TOLAND DEVELOPMENTS LIMITED
BELFAST


Company number NI033909
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address THE MOUNT BUSINESS CENTRE, 2 WOODSTOCK LINK, BELFAST, NORTHERN IRELAND, BT6 8DD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Patrick Toland as a director on 21 January 2016; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of TOLAND DEVELOPMENTS LIMITED are www.tolanddevelopments.co.uk, and www.toland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Toland Developments Limited is a Private Limited Company. The company registration number is NI033909. Toland Developments Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Toland Developments Limited is The Mount Business Centre 2 Woodstock Link Belfast Northern Ireland Bt6 8dd. . BRASSINGTON, Christopher Michael is a Director of the company. TOLAND, Patrick Robert is a Director of the company. Secretary TOLAND, Patricia has been resigned. Director TOLAND, John has been resigned. Director TOLAND, Patrick Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BRASSINGTON, Christopher Michael
Appointed Date: 01 October 2012
51 years old

Director
TOLAND, Patrick Robert
Appointed Date: 21 January 2016
64 years old

Resigned Directors

Secretary
TOLAND, Patricia
Resigned: 01 October 2012
Appointed Date: 25 March 1998

Director
TOLAND, John
Resigned: 03 May 2002
Appointed Date: 25 March 1998
63 years old

Director
TOLAND, Patrick Robert
Resigned: 01 October 2012
Appointed Date: 25 March 1998
64 years old

TOLAND DEVELOPMENTS LIMITED Events

25 Apr 2016
Appointment of Patrick Toland as a director on 21 January 2016
22 Jan 2013
Notice of appointment of receiver or manager
22 Jan 2013
Notice of appointment of receiver or manager
22 Jan 2013
Notice of appointment of receiver or manager
14 Nov 2012
Registered office address changed from Cathedral House Waring Street Belfast BT1 2DX Northern Ireland on 14 November 2012
...
... and 59 more events
25 Mar 1998
Pars re dirs/sit reg off
25 Mar 1998
Decln complnce reg new co
25 Mar 1998
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.

25 Mar 1998
Memorandum
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.

25 Mar 1998
Memorandum
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.

TOLAND DEVELOPMENTS LIMITED Charges

6 April 2011
Charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Being all that and those the property comprised in folio…
28 October 2009
Mortgage
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited
Description: Part of folio 2430 co donegal containing approximately 12…
28 October 2009
Mortgage
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited
Description: All that property comprised in conveyance and transfer…
29 August 2005
Solicitors letter of undertaking
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Solicitors' undertaking - 2495,189.20 euro'S. Property at…
9 February 2005
Solicitors letter of undertaking
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies solicitors' undertaking.. The company's property…
9 February 2005
Solicitors letter of undertaking
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies solicitors' undertaking.. The company's property…
26 May 2003
Mortgage or charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: All monies solicitor's undertaking the company's property…
12 April 2002
Mortgage or charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: Solicitors undertaking - the company's property at kildrum…
15 October 2001
Mortgage or charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
30 August 2001
Mortgage or charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's lands at…
18 October 2000
Mortgage or charge
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
20 March 2000
Mortgage or charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking the company's lands at…
2 March 1999
Mortgage or charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…
26 February 1999
Mortgage or charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies.solicitors' undertaking the company,s property…