STEWART & MCCONNELL BUILDING CONTRACTORS (DERRY) LIMITED
LONDONDERRY


Company number NI013921
Status Active
Incorporation Date 30 October 1979
Company Type Private Limited Company
Address BALLINSKA ROAD, SPRINGTOWN INDUSTRIAL ESTATE, LONDONDERRY, CO.LONDONDERRY, BT48 ONA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of STEWART & MCCONNELL BUILDING CONTRACTORS (DERRY) LIMITED are www.stewartmcconnellbuildingcontractorsderry.co.uk, and www.stewart-mcconnell-building-contractors-derry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Stewart Mcconnell Building Contractors Derry Limited is a Private Limited Company. The company registration number is NI013921. Stewart Mcconnell Building Contractors Derry Limited has been working since 30 October 1979. The present status of the company is Active. The registered address of Stewart Mcconnell Building Contractors Derry Limited is Ballinska Road Springtown Industrial Estate Londonderry Co Londonderry Bt48 Ona. . DEIGHAN, Annie is a Secretary of the company. DEIGHAN, Annie is a Director of the company. DEIGHAN, Patrick is a Director of the company. Director DEIGHAN, Majella has been resigned. Director MULLAN, George has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DEIGHAN, Annie
Appointed Date: 30 October 1979

Director
DEIGHAN, Annie
Appointed Date: 30 October 1979
76 years old

Director
DEIGHAN, Patrick
Appointed Date: 30 September 2003
73 years old

Resigned Directors

Director
DEIGHAN, Majella
Resigned: 19 December 2005
Appointed Date: 05 January 2000
51 years old

Director
MULLAN, George
Resigned: 19 December 2005
Appointed Date: 30 October 1979
83 years old

STEWART & MCCONNELL BUILDING CONTRACTORS (DERRY) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Appointment of receiver or manager
21 Jun 2016
Appointment of receiver or manager
21 Jun 2016
Appointment of receiver or manager
21 Jun 2016
Appointment of receiver or manager
...
... and 111 more events
30 Oct 1979
Memorandum
30 Oct 1979
Memorandum

30 Oct 1979
Pars re dirs/sit reg offi

30 Oct 1979
Statement of nominal cap

30 Oct 1979
Decl on compl on incorp

STEWART & MCCONNELL BUILDING CONTRACTORS (DERRY) LIMITED Charges

17 October 2008
Mortgage or charge
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
27 February 2008
Mortgage or charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. 54 carlisle road…
20 December 2007
Mortgage or charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Main street, st johnstone, co…
16 August 2007
Mortgage or charge
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage / charge. All that and those all the…
20 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 108 victoria gate,. Waterside,…
14 June 2004
Mortgage or charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking to hold the deeds of the…
2 May 2003
Mortgage or charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East BT1 5UB
Description: All monies mortgage. The company's premises situate at 54…
23 March 1995
Mortgage or charge
Delivered: 24 March 1995
Status: Satisfied on 28 January 1997
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the company's premises situate at 105.
9 May 1994
Mortgage or charge
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property at…
14 February 1992
Mortgage or charge
Delivered: 17 February 1992
Status: Outstanding
Description: All monies. A fixed charge over the lands and premises…
22 October 1991
Mortgage or charge
Delivered: 23 October 1991
Status: Satisfied on 28 November 1994
Description: All monies. All and singular the chattels plant machinery…
27 June 1990
Mortgage or charge
Delivered: 29 June 1990
Status: Satisfied on 28 November 1994
Description: All monies. All and singular the chattels plant machinery…
30 April 1990
Mortgage or charge
Delivered: 10 May 1990
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. A fixed charge over the lands and premises…
15 December 1988
Mortgage or charge
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. A fixed charge over all the book debts and…