TOWNSEND ENTERPRISE PARK LIMITED
BELFAST


Company number NI020329
Status Active
Incorporation Date 23 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOWNSEND ENTERPRISE PARK, TOWNSEND STREET, BELFAST, CO ANTRIM, BT13 2ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Appointment of Mr John Graham Neill as a director on 20 February 2017; Termination of appointment of Robert Stanley Wallace as a director on 20 January 2017; Termination of appointment of John Palmer as a director on 28 December 2016. The most likely internet sites of TOWNSEND ENTERPRISE PARK LIMITED are www.townsendenterprisepark.co.uk, and www.townsend-enterprise-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Townsend Enterprise Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI020329. Townsend Enterprise Park Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of Townsend Enterprise Park Limited is Townsend Enterprise Park Townsend Street Belfast Co Antrim Bt13 2es. . PATTERSON-MCMAHON, Margaret is a Secretary of the company. DARRAGH, Paul is a Director of the company. LAMB, John Temple, Reverend is a Director of the company. MURRAY, Heather May is a Director of the company. NEILL, John Graham is a Director of the company. SKILLEN, Colin Edward is a Director of the company. Secretary COMPSTON, Brian has been resigned. Secretary MURRAY, Heather May has been resigned. Director BRIGGS, George has been resigned. Director CARRUTHERS, David has been resigned. Director COMPSTON, Brian has been resigned. Director DONNELLY, Anthony has been resigned. Director FALOONA, Gerry has been resigned. Director HAMILTON, Barbara has been resigned. Director HILL, Frances Margaret has been resigned. Director JENNINGS, Joanne Marguerita has been resigned. Director JOHNSTON, Richard Ingram has been resigned. Director KENNEFY ADM, Very Rev Hugh has been resigned. Director MAGINNESS, Alphonsus has been resigned. Director MC CONE, Sally has been resigned. Director MC CORMACK, Joseph has been resigned. Director MC KINNEY, Donal has been resigned. Director MC NULTY, Henry has been resigned. Director MEGAHEY, Diane has been resigned. Director MOORE, James has been resigned. Director MURPHY, Francis J has been resigned. Director MURTAGH, Michael has been resigned. Director O'KANE, Brian A A, Dr has been resigned. Director PALMER, John has been resigned. Director PALMER, John has been resigned. Director PATTERSON MCMAHON, Margaret has been resigned. Director TONER, Monsignor Tom has been resigned. Director TRAYNOR, Lucy has been resigned. Director WALLACE, Robert Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATTERSON-MCMAHON, Margaret
Appointed Date: 20 October 2014

Director
DARRAGH, Paul
Appointed Date: 23 March 1987
78 years old

Director
LAMB, John Temple, Reverend
Appointed Date: 23 March 1987
73 years old

Director
MURRAY, Heather May
Appointed Date: 23 March 1987
60 years old

Director
NEILL, John Graham
Appointed Date: 20 February 2017
86 years old

Director
SKILLEN, Colin Edward
Appointed Date: 01 January 1999
58 years old

Resigned Directors

Secretary
COMPSTON, Brian
Resigned: 30 June 2004
Appointed Date: 23 March 1987

Secretary
MURRAY, Heather May
Resigned: 20 October 2014
Appointed Date: 23 March 1987

Director
BRIGGS, George
Resigned: 25 March 2011
Appointed Date: 30 April 2007
85 years old

Director
CARRUTHERS, David
Resigned: 09 March 2009
Appointed Date: 23 March 1987
90 years old

Director
COMPSTON, Brian
Resigned: 15 May 2006
Appointed Date: 14 December 1998
79 years old

Director
DONNELLY, Anthony
Resigned: 28 June 2004
Appointed Date: 23 March 1987
76 years old

Director
FALOONA, Gerry
Resigned: 26 September 2016
Appointed Date: 20 October 2006
69 years old

Director
HAMILTON, Barbara
Resigned: 29 August 2006
Appointed Date: 22 May 2000
60 years old

Director
HILL, Frances Margaret
Resigned: 18 February 2013
Appointed Date: 20 October 2006
74 years old

Director
JENNINGS, Joanne Marguerita
Resigned: 13 June 2016
Appointed Date: 19 January 2015
56 years old

Director
JOHNSTON, Richard Ingram
Resigned: 25 July 2014
Appointed Date: 17 June 2013
47 years old

Director
KENNEFY ADM, Very Rev Hugh
Resigned: 18 October 2010
Appointed Date: 20 October 2006
69 years old

Director
MAGINNESS, Alphonsus
Resigned: 11 September 2014
Appointed Date: 23 March 1987
67 years old

Director
MC CONE, Sally
Resigned: 29 October 2001
Appointed Date: 23 March 1987
64 years old

Director
MC CORMACK, Joseph
Resigned: 02 December 2016
Appointed Date: 23 March 1987
78 years old

Director
MC KINNEY, Donal
Resigned: 17 January 2008
Appointed Date: 20 October 2006
62 years old

Director
MC NULTY, Henry
Resigned: 12 October 2009
Appointed Date: 23 March 1987
99 years old

Director
MEGAHEY, Diane
Resigned: 27 June 2000
Appointed Date: 14 December 1998
68 years old

Director
MOORE, James
Resigned: 29 August 2006
Appointed Date: 23 March 1987
100 years old

Director
MURPHY, Francis J
Resigned: 29 August 2006
Appointed Date: 23 March 1987
86 years old

Director
MURTAGH, Michael
Resigned: 16 March 2015
Appointed Date: 18 October 2010
58 years old

Director
O'KANE, Brian A A, Dr
Resigned: 18 February 2013
Appointed Date: 06 April 2009
65 years old

Director
PALMER, John
Resigned: 28 December 2016
Appointed Date: 14 December 2009
59 years old

Director
PALMER, John
Resigned: 11 January 2010
Appointed Date: 14 December 2009
59 years old

Director
PATTERSON MCMAHON, Margaret
Resigned: 01 May 2016
Appointed Date: 18 October 2010
62 years old

Director
TONER, Monsignor Tom
Resigned: 29 August 2006
Appointed Date: 23 March 1987
89 years old

Director
TRAYNOR, Lucy
Resigned: 06 October 2016
Appointed Date: 19 January 2015
66 years old

Director
WALLACE, Robert Stanley
Resigned: 20 January 2017
Appointed Date: 23 October 2000
77 years old

TOWNSEND ENTERPRISE PARK LIMITED Events

27 Feb 2017
Appointment of Mr John Graham Neill as a director on 20 February 2017
26 Jan 2017
Termination of appointment of Robert Stanley Wallace as a director on 20 January 2017
10 Jan 2017
Termination of appointment of John Palmer as a director on 28 December 2016
08 Dec 2016
Termination of appointment of Joseph Mc Cormack as a director on 2 December 2016
07 Nov 2016
Full accounts made up to 31 March 2016
...
... and 166 more events
06 May 1987
Change of dirs/sec
23 Mar 1987
Memorandum
23 Mar 1987
Pars re dirs/sit reg off
23 Mar 1987
Articles
23 Mar 1987
Decln complnce reg new co

TOWNSEND ENTERPRISE PARK LIMITED Charges

1 September 2004
Mortgage or charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Ulster Community Inv 13-19 Linenhall St
Description: All monies mortgage / charge all that the land and premises…
3 November 1995
Mortgage or charge
Delivered: 8 November 1995
Status: Satisfied on 17 July 2002
Persons entitled: Ecumenical Develop-
Description: Legal charge 1) that piece of parcel of ground situate on…
30 April 1993
Mortgage or charge
Delivered: 4 May 1993
Status: Satisfied on 17 July 2002
Persons entitled: Ecumenical Develop-
Description: Mortgage all that piece or parcel of ground con- taining…
23 May 1989
Mortgage or charge
Delivered: 30 May 1989
Status: Satisfied on 19 August 2005
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage property situate at boundary street…
24 January 1989
Mortgage or charge
Delivered: 13 February 1989
Status: Satisfied on 19 August 2005
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage property situate at and known as no 30…