TI CHULAINN LIMITED
CO. ARMAGH


Company number NI029068
Status Active
Incorporation Date 19 December 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AN MULLACH BAN, NEWRY, CO. ARMAGH, BT35 9TT
Home Country United Kingdom
Nature of Business 55202 - Youth hostels, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 3 in full. The most likely internet sites of TI CHULAINN LIMITED are www.tichulainn.co.uk, and www.ti-chulainn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Ti Chulainn Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029068. Ti Chulainn Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Ti Chulainn Limited is An Mullach Ban Newry Co Armagh Bt35 9tt. . HODGERS, Brendan is a Secretary of the company. DONNELLY, John James is a Director of the company. FEARON, Declan Thomas is a Director of the company. FLYNN, Anthony is a Director of the company. HODGERS, Brendan is a Director of the company. HUGHES, Annette is a Director of the company. HUGHES, Eddie is a Director of the company. MC DONALD, Patrick is a Director of the company. MCCREESH, James Patrick is a Director of the company. MCDONALD, Imelda is a Director of the company. MURPHY, Kevin is a Director of the company. SMITH, Martin is a Director of the company. Secretary O'HANLON, Gerard Oliver has been resigned. Director BRADLEY, Dominic has been resigned. Director FLYNN, Jim has been resigned. Director FLYNN, Patricia Mary has been resigned. Director GRANT, Ann has been resigned. Director LYNCH, Peter Noel has been resigned. Director MC COY, Doreen Edina has been resigned. Director MURPHY, Kathleen has been resigned. Director MURRAY, Margaret has been resigned. Director O'HANLON, Gerard Oliver has been resigned. Director QUIGLEY, Clare has been resigned. Director QUINN, Michael has been resigned. Director SHORT, Frank has been resigned. Director TONER, Pat has been resigned. Director WALSH, Una has been resigned. The company operates in "Youth hostels".


Current Directors

Secretary
HODGERS, Brendan
Appointed Date: 06 March 2006

Director
DONNELLY, John James
Appointed Date: 06 September 2004
65 years old

Director
FEARON, Declan Thomas
Appointed Date: 06 September 2004
68 years old

Director
FLYNN, Anthony
Appointed Date: 06 September 2004
73 years old

Director
HODGERS, Brendan
Appointed Date: 06 September 2004
75 years old

Director
HUGHES, Annette
Appointed Date: 06 September 2004
69 years old

Director
HUGHES, Eddie
Appointed Date: 29 October 2004
75 years old

Director
MC DONALD, Patrick
Appointed Date: 19 December 1994
69 years old

Director
MCCREESH, James Patrick
Appointed Date: 01 January 2010
73 years old

Director
MCDONALD, Imelda
Appointed Date: 31 August 2011
64 years old

Director
MURPHY, Kevin
Appointed Date: 28 January 1997
77 years old

Director
SMITH, Martin
Appointed Date: 17 November 2004
69 years old

Resigned Directors

Secretary
O'HANLON, Gerard Oliver
Resigned: 01 December 2007
Appointed Date: 19 December 1994

Director
BRADLEY, Dominic
Resigned: 01 January 2010
Appointed Date: 19 December 1994
70 years old

Director
FLYNN, Jim
Resigned: 06 September 2004
Appointed Date: 28 January 1997
76 years old

Director
FLYNN, Patricia Mary
Resigned: 06 September 2004
Appointed Date: 19 December 1994
74 years old

Director
GRANT, Ann
Resigned: 01 January 2010
Appointed Date: 01 September 2000
66 years old

Director
LYNCH, Peter Noel
Resigned: 09 March 2015
Appointed Date: 06 September 2004
62 years old

Director
MC COY, Doreen Edina
Resigned: 04 March 2008
Appointed Date: 19 December 1994
75 years old

Director
MURPHY, Kathleen
Resigned: 01 January 1999
Appointed Date: 28 January 1997
77 years old

Director
MURRAY, Margaret
Resigned: 31 March 2002
Appointed Date: 19 December 1994
82 years old

Director
O'HANLON, Gerard Oliver
Resigned: 06 September 2004
Appointed Date: 19 December 1994
79 years old

Director
QUIGLEY, Clare
Resigned: 31 May 2004
Appointed Date: 28 January 1997
74 years old

Director
QUINN, Michael
Resigned: 06 September 2004
Appointed Date: 28 January 1997
99 years old

Director
SHORT, Frank
Resigned: 31 March 2002
Appointed Date: 11 November 1998
66 years old

Director
TONER, Pat
Resigned: 01 December 2007
Appointed Date: 28 January 1997
86 years old

Director
WALSH, Una
Resigned: 31 March 2002
Appointed Date: 19 December 1994
71 years old

Persons With Significant Control

Mr Edward Hughes
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Brendan Hodgers
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr James Mccreesh
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Patrick Mcdonald
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Kevin Murphy
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Anthony Flynn
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Martin Smith
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Declan Fearon
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Annette Hughes
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr John Donnelly
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

TI CHULAINN LIMITED Events

03 Apr 2017
Confirmation statement made on 10 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jan 2017
Satisfaction of charge 3 in full
23 Jan 2017
Satisfaction of charge 1 in full
28 Apr 2016
Annual return made up to 10 March 2016 no member list
...
... and 96 more events
19 Dec 1994
Incorporation
19 Dec 1994
Memorandum
19 Dec 1994
Pars re dirs/sit reg off

19 Dec 1994
Decln complnce reg new co

19 Dec 1994
Articles

TI CHULAINN LIMITED Charges

30 November 2012
Debenture
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Department of Agriculture and Rural Development
Description: All in folios AR18918 and AR18561 county armagh.
22 May 2003
Mortgage or charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Street Belfast Ulster Community Limited
Description: Charge - all monies folio nos: AR18981 & AR18561 county…
11 May 1998
Mortgage or charge
Delivered: 12 May 1998
Status: Satisfied on 23 January 2017
Persons entitled: Foundation For
Description: Debenture, all monies. All that and those the freehold land…
1 December 1997
Mortgage or charge
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Newry & Mourne
Description: Indenture of contribution. The companys' property the…
16 October 1997
Mortgage or charge
Delivered: 24 October 1997
Status: Satisfied on 23 January 2017
Persons entitled: Dept of Agriculture
Description: All monies. Debenture registered lands: folios AR18561…