T.T.D. LOWRY LIMITED
BELFAST


Company number NI014356
Status Active
Incorporation Date 18 June 1980
Company Type Private Limited Company
Address 7 WEST BANK ROAD, BELFAST HARBOUR INDUSTRIAL ESTATE,, BELFAST, BT3 9JL
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 eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 . The most likely internet sites of T.T.D. LOWRY LIMITED are www.ttdlowry.co.uk, and www.t-t-d-lowry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. T T D Lowry Limited is a Private Limited Company. The company registration number is NI014356. T T D Lowry Limited has been working since 18 June 1980. The present status of the company is Active. The registered address of T T D Lowry Limited is 7 West Bank Road Belfast Harbour Industrial Estate Belfast Bt3 9jl. . HASLETT, Deborah is a Secretary of the company. CAMPBELL, Phyllis is a Director of the company. CUMMINGS, Norman Edward is a Director of the company. LOWRY, Thomas is a Director of the company. MCCUSKER, Aidan Joseph is a Director of the company. Secretary CAMPBELL, Phyilis has been resigned. Director LOWRY, David Thomas has been resigned. Director LOWRY, Margaret T has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HASLETT, Deborah
Appointed Date: 12 March 2009

Director
CAMPBELL, Phyllis
Appointed Date: 16 October 2007
86 years old

Director
CUMMINGS, Norman Edward
Appointed Date: 12 March 2009
90 years old

Director
LOWRY, Thomas
Appointed Date: 18 June 1980
93 years old

Director
MCCUSKER, Aidan Joseph
Appointed Date: 12 March 2009
60 years old

Resigned Directors

Secretary
CAMPBELL, Phyilis
Resigned: 12 March 2009
Appointed Date: 18 June 1980

Director
LOWRY, David Thomas
Resigned: 06 June 2007
Appointed Date: 18 June 1980
58 years old

Director
LOWRY, Margaret T
Resigned: 23 July 2005
Appointed Date: 18 June 1980
92 years old

Persons With Significant Control

Mr Thomas Lowry
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.T.D. LOWRY LIMITED Events

07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 98 more events
18 Jun 1980
Decl on compl on incorp

18 Jun 1980
Articles

18 Jun 1980
Memorandum

18 Jun 1980
Pars re dirs/sit reg offi

18 Jun 1980
Memorandum

T.T.D. LOWRY LIMITED Charges

27 July 1997
Mortgage or charge
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at…
13 June 1989
Mortgage or charge
Delivered: 19 June 1989
Status: Satisfied on 19 January 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at duncrue crescent…
19 February 1986
Mortgage or charge
Delivered: 21 February 1986
Status: Satisfied on 4 July 1989
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage property situate on the west side of…