TEMPLETOWN ARMS HOTEL LIMITED
ANTRIM


Company number NI020976
Status Active
Incorporation Date 16 October 1987
Company Type Private Limited Company
Address SPRINGFARM INDUSTRIAL ESTATE, BALLYMENA ROAD, ANTRIM, BT41 4NT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 13 in full; Satisfaction of charge NI0209760015 in full; Satisfaction of charge 12 in full. The most likely internet sites of TEMPLETOWN ARMS HOTEL LIMITED are www.templetownarmshotel.co.uk, and www.templetown-arms-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Templetown Arms Hotel Limited is a Private Limited Company. The company registration number is NI020976. Templetown Arms Hotel Limited has been working since 16 October 1987. The present status of the company is Active. The registered address of Templetown Arms Hotel Limited is Springfarm Industrial Estate Ballymena Road Antrim Bt41 4nt. . MCCOMBE, Alison is a Director of the company. MCCOMBE, Stephen Hugh is a Director of the company. Secretary CARVILLE, Myles Brian has been resigned. Secretary HARVEY, Kealan Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MCCOMBE, Alison
Appointed Date: 19 June 2012
58 years old

Director
MCCOMBE, Stephen Hugh
Appointed Date: 16 October 1987
68 years old

Resigned Directors

Secretary
CARVILLE, Myles Brian
Resigned: 30 January 2012
Appointed Date: 02 January 2005

Secretary
HARVEY, Kealan Stephen
Resigned: 01 September 2004
Appointed Date: 16 October 1987

TEMPLETOWN ARMS HOTEL LIMITED Events

16 Feb 2017
Satisfaction of charge 13 in full
16 Feb 2017
Satisfaction of charge NI0209760015 in full
16 Feb 2017
Satisfaction of charge 12 in full
05 Jan 2017
Registration of charge NI0209760020, created on 21 December 2016
29 Dec 2016
Registration of charge NI0209760019, created on 21 December 2016
...
... and 117 more events
16 Oct 1987
Pars re dirs/sit reg off

16 Oct 1987
Memorandum

16 Oct 1987
Articles

16 Oct 1987
Decln complnce reg new co

16 Oct 1987
Statement of nominal cap

TEMPLETOWN ARMS HOTEL LIMITED Charges

21 December 2016
Charge code NI02 0976 0020
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Tennents (NI) Limited
Description: Templeton hotel, 882 antrim road, templepatrick, county…
21 December 2016
Charge code NI02 0976 0019
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The templetown hotel, 882 antrim road, templepatrick…
21 December 2016
Charge code NI02 0976 0018
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Tennents (NI) Limited
Description: Charge over liquor licence…
21 December 2016
Charge code NI02 0976 0017
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Tennents (NI) Limited
Description: Contains floating charge…
15 November 2016
Charge code NI02 0976 0016
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
4 March 2015
Charge code NI02 0976 0015
Delivered: 5 March 2015
Status: Satisfied on 16 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
26 October 1998
Mortgage or charge
Delivered: 30 October 1998
Status: Satisfied on 13 February 2007
Persons entitled: Bank of Ireland
Description: Deed of charge. The lands and premises comprised in folio…
1 September 1995
Mortgage or charge
Delivered: 20 September 1995
Status: Satisfied on 16 February 2017
Persons entitled: Bank of Ireland
Description: All monies. Charge all that and those hereditaments and…
1 September 1995
Mortgage or charge
Delivered: 20 September 1995
Status: Satisfied on 16 February 2017
Persons entitled: Bank of Ireland
Description: All monies. Group composite debenture. See doc 48 for…
25 August 1993
Mortgage or charge
Delivered: 25 August 1993
Status: Satisfied on 19 November 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold lands comprised in folio no…
25 August 1993
Mortgage or charge
Delivered: 25 August 1993
Status: Satisfied on 19 November 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold lands comprised in folio no…
25 August 1993
Mortgage or charge
Delivered: 25 August 1993
Status: Satisfied on 19 November 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold lands at templepatrick in the…
10 May 1993
Mortgage or charge
Delivered: 12 May 1993
Status: Satisfied on 19 November 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no. 26340…
7 May 1993
Mortgage or charge
Delivered: 10 May 1993
Status: Outstanding
Persons entitled: R J & M Woodside
Description: Charge the lands comprised in folio no. AN28339 county…
15 November 1990
Mortgage or charge
Delivered: 15 November 1990
Status: Satisfied on 19 November 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage dwelling house no 874 antrim road…
15 June 1990
Mortgage or charge
Delivered: 20 June 1990
Status: Satisfied on 19 November 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage part of the lands comprised in folio…
10 October 1989
Mortgage or charge
Delivered: 13 October 1989
Status: Satisfied on 20 February 1996
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
26 July 1988
Mortgage or charge
Delivered: 29 July 1988
Status: Satisfied on 20 February 1996
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
3 June 1988
Mortgage or charge
Delivered: 8 June 1988
Status: Satisfied on 20 February 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises known as templetown arms in…
3 June 1988
Mortgage or charge
Delivered: 8 June 1988
Status: Satisfied on 20 February 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folios 18324…