WESTLAND DEVELOPMENTS (NI) LIMITED
CO. TYRONE


Company number NI045483
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address 17/19 DUNGANNON ROAD, COOKSTOWN, CO. TYRONE, BT80 8TL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge NI0454830014, created on 5 December 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WESTLAND DEVELOPMENTS (NI) LIMITED are www.westlanddevelopmentsni.co.uk, and www.westland-developments-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Westland Developments Ni Limited is a Private Limited Company. The company registration number is NI045483. Westland Developments Ni Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Westland Developments Ni Limited is 17 19 Dungannon Road Cookstown Co Tyrone Bt80 8tl. . HIGGINS, James Stephen is a Secretary of the company. MC ALEER, Seamus is a Director of the company. O'NEILL, Emelda Catherine is a Director of the company. Secretary MC ALEER, Seamus has been resigned. Secretary O'NEILL, Emelda has been resigned. Director HIGGINS, James Stephen has been resigned. Director MOYNE NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 16 November 2006

Director
MC ALEER, Seamus
Appointed Date: 06 May 2003
83 years old

Director
O'NEILL, Emelda Catherine
Appointed Date: 06 May 2003
54 years old

Resigned Directors

Secretary
MC ALEER, Seamus
Resigned: 01 February 2004
Appointed Date: 17 February 2003

Secretary
O'NEILL, Emelda
Resigned: 16 November 2006
Appointed Date: 01 February 2004

Director
HIGGINS, James Stephen
Resigned: 09 June 2008
Appointed Date: 16 November 2006
54 years old

Director
MOYNE NOMINEES LIMITED
Resigned: 06 May 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Bay Trust International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

WESTLAND DEVELOPMENTS (NI) LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Registration of charge NI0454830014, created on 5 December 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

01 Mar 2016
Part of the property or undertaking has been released and no longer forms part of charge NI0454830013
...
... and 56 more events
13 May 2003
Resolution to change name
17 Feb 2003
Articles
17 Feb 2003
Pars re dirs/sit reg off
17 Feb 2003
Decln complnce reg new co
17 Feb 2003
Memorandum

WESTLAND DEVELOPMENTS (NI) LIMITED Charges

5 December 2016
Charge code NI04 5483 0014
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Timec 1461 Limited
Description: All that and those lands at kilbeggan, co. Westmeath…
20 October 2014
Charge code NI04 5483 0013
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Timec 1461 Limited
Description: (1) land at donaghmore/mullaghmore road dungannon in folios…
20 October 2014
Charge code NI04 5483 0012
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Timec 1461 Limited
Description: All that and those lands at kilbeggan, co. Westmeath being…
13 April 2006
Mortgage or charge
Delivered: 26 April 2006
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. The premises adjoining…
13 April 2006
Mortgage or charge
Delivered: 26 April 2006
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgge/charge. 22/26 james street , cookstown…
6 March 2006
Mortgage or charge
Delivered: 9 March 2006
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage/charge - all monies. 1 by way of charge the lands…
16 February 2006
Mortgage or charge
Delivered: 21 February 2006
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage/charge - all monies. By way of mortgage the…
21 December 2005
Solicitors letter of undertaking
Delivered: 21 December 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's letter of undertaking. Lands at 6-22…
11 August 2005
Debenture
Delivered: 23 August 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. 1.. (a) by way of fixed…
8 June 2005
Solicitors letter of undertaking
Delivered: 15 June 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited
Description: Solicitors' letter of undertaking - all monies. Land at…
25 February 2004
Mortgage/charge
Delivered: 26 February 2004
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited
Description: Premises comprised in sub fee farm grant dated 22/01/1999…
25 February 2004
Mortgage or charge
Delivered: 26 February 2004
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge by way of mortgage and premises comprised…
25 February 2004
Mortgage or charge
Delivered: 26 February 2004
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage charge proptery charged pursuant to a…