TILOMAR LIMITED
COLERAINE


Company number NI024976
Status Active
Incorporation Date 1 November 1990
Company Type Private Limited Company
Address D J LOCKHART LTD, BALLYCASTLE ROAD, COLERAINE, BT52 2DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 110,000 . The most likely internet sites of TILOMAR LIMITED are www.tilomar.co.uk, and www.tilomar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Tilomar Limited is a Private Limited Company. The company registration number is NI024976. Tilomar Limited has been working since 01 November 1990. The present status of the company is Active. The registered address of Tilomar Limited is D J Lockhart Ltd Ballycastle Road Coleraine Bt52 2dy. . LOCKHART, Marion Alice is a Secretary of the company. AGNEW, Carol Anne is a Director of the company. LOCKHART, Brian David is a Director of the company. Director MATHEWSON, Allen Perceval has been resigned. Director POLLOCK, Robert Desmond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOCKHART, Marion Alice
Appointed Date: 01 November 1990

Director
AGNEW, Carol Anne
Appointed Date: 12 June 2000
44 years old

Director
LOCKHART, Brian David
Appointed Date: 12 June 2000
49 years old

Resigned Directors

Director
MATHEWSON, Allen Perceval
Resigned: 12 June 2000
Appointed Date: 01 November 1990
68 years old

Director
POLLOCK, Robert Desmond
Resigned: 12 June 2000
Appointed Date: 01 November 1990
79 years old

Persons With Significant Control

Mr Brian David Lockhart
Notified on: 30 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILOMAR LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 28 February 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 110,000

02 Nov 2015
Secretary's details changed for Mrs Marion Alice Lockhart on 1 January 2015
27 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 64 more events
04 Feb 1991
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

01 Nov 1990
Pars re dirs/sit reg off

01 Nov 1990
Articles
01 Nov 1990
Decln complnce reg new co

01 Nov 1990
Memorandum

TILOMAR LIMITED Charges

26 January 2007
Mortgage or charge
Delivered: 5 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge all monies freehold property at riverdale…
26 January 2007
Mortgage or charge
Delivered: 5 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
24 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…