TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED
TOOME


Company number NI029207
Status Active
Incorporation Date 8 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOOME HOUSE, 55 MAIN STREET, TOOME, BT41 3TF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Henry Joseph Gribbin as a director on 24 January 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED are www.toomebridgeindustrialdevelopmentamenitiesandleisure.co.uk, and www.toomebridge-industrial-development-amenities-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Toomebridge Industrial Development Amenities and Leisure Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029207. Toomebridge Industrial Development Amenities and Leisure Limited has been working since 08 February 1995. The present status of the company is Active. The registered address of Toomebridge Industrial Development Amenities and Leisure Limited is Toome House 55 Main Street Toome Bt41 3tf. . JOHNSTON, Una Mary Bridget is a Secretary of the company. DUFFIN, Bernard Gerard is a Director of the company. LAVERTY, John is a Director of the company. MARRON, Henry is a Director of the company. MCLERNON, Peter is a Director of the company. THORNTON, James is a Director of the company. WOOLSEY, James Kerr Fulton is a Director of the company. Director GRIBBIN, Henry Joseph has been resigned. Director JOHNSTON, Una Mary Bridget has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JOHNSTON, Una Mary Bridget
Appointed Date: 08 February 1995

Director
DUFFIN, Bernard Gerard
Appointed Date: 08 February 1995
80 years old

Director
LAVERTY, John
Appointed Date: 08 February 1995
70 years old

Director
MARRON, Henry
Appointed Date: 08 February 1995
80 years old

Director
MCLERNON, Peter
Appointed Date: 17 June 2014
79 years old

Director
THORNTON, James
Appointed Date: 07 May 2002
87 years old

Director
WOOLSEY, James Kerr Fulton
Appointed Date: 08 February 1995
88 years old

Resigned Directors

Director
GRIBBIN, Henry Joseph
Resigned: 24 January 2017
Appointed Date: 08 February 1995
86 years old

Director
JOHNSTON, Una Mary Bridget
Resigned: 15 June 2011
Appointed Date: 08 February 1995
66 years old

Persons With Significant Control

Mr Brian Gerard Duffin
Notified on: 31 January 2017
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED Events

06 Feb 2017
Termination of appointment of Henry Joseph Gribbin as a director on 24 January 2017
06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 31 January 2016 no member list
01 Dec 2015
Total exemption full accounts made up to 28 February 2015
...
... and 74 more events
20 Feb 1995
Change of dirs/sec

08 Feb 1995
Decln complnce reg new co
08 Feb 1995
Articles
08 Feb 1995
Memorandum
08 Feb 1995
Pars re dirs/sit reg off

TOOMEBRIDGE INDUSTRIAL DEVELOPMENT AMENITIES AND LEISURE LIMITED Charges

22 May 2001
Mortgage or charge
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises situate at main street…
9 November 2000
Mortgage or charge
Delivered: 14 November 2000
Status: Satisfied on 15 October 2012
Persons entitled: Dept, for Social Churchill House
Description: All monies. Debenture. The lands and premises comprised in…
7 March 2000
Mortgage or charge
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
7 March 2000
Mortgage or charge
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
14 October 1999
Mortgage or charge
Delivered: 29 October 1999
Status: Satisfied on 15 October 2012
Persons entitled: Antrim Borough
Description: Agreement and charge the lands and premises comprised in an…
25 June 1999
Mortgage or charge
Delivered: 30 June 1999
Status: Satisfied on 15 October 2012
Persons entitled: Dept of The
Description: Debenture. "All that and those the lands and premises…