STRATHFOYLE VILLAGE CENTRE LIMITED
DERRY

Company number NI042001
Status Active
Incorporation Date 23 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DIVER DONAGHY & COMPANY LTD, GORTFOYLE BUSINESS CENTRE 104 - 108 SPENCER ROAD, WATERSIDE, DERRY, DERRY, BT47 6AG
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 forty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 no member list. The most likely internet sites of STRATHFOYLE VILLAGE CENTRE LIMITED are www.strathfoylevillagecentre.co.uk, and www.strathfoyle-village-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Strathfoyle Village Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI042001. Strathfoyle Village Centre Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Strathfoyle Village Centre Limited is Diver Donaghy Company Ltd Gortfoyle Business Centre 104 108 Spencer Road Waterside Derry Derry Bt47 6ag. . HASTINGS, Hugh A is a Secretary of the company. DIVER, Tony is a Director of the company. HASTINGS, Hugh A is a Director of the company. MORAN, Sylvia is a Director of the company. Director MCSTRAVICK, Eugene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HASTINGS, Hugh A
Appointed Date: 23 November 2001

Director
DIVER, Tony
Appointed Date: 17 December 2007
75 years old

Director
HASTINGS, Hugh A
Appointed Date: 23 November 2001
83 years old

Director
MORAN, Sylvia
Appointed Date: 23 November 2001
74 years old

Resigned Directors

Director
MCSTRAVICK, Eugene
Resigned: 09 October 2006
Appointed Date: 23 November 2001
97 years old

Persons With Significant Control

Mr Hugh A Hastings
Notified on: 23 November 2016
83 years old
Nature of control: Has significant influence or control

Ms Sylvia Moran
Notified on: 23 November 2016
74 years old
Nature of control: Has significant influence or control

Mr Tony Diver
Notified on: 23 November 2016
75 years old
Nature of control: Has significant influence or control

STRATHFOYLE VILLAGE CENTRE LIMITED Events

03 Jan 2017
Confirmation statement made on 23 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 23 November 2015 no member list
21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 23 November 2014 no member list
...
... and 34 more events
23 Nov 2001
Incorporation
23 Nov 2001
Articles
23 Nov 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

STRATHFOYLE VILLAGE CENTRE LIMITED Charges

9 May 2005
Debenture
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Local Strategy Partnership for Derry City Council
Description: Monies debenture. All that and thiose the lands and…
16 September 2002
Mortgage or charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: International Fund Dept for Social
Description: All payments charge. The lands comprised in a deed of…