Company number NI017122
Status Active
Incorporation Date 9 December 1983
Company Type Private Unlimited Company
Address C/O KELLY FUELS, 10 SEAL ROAD, BELFAST, BT3 9LL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of TOBARDYNE HOLDINGS are www.tobardyne.co.uk, and www.tobardyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Tobardyne Holdings is a Private Unlimited Company.
The company registration number is NI017122. Tobardyne Holdings has been working since 09 December 1983.
The present status of the company is Active. The registered address of Tobardyne Holdings is C O Kelly Fuels 10 Seal Road Belfast Bt3 9ll. . REIHILL, Raymond Joseph is a Secretary of the company. BOYLAN, Gerard is a Director of the company. CARROLL, Ray is a Director of the company. REIHILL, Mark Patrick Phillip is a Director of the company. REIHILL, Raymond Joseph is a Director of the company. Director CARROLL, Raymond has been resigned. Director REIHILL, John has been resigned. Director REIHILL, Shane has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
CARROLL, Raymond
Resigned: 17 April 2008
Appointed Date: 20 March 2008
61 years old
Director
REIHILL, John
Resigned: 11 October 2001
Appointed Date: 09 December 1983
67 years old
Director
REIHILL, Shane
Resigned: 26 September 2001
Appointed Date: 09 December 1983
60 years old
Persons With Significant Control
Tedcastles (Derry) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOBARDYNE HOLDINGS Events
13 Dec 2016
Group of companies' accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
11 Nov 2015
Group of companies' accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
07 Nov 2014
Group of companies' accounts made up to 31 March 2014
...
... and 107 more events
09 Dec 1983
Incorporation
09 Dec 1983
Decl on compl on incorp
09 Dec 1983
Pars re dirs/sit reg offi
31 October 2008
Debenture
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. Please see attached continuation…
6 September 2006
Debenture
Delivered: 25 September 2006
Status: Satisfied
on 1 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Composite debenture - all monies. 1. all its other estate…
10 October 2001
Mortgage or charge
Delivered: 29 October 2001
Status: Satisfied
on 1 December 2011
Persons entitled: Ulster Bank Ireland
Dublin 2
Ulster Bank Limited
Description: Composite debenture (a) all that and those the freehold and…