TYRONE HOUSE LIMITED


Company number NI030967
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address 7 UPPER CRESCENT, BELFAST, BT7 1NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 221,468 ; Satisfaction of charge 7 in full. The most likely internet sites of TYRONE HOUSE LIMITED are www.tyronehouse.co.uk, and www.tyrone-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Tyrone House Limited is a Private Limited Company. The company registration number is NI030967. Tyrone House Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Tyrone House Limited is 7 Upper Crescent Belfast Bt7 1nt. . FINNEGAN, Edward Oliver is a Secretary of the company. HARAN, Catherine Geraldine is a Director of the company. HARAN, John is a Director of the company. WALSH, Colin James is a Director of the company. Director LANGAN, Aidan Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINNEGAN, Edward Oliver
Appointed Date: 12 June 1996

Director
HARAN, Catherine Geraldine
Appointed Date: 12 June 1996
66 years old

Director
HARAN, John
Appointed Date: 01 March 2004
66 years old

Director
WALSH, Colin James
Appointed Date: 12 June 1996
70 years old

Resigned Directors

Director
LANGAN, Aidan Francis
Resigned: 23 August 2004
Appointed Date: 12 June 1996
68 years old

TYRONE HOUSE LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 221,468

12 Apr 2016
Satisfaction of charge 7 in full
12 Apr 2016
Satisfaction of charge 6 in full
25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 69 more events
12 Jun 1996
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.

12 Jun 1996
Pars re dirs/sit reg off
12 Jun 1996
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.

12 Jun 1996
Decln complnce reg new co
12 Jun 1996
Certificate of incorporation

TYRONE HOUSE LIMITED Charges

28 May 2015
Charge code NI03 0967 0008
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Firstly the premises situate at and known as no. 1 chlorine…
27 January 2006
Mortgage or charge
Delivered: 10 February 2006
Status: Satisfied on 12 April 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage - all monies. The premises known as 49 malone…
8 August 2005
Mortgage or charge
Delivered: 12 August 2005
Status: Satisfied on 12 April 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. Premises known as 51 malone…
23 October 2003
Mortgage or charge
Delivered: 29 October 2003
Status: Satisfied on 6 September 2005
Persons entitled: Northern Bank LTD
Description: All monies mortgage premises situate at and known as no 1…
7 December 2000
Mortgage or charge
Delivered: 12 December 2000
Status: Satisfied on 1 April 2014
Persons entitled: Northern Bank LTD
Description: All monies. Solicitors' undertaking. Premises situate at…
12 May 1997
Mortgage or charge
Delivered: 22 May 1997
Status: Satisfied on 6 September 2005
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage leasehold premises at 51 malone road…
24 October 1996
Mortgage or charge
Delivered: 28 October 1996
Status: Satisfied on 1 April 2014
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
24 October 1996
Mortgage or charge
Delivered: 28 October 1996
Status: Satisfied on 1 April 2014
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…