WHITE FENCE DEVELOPMENTS LIMITED
CO. DOWN


Company number NI038903
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address 6A SEACLIFFE ROAD, BANGOR, CO. DOWN, BT20 5EY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 1 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1 . The most likely internet sites of WHITE FENCE DEVELOPMENTS LIMITED are www.whitefencedevelopments.co.uk, and www.white-fence-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. White Fence Developments Limited is a Private Limited Company. The company registration number is NI038903. White Fence Developments Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of White Fence Developments Limited is 6a Seacliffe Road Bangor Co Down Bt20 5ey. . KIRKPATRICK-STAGG, Jacqueline is a Director of the company. Secretary COMPERIA LIMITED has been resigned. Secretary MCCLOSKEY, Patrick has been resigned. Director DOHERTY, Patrick Joseph has been resigned. Director HELLINGS, Kenneth John has been resigned. Director MCGRENAGHAN, Philip Martin has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KIRKPATRICK-STAGG, Jacqueline
Appointed Date: 01 March 2011
71 years old

Resigned Directors

Secretary
COMPERIA LIMITED
Resigned: 01 October 2009
Appointed Date: 27 June 2000

Secretary
MCCLOSKEY, Patrick
Resigned: 31 December 2009
Appointed Date: 27 June 2000

Director
DOHERTY, Patrick Joseph
Resigned: 01 October 2009
Appointed Date: 27 June 2000
68 years old

Director
HELLINGS, Kenneth John
Resigned: 27 June 2000
Appointed Date: 27 June 2000
93 years old

Director
MCGRENAGHAN, Philip Martin
Resigned: 01 October 2009
Appointed Date: 01 October 2009
64 years old

WHITE FENCE DEVELOPMENTS LIMITED Events

11 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1

22 Apr 2016
Accounts for a dormant company made up to 30 June 2015
02 Sep 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

26 Feb 2015
Accounts for a dormant company made up to 30 June 2014
30 Sep 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1

...
... and 39 more events
01 Aug 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

WHITE FENCE DEVELOPMENTS LIMITED Charges

31 October 2003
Mortgage or charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: St Martins Guernsey Barrow Village
Description: Mortgage debenture all monies as continuing security for…
15 January 2003
Mortgage or charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the company's premises situate at 96 &…
15 November 2000
Mortgage or charge
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Debenture. A specific equitable charge over the…
26 July 2000
Mortgage or charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
26 July 2000
Mortgage or charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…