TRAYNORS LTD
CO TYRONE


Company number NI026457
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address 86 ARMAGH ROAD, DUNGANNON, CO TYRONE, BT71 7JA
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of TRAYNORS LTD are www.traynors.co.uk, and www.traynors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Traynors Ltd is a Private Limited Company. The company registration number is NI026457. Traynors Ltd has been working since 27 March 1992. The present status of the company is Active. The registered address of Traynors Ltd is 86 Armagh Road Dungannon Co Tyrone Bt71 7ja. . GRAY, Agnes Pauline is a Secretary of the company. MC COLGAN, Diarmuid Marrin is a Director of the company. TRAYNOR, Jayne Marie is a Director of the company. TRAYNOR, Philip Anthony is a Director of the company. Director TRAYNOR, Christopher Oliver has been resigned. Director TRAYNOR, John has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
GRAY, Agnes Pauline
Appointed Date: 27 March 1992

Director
MC COLGAN, Diarmuid Marrin
Appointed Date: 09 November 2004
63 years old

Director
TRAYNOR, Jayne Marie
Appointed Date: 01 October 2012
59 years old

Director
TRAYNOR, Philip Anthony
Appointed Date: 09 November 2004
56 years old

Resigned Directors

Director
TRAYNOR, Christopher Oliver
Resigned: 28 April 2000
Appointed Date: 27 March 1992
66 years old

Director
TRAYNOR, John
Resigned: 06 October 2010
Appointed Date: 27 March 1992
60 years old

TRAYNORS LTD Events

07 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

29 Sep 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

01 Oct 2014
Full accounts made up to 31 December 2013
...
... and 86 more events
27 Mar 1992
Certificate of incorporation
27 Mar 1992
Pars re dirs/sit reg off

27 Mar 1992
Decln complnce reg new co

27 Mar 1992
Memorandum
27 Mar 1992
Articles

TRAYNORS LTD Charges

14 November 2013
Charge code NI02 6457 0010
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that land and property situate at and known as 89…
12 May 2008
Mortgage or charge
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. Land to the rear of 14…
8 February 2008
Mortgage or charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 14/16 english street…
17 December 2007
Debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. 9 trench road, mallusk co…
24 February 2005
Mortgage or charge
Delivered: 1 March 2005
Status: Satisfied on 16 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge.. Described in the deed of charge…
25 September 2003
Mortgage or charge
Delivered: 29 September 2003
Status: Satisfied on 16 September 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio no 24814 county armagh townland of…
6 October 2000
Mortgage or charge
Delivered: 19 October 2000
Status: Satisfied on 16 September 2013
Persons entitled: Bank of Ireland
Description: Assignment of life policy. All moneys payable from time to…
3 March 2000
Mortgage or charge
Delivered: 8 March 2000
Status: Satisfied on 16 September 2013
Persons entitled: Bank of Ireland
Description: Legal charge - all monies all that freehold property known…
27 October 1997
Mortgage or charge
Delivered: 5 November 1997
Status: Satisfied on 16 September 2013
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
11 November 1994
Mortgage or charge
Delivered: 14 November 1994
Status: Satisfied on 16 September 2013
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…