TURNSTILE (NO. 2) LIMITED
50 STRANMILLIS ENBANKMENT


Company number NI055997
Status ADMINISTRATIVE RECEIVER
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address MANEELY MCCANN, AISLING HOUSE, 50 STRANMILLIS ENBANKMENT, BELFAST, BT9 5FL
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2016; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2015. The most likely internet sites of TURNSTILE (NO. 2) LIMITED are www.turnstileno2.co.uk, and www.turnstile-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Turnstile No 2 Limited is a Private Limited Company. The company registration number is NI055997. Turnstile No 2 Limited has been working since 22 July 2005. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Turnstile No 2 Limited is Maneely Mccann Aisling House 50 Stranmillis Enbankment Belfast Bt9 5fl. . NEILL, Paul Edward is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCAREAVEY, Seana has been resigned. Secretary NEILL, Collette has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned.


Current Directors

Director
NEILL, Paul Edward
Appointed Date: 22 September 2005
67 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 22 September 2005
Appointed Date: 22 July 2005

Secretary
MCAREAVEY, Seana
Resigned: 01 September 2010
Appointed Date: 01 June 2007

Secretary
NEILL, Collette
Resigned: 01 June 2007
Appointed Date: 22 September 2005

Director
HARRISON, Malcolm Joseph
Resigned: 22 September 2005
Appointed Date: 22 July 2005
51 years old

Director
KANE, Dorothy May
Resigned: 22 September 2005
Appointed Date: 22 July 2005
89 years old

TURNSTILE (NO. 2) LIMITED Events

08 Mar 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2017
08 Apr 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2016
11 Mar 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2015
18 Feb 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2014
12 Feb 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2013
...
... and 26 more events
04 Oct 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

04 Oct 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 Sep 2005
Cert change
23 Sep 2005
Resolution to change name
22 Jul 2005
Incorporation

TURNSTILE (NO. 2) LIMITED Charges

25 November 2005
Mortgage or charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Security agreement - all monies. The company thereby vests…
25 November 2005
Deed of assignment
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The deposit and all the company's rights title and interest…
24 November 2005
Mortgage or charge
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Security agreement - all monies. The company thereby vests…
24 November 2005
Debenture
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Debenture - all monies. 1. so much of the properties…
24 November 2005
Deed of assignment
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Deed of assignment of rent- all monies. The deposit and all…