TURKINGTON HOLDINGS LIMITED
PORTADOWN


Company number NI036179
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address JAMES PARK, MAHON ROAD, PORTADOWN, BT62 3EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Group of companies' accounts made up to 30 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 50,000 . The most likely internet sites of TURKINGTON HOLDINGS LIMITED are www.turkingtonholdings.co.uk, and www.turkington-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Turkington Holdings Limited is a Private Limited Company. The company registration number is NI036179. Turkington Holdings Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of Turkington Holdings Limited is James Park Mahon Road Portadown Bt62 3eh. . TURKINGTON, Mavis Irene is a Secretary of the company. DUNDAS, Mark Raymond is a Director of the company. TURKINGTON, Gary Trevor is a Director of the company. TURKINGTON, Mavis Irene is a Director of the company. TURKINGTON, Trevor Henry is a Director of the company. Director MCKEAG, Robert James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURKINGTON, Mavis Irene
Appointed Date: 17 May 1999

Director
DUNDAS, Mark Raymond
Appointed Date: 29 January 2015
49 years old

Director
TURKINGTON, Gary Trevor
Appointed Date: 29 January 2015
44 years old

Director
TURKINGTON, Mavis Irene
Appointed Date: 17 May 1999
70 years old

Director
TURKINGTON, Trevor Henry
Appointed Date: 17 May 1999
70 years old

Resigned Directors

Director
MCKEAG, Robert James
Resigned: 10 February 2015
Appointed Date: 20 July 2004
71 years old

Persons With Significant Control

Mr Trevor Henry Turkington
Notified on: 16 January 2017
70 years old
Nature of control: Has significant influence or control

Mr Gary Trevor Turkington
Notified on: 16 January 2017
44 years old
Nature of control: Has significant influence or control

Mr Mark Raymond Dundas
Notified on: 16 January 2017
49 years old
Nature of control: Has significant influence or control

Mrs Mavis Irene Turkington
Notified on: 16 January 2017
70 years old
Nature of control: Has significant influence or control

TURKINGTON HOLDINGS LIMITED Events

01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
30 Sep 2016
Group of companies' accounts made up to 30 December 2015
26 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000

06 Oct 2015
Group of companies' accounts made up to 30 December 2014
07 Sep 2015
Satisfaction of charge NI0361790014 in full
...
... and 99 more events
17 May 1999
Incorporation
17 May 1999
Pars re dirs/sit reg off
17 May 1999
Decln complnce reg new co
17 May 1999
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.

17 May 1999
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.

TURKINGTON HOLDINGS LIMITED Charges

12 September 2014
Charge code NI03 6179 0014
Delivered: 18 September 2014
Status: Satisfied on 7 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Contains fixed charge…
1 March 2012
Charge on shares
Delivered: 6 March 2012
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited
Description: Jht newry limited one ordinary share of £1. see image for…
3 September 2010
Mortgage and charge
Delivered: 8 September 2010
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: ...Said lands and premises consist of AR60519, AR16246 and…
18 August 2008
Mortgage or charge
Delivered: 4 September 2008
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
18 August 2008
Mortgage or charge
Delivered: 4 September 2008
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. All that part of the lands…
21 April 2008
Mortgage or charge
Delivered: 8 May 2008
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited And
Description: All monies mortgage and charge. All that part of the lands…
25 January 2008
Mortgage or charge
Delivered: 30 January 2008
Status: Satisfied on 2 February 2009
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage and charge. The developments site…
31 July 2006
Mortgage or charge
Delivered: 3 August 2006
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. The premises of turkington…
31 July 2006
Mortgage or charge
Delivered: 3 August 2006
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. Premises being the lisburn…
4 July 2003
Mortgage or charge
Delivered: 8 July 2003
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies debenture. The lands and premises comprised in…
19 December 2001
Mortgage or charge
Delivered: 21 December 2001
Status: Satisfied on 25 September 2008
Persons entitled: Ulster Bank Limited
Description: Indenture of mortgage - all monies the lands and premises…
6 February 2001
Mortgage or charge
Delivered: 14 February 2001
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The lands and premises comprised in…
28 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited
Description: All monies. Deed of charge.. The lands and premises…
4 February 2000
Mortgage or charge
Delivered: 22 February 2000
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited
Description: All monies.debenture that portion of the lands and premises…