Ballycarry
Carrickfergus
County Antrim
BT38 9JG
Northern Ireland
Director Name | Prof Barrie Samuel Todd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1988(1 month after company formation) |
Appointment Duration | 36 years, 2 months |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Street Hillsborough County Down BT26 6AL Northern Ireland |
Secretary Name | Mr John Kerr Livingstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 23 Milfort Green Seapatrick Banbridge County Down BT32 4NX Northern Ireland |
Director Name | Paul Murphy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Architect |
Correspondence Address | 30 Binns Road Chiswick London W4 2BS |
Director Name | Mr Paul Samuel Crowe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Walnut Hill Kesh Road Lisburn County Antrim BT27 5UP Northern Ireland |
Director Name | Mr Timothy Hugh Geary |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Redhall Drive Ballycarry Carrickfergus County Antrim BT38 9JJ Northern Ireland |
Director Name | Mr Peter Robert Minnis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 104 Church Road Holywood County Down BT18 9BX Northern Ireland |
Director Name | Paul Murphy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Architect |
Correspondence Address | 30 Binns Road Chiswick London W4 2BS |
Secretary Name | Mr Paul Samuel Crowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Walnut Hill Kesh Road Lisburn County Antrim BT27 5UP Northern Ireland |
Director Name | Mrs Kerry Ann Peacock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 15 January 2002(13 years, 12 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clonevin Park Lisburn County Antrim BT28 3AD Northern Ireland |
Director Name | Patricia Louise Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1988(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 October 2000) |
Role | Designer |
Correspondence Address | 1 Park Street Hillsborough County Down BT26 6AL Northern Ireland |
Secretary Name | Patricia Louise Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1988(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 October 2000) |
Role | Designer |
Correspondence Address | 1 Park Street Hillsborough County Down BT26 6AL Northern Ireland |
Director Name | Mr Kevin McGovern |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1996) |
Role | Town Planner |
Correspondence Address | 10 Goodwin Court 81 Devonshire Road London SW19 2EH |
Website | toddarch.com |
---|---|
Email address | [email protected] |
Telephone | 028 90245587 |
Telephone region | Northern Ireland |
Registered Address | Paul Murphy 7 Glenthorne Mews London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Country of Residence | Northern Ireland |
Year | 2014 |
---|---|
Turnover | £5,784,842 |
Gross Profit | £2,586,776 |
Net Worth | £1,788,967 |
Cash | £874,791 |
Current Liabilities | £1,622,152 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 3 February 2017 (overdue) |
---|
24 January 1996 | Delivered on: 8 February 1996 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter dated 2ND november 1995. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
13 October 1988 | Delivered on: 2 November 1988 Satisfied on: 3 February 1996 Persons entitled: Northern Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all property and undertking of the company. See the mortgage charge document for full details. Fully Satisfied |
13 October 1988 | Delivered on: 2 November 1988 Satisfied on: 3 February 1996 Persons entitled: Northern Bank Limited Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
4 June 2007 | Accounts made up to 30 June 2006 (21 pages) |
---|---|
4 June 2007 | Accounts made up to 30 June 2006 (21 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (19 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (19 pages) |
5 April 2005 | Accounts made up to 30 June 2003 (16 pages) |
5 April 2005 | Accounts made up to 30 June 2003 (16 pages) |
5 April 2005 | Accounts made up to 30 June 2004 (22 pages) |
5 April 2005 | Accounts made up to 30 June 2004 (22 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 February 2005 | Pa:res/app (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Pa:res/app (1 page) |
8 August 2003 | Accounts made up to 30 June 2001 (17 pages) |
8 August 2003 | Accounts made up to 30 June 2001 (17 pages) |
8 August 2003 | Accounts made up to 30 June 2002 (17 pages) |
8 August 2003 | Accounts made up to 30 June 2002 (17 pages) |
2 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
27 June 2000 | Accounts made up to 30 June 1999 (9 pages) |
27 June 2000 | Accounts made up to 30 June 1999 (9 pages) |
12 May 1999 | Accounts made up to 30 June 1998 (8 pages) |
12 May 1999 | Accounts made up to 30 June 1998 (8 pages) |
18 June 1998 | Accounts made up to 30 June 1997 (9 pages) |
18 June 1998 | Accounts made up to 30 June 1997 (9 pages) |
7 August 1997 | Accounts made up to 30 June 1996 (9 pages) |
7 August 1997 | Accounts made up to 30 June 1995 (9 pages) |
7 August 1997 | Accounts made up to 30 June 1995 (9 pages) |
7 August 1997 | Accounts made up to 30 June 1996 (9 pages) |
16 October 1996 | Director resigned;new director appointed (2 pages) |
16 October 1996 | Director resigned;new director appointed (2 pages) |
8 February 1996 | Particulars of mortgage/charge (6 pages) |
8 February 1996 | Particulars of mortgage/charge (6 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1995 | Accounts made up to 30 June 1994 (6 pages) |
29 March 1995 | Accounts made up to 30 June 1994 (6 pages) |
31 March 1988 | Foreign company registration (12 pages) |