ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE


Company number R0000747
Status Active
Incorporation Date 19 September 1881
Company Type Private Limited Company
Address 4 ROYAL AVENUE, BELFAST, BT1 1DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 17,900 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE are www.ulsterreformclubbuildingcompanylimited.co.uk, and www.ulster-reform-club-building-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-four years and one months. Ulster Reform Club Building Company Limited The is a Private Limited Company. The company registration number is R0000747. Ulster Reform Club Building Company Limited The has been working since 19 September 1881. The present status of the company is Active. The registered address of Ulster Reform Club Building Company Limited The is 4 Royal Avenue Belfast Bt1 1da. . GRAHAM, Alexander William is a Secretary of the company. CALLAN, Christopher John is a Director of the company. CRAWFORD, Michael James is a Director of the company. JENKINS MBE FRICS IRRV (HONS), William Harris is a Director of the company. MCALPINE, Jonathan Timothy is a Director of the company. MORTON, J Campbell is a Director of the company. SPROULE, Eric Henry is a Director of the company. Director BANNON, Adrain Gerard Konrad has been resigned. Director BARNETT, Robert has been resigned. Director BOYD, David Stanley has been resigned. Director COUGHLIN, Raymond Andrew has been resigned. Director HENDERSON, Arthur Robinson has been resigned. Director HOBART, George Brian has been resigned. Director MCAULEY, David M has been resigned. Director MCCANN, Robert William Crowe has been resigned. Director MCKEE, Joseph Dr, Dr has been resigned. Director MCMILLAN, Anthony Robert William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRAHAM, Alexander William
Appointed Date: 01 April 1999

Director
CALLAN, Christopher John
Appointed Date: 24 March 2015
66 years old

Director
CRAWFORD, Michael James
Appointed Date: 24 July 2012
74 years old

Director
JENKINS MBE FRICS IRRV (HONS), William Harris
Appointed Date: 14 June 2011
92 years old

Director
MCALPINE, Jonathan Timothy
Appointed Date: 24 July 2012
57 years old

Director
MORTON, J Campbell
Appointed Date: 16 May 1991
86 years old

Director
SPROULE, Eric Henry
Appointed Date: 15 January 2004
78 years old

Resigned Directors

Director
BANNON, Adrain Gerard Konrad
Resigned: 16 March 2006
Appointed Date: 22 March 2002
71 years old

Director
BARNETT, Robert
Resigned: 18 March 2004
Appointed Date: 19 September 1881
81 years old

Director
BOYD, David Stanley
Resigned: 09 June 2008
Appointed Date: 16 March 2006
76 years old

Director
COUGHLIN, Raymond Andrew
Resigned: 16 March 2006
Appointed Date: 15 January 2004
76 years old

Director
HENDERSON, Arthur Robinson
Resigned: 23 March 2015
Appointed Date: 09 June 2008
72 years old

Director
HOBART, George Brian
Resigned: 18 March 2004
Appointed Date: 19 September 1881
87 years old

Director
MCAULEY, David M
Resigned: 22 March 2002
Appointed Date: 19 September 1881
89 years old

Director
MCCANN, Robert William Crowe
Resigned: 09 June 2008
Appointed Date: 27 April 2006
72 years old

Director
MCKEE, Joseph Dr, Dr
Resigned: 24 July 2012
Appointed Date: 09 June 2008
73 years old

Director
MCMILLAN, Anthony Robert William
Resigned: 13 March 2012
Appointed Date: 04 November 1983
89 years old

ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 17,900

09 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 17,900

22 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 185 more events
09 Feb 1924
Stat pars of co on recons

09 Feb 1924
Resolutions
  • RES(NI) ‐ Special/extra resolution

17 Feb 1923
31/12/23 annual return

06 Feb 1923
Particulars re directors

27 Feb 1922
31/12/22 annual return

ULSTER REFORM CLUB BUILDING COMPANY LIMITED - THE Charges

21 May 2014
Charge code R000 0747 0003
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The premises at 4-6 royal avenue belfast county antrim and…
9 December 2009
Mortgage and charge
Delivered: 22 December 2009
Status: Satisfied on 5 June 2014
Persons entitled: Ulster Bank Limited
Description: Property known as 4-6 royal avenue belfast...see image for…
9 December 2009
Mortgage and charge
Delivered: 22 December 2009
Status: Satisfied on 5 June 2014
Persons entitled: Ulster Bank Limited
Description: The property known as 6A royal avenue and bank square…