WELLINGTON PARK HOTEL LIMITED
BELFAST


Company number NI003685
Status Active
Incorporation Date 7 May 1956
Company Type Private Limited Company
Address 21 MALONE ROAD, BELFAST, BT9 6RU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,500 . The most likely internet sites of WELLINGTON PARK HOTEL LIMITED are www.wellingtonparkhotel.co.uk, and www.wellington-park-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. Wellington Park Hotel Limited is a Private Limited Company. The company registration number is NI003685. Wellington Park Hotel Limited has been working since 07 May 1956. The present status of the company is Active. The registered address of Wellington Park Hotel Limited is 21 Malone Road Belfast Bt9 6ru. . SINNOTT, Margaret Eleanor Mary is a Secretary of the company. MOONEY, Felix David Caius is a Director of the company. MOONEY, John is a Director of the company. MOONEY, Margaret M is a Director of the company. O'SULLIVAN, Sara Sophia Bernadette is a Director of the company. SINNOTT, Margaret Eleanor Mary is a Director of the company. TONER, Malachy James is a Director of the company. Secretary MOONEY, Margaret M has been resigned. Director MILLAR, Lesley Anne has been resigned. Director MOLLOY, Damian Patrick has been resigned. Director MOONEY, Arthur Patrick Charles has been resigned. Director MOONEY, Cathal J G has been resigned. Director MOONEY, Robert Andrew has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SINNOTT, Margaret Eleanor Mary
Appointed Date: 07 March 2006

Director

Director
MOONEY, John

65 years old

Director
MOONEY, Margaret M

99 years old


Director

Director
TONER, Malachy James

65 years old

Resigned Directors

Secretary
MOONEY, Margaret M
Resigned: 07 March 2006

Director
MILLAR, Lesley Anne
Resigned: 01 February 2014
74 years old

Director
MOLLOY, Damian Patrick
Resigned: 19 April 2002
Appointed Date: 02 May 2000
69 years old

Director
MOONEY, Arthur Patrick Charles
Resigned: 31 October 2007
62 years old

Director
MOONEY, Cathal J G
Resigned: 20 December 2009
96 years old

Director
MOONEY, Robert Andrew
Resigned: 10 April 2012
59 years old

Persons With Significant Control

Mr Felix David, Caius Mooney
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

WELLINGTON PARK HOTEL LIMITED Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 May 2016
Accounts for a small company made up to 31 July 2015
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500

30 Apr 2015
Accounts for a small company made up to 27 July 2014
04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,500

...
... and 132 more events
18 Jun 1956
Situation of reg office

07 May 1956
Articles

07 May 1956
Statement of nominal cap

07 May 1956
Memorandum

07 May 1956
Decl on compl on incorp

WELLINGTON PARK HOTEL LIMITED Charges

16 April 2014
Charge code NI00 3685 0004
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
12 December 1986
Mortgage or charge
Delivered: 29 December 1986
Status: Satisfied on 12 August 2004
Persons entitled: Allied Irish Bank
Description: All monies. Debenture see doc 59 for details.
3 November 1966
Mortgage or charge
Delivered: 14 November 1966
Status: Satisfied on 26 January 1981
Persons entitled: Northern Brick Co
Description: Debenture premises coveyed to the company by con- veyance…
13 February 1958
Mortgage or charge
Delivered: 17 February 1958
Status: Satisfied on 4 September 1962
Persons entitled: Bank of Ireland
Description: All monies. Equitable mortgage 1. piece or parcel of land…