This company is commonly known as Glenavon House Hotel (1982) Limited. The company was founded 41 years ago and was given the registration number NI015975. The firm's registered office is in CO TYRONE. You can find them at 52 Drum Road, Cookstown, Co Tyrone, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GLENAVON HOUSE HOTEL (1982) LIMITED |
---|---|---|
Company Number | : | NI015975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1982 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 52 Drum Road, Cookstown, Co Tyrone, BT80 8JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Golf View, Cookstown, Northern Ireland, BT80 8JF | Director | 05 October 2018 | Active |
7 Golf View, Cookstown, Co Tyrone, BT80 8JF | Director | 30 July 1982 | Active |
1, Loran Meadow, Cookstown, Northern Ireland, BT80 8ZF | Director | 30 July 1982 | Active |
40, Derrygavad Road, Annaghmore, Portadown, Northern Ireland, BT62 1ND | Director | 30 July 1982 | Active |
8,Lomond Heights,, Cookstown,, Co.Tyrone, BT80 8XW | Secretary | 30 July 1982 | Active |
8, Lomond Heights, Cookstown, Northern Ireland, BT80 8XW | Director | 30 July 1982 | Active |
8, Lomond Heights, Cookstown, Northern Ireland, BT80 8XW | Director | 30 July 1982 | Active |
Mr Brian Morris | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Irish |
Address | : | 52 Drum Road, Co Tyrone, BT80 8JQ |
Nature of control | : |
|
Mrs Paula Wilson | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | Northern Irish |
Address | : | 52 Drum Road, Co Tyrone, BT80 8JQ |
Nature of control | : |
|
Mrs Anne Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | Irish |
Address | : | 52 Drum Road, Co Tyrone, BT80 8JQ |
Nature of control | : |
|
Mr Brian Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | Irish |
Address | : | 52 Drum Road, Co Tyrone, BT80 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Capital | Capital name of class of shares. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.