STEWARTS OF BALLYMENA
HILLSBOROUGH


Company number NI003315
Status Active
Incorporation Date 12 February 1954
Company Type Private Unlimited Company
Address WILLIAM STEWART, 4 SANDRINGHAM COURT, HILLSBOROUGH, COUNTY DOWN, BT26 6RB
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 one hundred and twelve events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2,502,000 ; Annual return made up to 7 October 2014 with full list of shareholders Statement of capital on 2014-10-13 GBP 2,502,000 . The most likely internet sites of STEWARTS OF BALLYMENA are www.stewartsof.co.uk, and www.stewarts-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. Stewarts of Ballymena is a Private Unlimited Company. The company registration number is NI003315. Stewarts of Ballymena has been working since 12 February 1954. The present status of the company is Active. The registered address of Stewarts of Ballymena is William Stewart 4 Sandringham Court Hillsborough County Down Bt26 6rb. . STEWART, Naomi is a Secretary of the company. STEWART, Naomi Grace is a Director of the company. STEWART, William is a Director of the company. Secretary STEWART, Agnes Emma has been resigned. Director STEWART, Agnes Emma has been resigned. Director STEWART, Harold has been resigned. Director STEWART, William James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEWART, Naomi
Appointed Date: 30 June 2008

Director
STEWART, Naomi Grace
Appointed Date: 01 November 2004
56 years old

Director
STEWART, William
Appointed Date: 02 May 1995
53 years old

Resigned Directors

Secretary
STEWART, Agnes Emma
Resigned: 30 June 2008
Appointed Date: 12 February 1954

Director
STEWART, Agnes Emma
Resigned: 30 June 2008
Appointed Date: 12 February 1954
92 years old

Director
STEWART, Harold
Resigned: 30 June 2008
Appointed Date: 12 February 1954
91 years old

Director
STEWART, William James
Resigned: 23 January 2002
Appointed Date: 12 February 1954
115 years old

Persons With Significant Control

Stewarts Of Ballymena (Holdings) Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

STEWARTS OF BALLYMENA Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
13 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,502,000

13 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,502,000

14 Oct 2013
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,502,000

15 Oct 2012
Annual return made up to 7 October 2012 with full list of shareholders
...
... and 102 more events
12 Feb 1954
Particulars re directors

12 Feb 1954
Situation of reg office

12 Feb 1954
Statement of nominal cap

12 Feb 1954
Articles

12 Feb 1954
Memorandum

STEWARTS OF BALLYMENA Charges

17 July 2007
Standard security
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. All and whole the subjects…
20 October 2006
Standard security
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. All and whole the premises on…
6 December 2002
Mortgage or charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security all and whole the subjects…