. All that part of the…