UNION ARCH PROPERTIES PLC
KESH


Company number NI033813
Status Active
Incorporation Date 9 March 1998
Company Type Public Limited Company
Address JALNA 151 ARDVARNEY ROAD, DRUMBANE, KESH, CO FERMANAGH, NORTHERN IRELAND, BT93 1SQ
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 eighty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Jalna Drumbane Kesh Co Fermanagh BT93 1SQ to Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ on 2 March 2017; Appointment of Mr Colin David William Dougan as a secretary on 26 October 2016. The most likely internet sites of UNION ARCH PROPERTIES PLC are www.unionarchproperties.co.uk, and www.union-arch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Union Arch Properties Plc is a Public Limited Company. The company registration number is NI033813. Union Arch Properties Plc has been working since 09 March 1998. The present status of the company is Active. The registered address of Union Arch Properties Plc is Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh Northern Ireland Bt93 1sq. . DOUGAN, Colin David William is a Secretary of the company. CUBITT, Lyle is a Director of the company. DOUGAN, Colin David William is a Director of the company. HENDERSON, George Campbell is a Director of the company. MAHON, David Albert is a Director of the company. MCNEILL, Thomas Leslie is a Director of the company. MOORE, Hazlett is a Director of the company. Secretary NELSON, John Andrew has been resigned. Director KELLS, Ronald Arthur has been resigned. Director MCCONNELL, James Angus has been resigned. Director MILLS, John has been resigned. Director NELSON, John Andrew has been resigned. Director RICHARDSON, John has been resigned. Director TAYLOR, John Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOUGAN, Colin David William
Appointed Date: 26 October 2016

Director
CUBITT, Lyle
Appointed Date: 26 November 2014
79 years old

Director
DOUGAN, Colin David William
Appointed Date: 26 October 2016
45 years old

Director
HENDERSON, George Campbell
Appointed Date: 02 April 2003
73 years old

Director
MAHON, David Albert
Appointed Date: 09 March 1998
69 years old

Director
MCNEILL, Thomas Leslie
Appointed Date: 09 March 1998
70 years old

Director
MOORE, Hazlett
Appointed Date: 09 March 1998
83 years old

Resigned Directors

Secretary
NELSON, John Andrew
Resigned: 10 October 2016
Appointed Date: 09 March 1998

Director
KELLS, Ronald Arthur
Resigned: 01 December 2010
Appointed Date: 09 March 1998
89 years old

Director
MCCONNELL, James Angus
Resigned: 31 March 2003
Appointed Date: 09 March 1998
91 years old

Director
MILLS, John
Resigned: 04 September 2015
Appointed Date: 26 October 1999
96 years old

Director
NELSON, John Andrew
Resigned: 10 October 2016
Appointed Date: 09 March 1998
69 years old

Director
RICHARDSON, John
Resigned: 12 October 1999
Appointed Date: 09 March 1998
81 years old

Director
TAYLOR, John Joseph
Resigned: 10 February 2003
Appointed Date: 09 March 1998
70 years old

UNION ARCH PROPERTIES PLC Events

29 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Mar 2017
Registered office address changed from Jalna Drumbane Kesh Co Fermanagh BT93 1SQ to Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ on 2 March 2017
28 Oct 2016
Appointment of Mr Colin David William Dougan as a secretary on 26 October 2016
28 Oct 2016
Appointment of Mr Colin David William Dougan as a director on 26 October 2016
28 Oct 2016
Termination of appointment of John Andrew Nelson as a secretary on 10 October 2016
...
... and 78 more events
25 Mar 1998
Prospectus
09 Mar 1998
Pars re dirs/sit reg off
09 Mar 1998
Decln complnce reg new co
09 Mar 1998
Articles
09 Mar 1998
Memorandum

UNION ARCH PROPERTIES PLC Charges

29 July 2010
Mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All of the land comprised in the above named land registry…
3 June 2009
Mortgage or charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. Lands comprised in folios…
22 April 2009
Mortgage or charge
Delivered: 8 May 2009
Status: Satisfied on 2 December 2015
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 150 greenville road, belfast comprised…
27 August 2008
Mortgage or charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Commercial premises known as unit 2…
27 August 2008
Mortgage or charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Commercial premises known as 28 market…
19 August 2008
Mortgage or charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that property situate and known as…
21 May 2007
Solicitors letter of undertaking
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 150 greenville road…
12 December 2006
Solicitors letter of undertaking
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Unit 2 leslie office…
2 August 2005
Mortgage or charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage- all sums of money. By way of legal mortgage…
12 January 2005
Mortgage or charge
Delivered: 31 January 2005
Status: Satisfied on 9 December 2015
Persons entitled: Northern Bank Limited
Description: All monies mortgage.. Folio LY75529 co londonderry together…
31 March 2004
Mortgage or charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitors undertaking all monies. Property situate at and…
9 June 2003
Mortgage or charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitor's undertaking units 1-4 carn foodpark…
2 May 2001
Mortgage or charge
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Legal mortgage - all monies by way of legal mortgage the…
26 April 2001
Mortgage or charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies 45 thomas street, portadown, county…
26 April 2001
Mortgage or charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies 17 court street, newtownards, county…
25 April 2001
Mortgage or charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Legal mortgage - all sums by way of legal mortgage the…
25 April 2001
Mortgage or charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Legal mortgage by way of legal mortgage the freehold…
3 May 2000
Mortgage or charge
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…