TORNEY BROS. HOLDINGS
PORTSTEWART


Company number NI014503
Status Active
Incorporation Date 12 September 1980
Company Type Private Unlimited Company
Address 4 ROCKLAND GARDENS, PORTSTEWART, COUNTY LONDONDERRY, BT55 7QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Mrs Mary Rose Torney as a director on 25 April 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 13,423 . The most likely internet sites of TORNEY BROS. HOLDINGS are www.torneybros.co.uk, and www.torney-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Torney Bros Holdings is a Private Unlimited Company. The company registration number is NI014503. Torney Bros Holdings has been working since 12 September 1980. The present status of the company is Active. The registered address of Torney Bros Holdings is 4 Rockland Gardens Portstewart County Londonderry Bt55 7qy. . THOMPSON, Robert Michael is a Secretary of the company. THOMPSON, Robert Michael is a Director of the company. TORNEY, Joseph Gerard is a Director of the company. TORNEY, Mary Rose is a Director of the company. TORNEY, Terence Anthony is a Director of the company. Director BATESON, John Gerard has been resigned. Director SHERLOCK, Cornelius P has been resigned. Director SHERLOCK, James Stanislaus has been resigned. Director TORNEY, Christopher P has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMPSON, Robert Michael
Appointed Date: 12 September 1980

Director
THOMPSON, Robert Michael
Appointed Date: 19 April 2005
65 years old

Director
TORNEY, Joseph Gerard
Appointed Date: 12 September 1980
66 years old

Director
TORNEY, Mary Rose
Appointed Date: 25 April 2016
66 years old

Director
TORNEY, Terence Anthony
Appointed Date: 12 September 1980
86 years old

Resigned Directors

Director
BATESON, John Gerard
Resigned: 15 November 2012
Appointed Date: 19 April 2005
62 years old

Director
SHERLOCK, Cornelius P
Resigned: 12 September 2005
Appointed Date: 12 September 1980
93 years old

Director
SHERLOCK, James Stanislaus
Resigned: 18 February 2008
Appointed Date: 12 September 1980
96 years old

Director
TORNEY, Christopher P
Resigned: 07 October 2005
Appointed Date: 12 September 1980
83 years old

Persons With Significant Control

Torney Joseph Gerard Torney
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORNEY BROS. HOLDINGS Events

28 Dec 2016
Confirmation statement made on 19 November 2016 with updates
27 Apr 2016
Appointment of Mrs Mary Rose Torney as a director on 25 April 2016
28 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 13,423

27 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 13,423

23 Jul 2014
Satisfaction of charge 1 in full
...
... and 66 more events
28 Oct 1980
Contrct/agreemnt re shs

12 Sep 1980
Pars re dirs/sit reg offi
12 Sep 1980
Decl on compl on incorp
12 Sep 1980
Memorandum
12 Sep 1980
Articles

TORNEY BROS. HOLDINGS Charges

1 May 2008
Mortgage or charge
Delivered: 9 May 2008
Status: Satisfied on 23 July 2014
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage and charge over shares. All rights…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 23 July 2014
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies debenture. As a continuing security for the…