WEP GYLE LIMITED
BELFAST


Company number NI059955
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address 5TH FLOOR CRAIG PLAZA, 51-55 FOUNTAIN STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 5EB
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 fifty-three events have happened. The last three records are Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of WEP GYLE LIMITED are www.wepgyle.co.uk, and www.wep-gyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Wep Gyle Limited is a Private Limited Company. The company registration number is NI059955. Wep Gyle Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Wep Gyle Limited is 5th Floor Craig Plaza 51 55 Fountain Street Belfast Antrim Northern Ireland Bt1 5eb. . BOYD, Francis Edward is a Secretary of the company. BOYD, Francis Edward is a Director of the company. CREIGHTON, David Andrew is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director ELLIOTT, Acheson has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director REID, Nicholas Emlyn Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOYD, Francis Edward
Appointed Date: 04 August 2006

Director
BOYD, Francis Edward
Appointed Date: 04 August 2006
71 years old

Director
CREIGHTON, David Andrew
Appointed Date: 08 August 2006
64 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 04 August 2006
Appointed Date: 29 June 2006

Director
ELLIOTT, Acheson
Resigned: 01 July 2008
Appointed Date: 04 August 2006
75 years old

Director
HARRISON, Malcolm Joseph
Resigned: 04 August 2006
Appointed Date: 29 June 2006
51 years old

Director
KANE, Dorothy May
Resigned: 04 August 2006
Appointed Date: 29 June 2006
89 years old

Director
REID, Nicholas Emlyn Peter
Resigned: 30 March 2017
Appointed Date: 24 October 2007
60 years old

WEP GYLE LIMITED Events

30 Mar 2017
Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017
10 Mar 2017
Satisfaction of charge 1 in full
10 Mar 2017
Satisfaction of charge 2 in full
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

09 May 2016
Accounts for a small company made up to 30 June 2015
...
... and 43 more events
31 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

31 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

08 Aug 2006
Cert change
08 Aug 2006
Resolution to change name
29 Jun 2006
Incorporation

WEP GYLE LIMITED Charges

22 May 2013
Charge code NI05 9955 0004
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code NI05 9955 0003
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Notification of addition to or amendment of charge…
5 October 2006
Security interest agreement
Delivered: 26 October 2010
Status: Satisfied on 10 March 2017
Persons entitled: Anglo Irish Bank Corporation Limited (Formerly Known as Anglo Irish Bank Corporation PLC)
Description: (A) assigns, transfers and otherwise makes over to the…
5 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 10 March 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage debenture - all monies. Security. 3. (1) the…