TECHNO TYRONE LIMITED
CARRICKMORE


Company number NI025913
Status Active
Incorporation Date 25 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MILESTONE CENTRE, TERMON BUSINESS PARK, CARRICKMORE, CO TYRONE, BT79 9AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Audrey Clement as a director on 1 September 2015; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of TECHNO TYRONE LIMITED are www.technotyrone.co.uk, and www.techno-tyrone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Techno Tyrone Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI025913. Techno Tyrone Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Techno Tyrone Limited is The Milestone Centre Termon Business Park Carrickmore Co Tyrone Bt79 9al. . MAGUIRE, James Hugh is a Secretary of the company. HADDEN, John Richard is a Director of the company. KEYES, Gerard Martin is a Director of the company. MAGUIRE, James Hugh is a Director of the company. MC GARRITY, Arthur is a Director of the company. ROONEY, Shauna is a Director of the company. Director CLEMENT, Audrey has been resigned. Director CURRAN, Peter has been resigned. Director KERR, Seamas has been resigned. Director MC CALLAN, Arthur has been resigned. Director MCKINNEY, John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MAGUIRE, James Hugh
Appointed Date: 25 September 1991

Director
HADDEN, John Richard
Appointed Date: 25 September 1991
88 years old

Director
KEYES, Gerard Martin
Appointed Date: 11 August 2014
52 years old

Director
MAGUIRE, James Hugh
Appointed Date: 25 September 1991
80 years old

Director
MC GARRITY, Arthur
Appointed Date: 25 September 1991
94 years old

Director
ROONEY, Shauna
Appointed Date: 11 August 2014
41 years old

Resigned Directors

Director
CLEMENT, Audrey
Resigned: 01 September 2015
Appointed Date: 25 September 1991
69 years old

Director
CURRAN, Peter
Resigned: 03 May 2000
Appointed Date: 25 September 1991
87 years old

Director
KERR, Seamas
Resigned: 03 May 2000
Appointed Date: 25 September 1991
63 years old

Director
MC CALLAN, Arthur
Resigned: 03 May 2000
Appointed Date: 25 September 1991
73 years old

Director
MCKINNEY, John
Resigned: 22 October 2001
Appointed Date: 25 September 1991
81 years old

TECHNO TYRONE LIMITED Events

14 Dec 2016
Termination of appointment of Audrey Clement as a director on 1 September 2015
07 Nov 2016
Total exemption full accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 25 September 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 25 September 2015 no member list
...
... and 77 more events
25 Sep 1991
Memorandum
25 Sep 1991
Articles
25 Sep 1991
Decln complnce reg new co

25 Sep 1991
Pars re dirs/sit reg off

25 Sep 1991
Incorporation

TECHNO TYRONE LIMITED Charges

10 November 2010
Debenture (in duplicate)
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: The Department of Enterprise, Trade and Investment
Description: “All that piece or parcel of ground situate in the townland…
9 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Department of Enterprise, Trade and Investment
Description: Land at termon business park, carrickmore, in the townland…
3 October 2001
Mortgage or charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Belfast Department For
Description: Debenture - Œ400,000 premises at farrannasggart townland of…
15 January 2001
Mortgage or charge
Delivered: 29 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage. The hereditaments and premises…
19 April 1993
Debenture
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: Department of the Environment for Northern Ireland and the International Fund for Ireland
Description: Ground in the townland of athenree omagh east county tyrone.