TERMON DEVELOPMENTS LIMITED
COOKSTOWN

Company number NI029531
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address C/O MCALEER & RUSHE, 17-19 DUNGANNON ROAD, COOKSTOWN, CO TYRONE, BT80 8TL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 3 . The most likely internet sites of TERMON DEVELOPMENTS LIMITED are www.termondevelopments.co.uk, and www.termon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Termon Developments Limited is a Private Limited Company. The company registration number is NI029531. Termon Developments Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Termon Developments Limited is C O Mcaleer Rushe 17 19 Dungannon Road Cookstown Co Tyrone Bt80 8tl. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary DONAGHY, Michael has been resigned. Director DOLAN, Jacqueline Anne has been resigned. Director DOLAN, Peter James has been resigned. Director DONAGHY, Michael Anthony has been resigned. Director DONAGHY, Patrick has been resigned. Director LITTY (JR), Ernest Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 11 June 2007

Director
LAVERTY, Eamonn Francis
Appointed Date: 11 June 2007
73 years old

Director
MCALEER, Seamus (James)
Appointed Date: 11 June 2007
83 years old

Resigned Directors

Secretary
DONAGHY, Michael
Resigned: 11 June 2007
Appointed Date: 12 May 1995

Director
DOLAN, Jacqueline Anne
Resigned: 10 November 2014
Appointed Date: 09 August 2007
61 years old

Director
DOLAN, Peter James
Resigned: 01 April 2012
Appointed Date: 09 August 2007
62 years old

Director
DONAGHY, Michael Anthony
Resigned: 11 June 2007
Appointed Date: 12 May 1995
70 years old

Director
DONAGHY, Patrick
Resigned: 11 June 2007
Appointed Date: 12 May 1995
85 years old

Director
LITTY (JR), Ernest Joseph
Resigned: 11 June 2007
Appointed Date: 05 January 2005
77 years old

Persons With Significant Control

Mr Eamonn Francis Laverty
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TERMON DEVELOPMENTS LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3

...
... and 60 more events
12 May 1995
Incorporation
12 May 1995
Articles

12 May 1995
Pars re dirs/sit reg off
12 May 1995
Memorandum

12 May 1995
Decln complnce reg new co

TERMON DEVELOPMENTS LIMITED Charges

13 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that and those part of the…
12 June 2007
Mortgage or charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. All that and those the…