WHITE HOUSE PORTRUSH LIMITED - THE
GATESIDE ROAD


Company number R0000787
Status Active
Incorporation Date 13 May 1917
Company Type Private Limited Company
Address STRAND HOUSE, LOUGHANHILL BUSINESS PARK, GATESIDE ROAD, COLERAINE, BT52 2NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 200,000 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 200,000 . The most likely internet sites of WHITE HOUSE PORTRUSH LIMITED - THE are www.whitehouseportrushlimited.co.uk, and www.white-house-portrush-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and five months. White House Portrush Limited The is a Private Limited Company. The company registration number is R0000787. White House Portrush Limited The has been working since 13 May 1917. The present status of the company is Active. The registered address of White House Portrush Limited The is Strand House Loughanhill Business Park Gateside Road Coleraine Bt52 2nr. . MOORE-WILSON, Glenda Faith is a Secretary of the company. MOORE, Neville Keith is a Director of the company. MOORE-WILSON, Glenda Faith is a Director of the company. Director MOORE, Ashley David has been resigned. Director MOORE, Wesley John has been resigned. The company operates in "Dormant Company".


Current Directors


Director
MOORE, Neville Keith

62 years old

Director

Resigned Directors

Director
MOORE, Ashley David
Resigned: 01 September 2006
63 years old

Director
MOORE, Wesley John
Resigned: 15 September 2006
65 years old

WHITE HOUSE PORTRUSH LIMITED - THE Events

22 Sep 2016
Accounts for a dormant company made up to 31 January 2016
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200,000

27 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200,000

12 May 2015
Accounts for a dormant company made up to 31 January 2015
11 Aug 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000

...
... and 176 more events
13 May 1924
Memorandum

13 May 1924
Stat pars of co on recons

04 Jan 1924
31/12/23 annual return

19 Oct 1922
31/12/22 annual return

31 Aug 1921
31/12/21 annual return

WHITE HOUSE PORTRUSH LIMITED - THE Charges

30 January 1992
Deed of assignment of life policy
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Sun life policies numbered 457502/001, 389922/001.
7 November 1991
Mortgage
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H premises k/a 43/45 main street portrush county antrim…
27 May 1987
Further charge
Delivered: 5 June 1987
Status: Satisfied on 12 December 1991
Persons entitled: Sun Life Assurance Society PLC
Description: F/H premises k/a the white house 43/45 main street portrush…
27 May 1987
Further charge
Delivered: 5 June 1987
Status: Satisfied on 12 December 1991
Persons entitled: Sun Life Assurance Society PLC
Description: Policy number 389922 on the life of j w moore.
20 February 1987
Mortgage of policy of life assurance
Delivered: 3 March 1987
Status: Satisfied on 12 December 1991
Persons entitled: Sun Life Assurance Society PLC
Description: Policy of life assurance numbered 389922 on the life of…
20 February 1987
Mortgage
Delivered: 3 March 1987
Status: Satisfied on 12 December 1991
Persons entitled: Sun Life Assurance Society PLC
Description: F/H premises k/a the white house 43/45 main street portrush…
16 December 1985
Marine mortgage
Delivered: 23 December 1985
Status: Outstanding
Persons entitled: British Credit Trust Limited
Description: 64 shares of and in the vessel white hawk registered under…
13 August 1974
Mortgage debenture
Delivered: 22 August 1974
Status: Satisfied on 24 April 1987
Persons entitled: Ulster Bank Limited
Description: Fixed charge over the white house 45 main street portrush…