STEWART MCCONNELL LIMITED
CO.TYRONE


Company number NI019414
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address 10-12 WILLIAM STREET, COOKSTOWN, CO.TYRONE, BT80 8NB
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STEWART MCCONNELL LIMITED are www.stewartmcconnell.co.uk, and www.stewart-mcconnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Stewart Mcconnell Limited is a Private Limited Company. The company registration number is NI019414. Stewart Mcconnell Limited has been working since 23 April 1986. The present status of the company is Active. The registered address of Stewart Mcconnell Limited is 10 12 William Street Cookstown Co Tyrone Bt80 8nb. . MCCONNELL, Dorothy Ruth is a Director of the company. MCCONNELL, John is a Director of the company. Secretary MCCONNELL, Patricia J has been resigned. Director MCCONNELL, Alastair has been resigned. Director MCCONNELL, Andrew has been resigned. Director MCCONNELL, Patricia has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Director
MCCONNELL, Dorothy Ruth
Appointed Date: 20 August 2010
50 years old

Director
MCCONNELL, John
Appointed Date: 29 October 1999
54 years old

Resigned Directors

Secretary
MCCONNELL, Patricia J
Resigned: 02 August 2010
Appointed Date: 23 April 1986

Director
MCCONNELL, Alastair
Resigned: 02 August 2010
Appointed Date: 23 April 1986
81 years old

Director
MCCONNELL, Andrew
Resigned: 02 August 2010
Appointed Date: 03 April 2006
51 years old

Director
MCCONNELL, Patricia
Resigned: 02 August 2010
Appointed Date: 23 April 1986
80 years old

Persons With Significant Control

Mr John Mcconnell
Notified on: 5 October 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dorothy Ruth Mcconnell
Notified on: 5 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEWART MCCONNELL LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 5 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 30 April 2015
05 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 333

10 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 88 more events
23 Apr 1986
Articles
23 Apr 1986
Memorandum

23 Apr 1986
Pars re dirs/sit reg offi

23 Apr 1986
Statement of nominal cap

23 Apr 1986
Decln complnce reg new co

STEWART MCCONNELL LIMITED Charges

30 November 2012
Mortgage
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 18 william street, cookstown, county tyrone.
22 June 2011
Mortgage
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 18 william street. Cookstown. County tyrone.
20 February 2006
Mortgage or charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. Commercial property known as 10-12…
21 October 2005
Solicitors letter of undertaking
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Property known as 17-19…
2 March 1989
Charge
Delivered: 20 March 1989
Status: Satisfied on 20 September 2010
Persons entitled: The Progressive Building Society
Description: All that and those the hereditaments and premises situate…
27 October 1987
Mortgage
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises situate at scotch street in the town of dungannon…
4 September 1986
Floating charge
Delivered: 9 September 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…