WOODBURN INVESTMENTS LIMITED
BALLYMENA


Company number NI030752
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address WOODBURN, 301 CULLYBACKEY ROAD, BALLYMENA, CO ANTRIM, BT43 5JN
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 seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WOODBURN INVESTMENTS LIMITED are www.woodburninvestments.co.uk, and www.woodburn-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Woodburn Investments Limited is a Private Limited Company. The company registration number is NI030752. Woodburn Investments Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of Woodburn Investments Limited is Woodburn 301 Cullybackey Road Ballymena Co Antrim Bt43 5jn. . GRIBBEN, John Andrew is a Secretary of the company. GRIBBEN, John Andrew is a Director of the company. GRIBBEN, Sharon Dawn is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIBBEN, John Andrew
Appointed Date: 24 April 1996

Director
GRIBBEN, John Andrew
Appointed Date: 24 April 1996
68 years old

Director
GRIBBEN, Sharon Dawn
Appointed Date: 24 April 1996
65 years old

WOODBURN INVESTMENTS LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
09 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

13 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 62 more events
07 May 1996
Resolution to change name
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.

24 Apr 1996
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.

24 Apr 1996
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.

24 Apr 1996
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.

24 Apr 1996
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.

WOODBURN INVESTMENTS LIMITED Charges

17 November 1999
Mortgage or charge
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.standard security all and whole the building…
4 November 1999
Mortgage or charge
Delivered: 16 November 1999
Status: Partially satisfied
Persons entitled: Bank of Ireland
Description: All monies.debenture 1. number 17 ferryquay street and 2/4…
30 October 1999
Mortgage or charge
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Assignment of rents 4/5 golden square, aberdeen, scotland…
17 December 1998
Mortgage or charge
Delivered: 5 January 1999
Status: Satisfied on 4 November 1999
Persons entitled: Warwick Technology Conoco Limited
Description: All monies.mortgage number 17 ferryquay street, londonderry…
14 March 1998
Mortgage or charge
Delivered: 25 March 1998
Status: Satisfied on 4 November 1999
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Premises and hereditaments situate at…
15 November 1996
Mortgage or charge
Delivered: 20 November 1996
Status: Satisfied on 4 November 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage flats 1-18 (inclusive) hazeldene…
23 October 1996
Mortgage or charge
Delivered: 29 October 1996
Status: Satisfied on 4 November 1999
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
23 October 1996
Mortgage or charge
Delivered: 29 October 1996
Status: Satisfied on 24 January 2003
Persons entitled: Northern Bank LTD
Description: All monies floating charge. The undertaking of the company…