TOBERMORE BUSINESS DEVELOPMENTS LTD
TOBERMORE


Company number NI035459
Status Active
Incorporation Date 14 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOBERMORE BUSINESS DEVELOPMENTS LTD, 6 DESERTMARTIN ROAD, TOBERMORE, CO.LONDONDERRY, BT45 5QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Iris Martha Marshall as a secretary on 25 January 2017; Appointment of Mr James Rainey Lyle as a secretary on 25 January 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of TOBERMORE BUSINESS DEVELOPMENTS LTD are www.tobermorebusinessdevelopments.co.uk, and www.tobermore-business-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Tobermore Business Developments Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI035459. Tobermore Business Developments Ltd has been working since 14 January 1999. The present status of the company is Active. The registered address of Tobermore Business Developments Ltd is Tobermore Business Developments Ltd 6 Desertmartin Road Tobermore Co Londonderry Bt45 5qy. . LYLE, James Rainey is a Secretary of the company. BRADLEY, Joseph Francis is a Director of the company. HENDERSON, David George is a Director of the company. JOHNSTON, William John is a Director of the company. LYLE, James Rainey is a Director of the company. MARSHALL, Iris Martha is a Director of the company. MCCREADY, Joseph Alexander is a Director of the company. SCOTT, Brian is a Director of the company. Secretary BRADLEY, Joseph Francis has been resigned. Secretary MARSHALL, Iris Martha has been resigned. Secretary MCKEE, Mary Elizabeth has been resigned. Secretary WHATLING, David has been resigned. Director CLARKE, James has been resigned. Director HASSAN, William Eric has been resigned. Director JOHNSTON, Margaret has been resigned. Director MCKEE, Mary Elizabeth has been resigned. Director MCKEE, Mary Elizabeth has been resigned. Director MONTGOMERY, Robert Alexander has been resigned. Director MOORE, Gregory has been resigned. Director PORTER, Beulah has been resigned. Director TODD, Jean has been resigned. Director WHATLING, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYLE, James Rainey
Appointed Date: 25 January 2017

Director
BRADLEY, Joseph Francis
Appointed Date: 23 August 1999
73 years old

Director
HENDERSON, David George
Appointed Date: 10 July 2001
72 years old

Director
JOHNSTON, William John
Appointed Date: 14 January 1999
93 years old

Director
LYLE, James Rainey
Appointed Date: 13 January 2016
75 years old

Director
MARSHALL, Iris Martha
Appointed Date: 13 January 2016
58 years old

Director
MCCREADY, Joseph Alexander
Appointed Date: 10 July 2001
82 years old

Director
SCOTT, Brian
Appointed Date: 04 December 2016
62 years old

Resigned Directors

Secretary
BRADLEY, Joseph Francis
Resigned: 13 January 2016
Appointed Date: 12 November 2008

Secretary
MARSHALL, Iris Martha
Resigned: 25 January 2017
Appointed Date: 13 January 2016

Secretary
MCKEE, Mary Elizabeth
Resigned: 17 January 2007
Appointed Date: 14 January 1999

Secretary
WHATLING, David
Resigned: 06 June 2008
Appointed Date: 17 January 2007

Director
CLARKE, James
Resigned: 27 May 2015
Appointed Date: 05 November 2002
96 years old

Director
HASSAN, William Eric
Resigned: 01 August 2007
Appointed Date: 10 July 2001
72 years old

Director
JOHNSTON, Margaret
Resigned: 01 May 1999
Appointed Date: 14 January 1999
69 years old

Director
MCKEE, Mary Elizabeth
Resigned: 13 January 2016
Appointed Date: 28 July 2000
91 years old

Director
MCKEE, Mary Elizabeth
Resigned: 17 January 2007
Appointed Date: 14 January 1999
91 years old

Director
MONTGOMERY, Robert Alexander
Resigned: 13 January 2016
Appointed Date: 14 January 1999
75 years old

Director
MOORE, Gregory
Resigned: 05 December 2007
Appointed Date: 16 December 2003
55 years old

Director
PORTER, Beulah
Resigned: 01 March 2000
Appointed Date: 14 January 1999
71 years old

Director
TODD, Jean
Resigned: 20 November 2004
Appointed Date: 05 November 2002
91 years old

Director
WHATLING, David
Resigned: 06 June 2008
Appointed Date: 16 December 2003
83 years old

TOBERMORE BUSINESS DEVELOPMENTS LTD Events

26 Jan 2017
Termination of appointment of Iris Martha Marshall as a secretary on 25 January 2017
26 Jan 2017
Appointment of Mr James Rainey Lyle as a secretary on 25 January 2017
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Dec 2016
Appointment of Mr Brian Scott as a director on 4 December 2016
13 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 69 more events
06 Sep 1999
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 1999
Memorandum

TOBERMORE BUSINESS DEVELOPMENTS LTD Charges

28 July 2000
Mortgage or charge
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage/charge. Firstly: folio no. 17421 and…
30 June 2000
Mortgage or charge
Delivered: 30 June 2000
Status: Satisfied on 15 August 2011
Persons entitled: Churchill House Dept. for Social
Description: All monies. Debenture. The lands and premises comprised in…