TAMNEYMORE ENTERPRISE TRUST LTD

Address:
104-108 Spencer Road, Londonderry, Co.londonderry, BT47 1AG

TAMNEYMORE ENTERPRISE TRUST LTD is a business entity registered at Companies House, UK, with entity identifier is NI026790. The registration start date is August 10, 1992. The current status is Active.

Company Overview

Company Number NI026790
Company Name TAMNEYMORE ENTERPRISE TRUST LTD
Registered Address 104-108 Spencer Road
Londonderry
Co.londonderry
BT47 1AG
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-08-10
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-05
Returns Last Update 2015-09-07
Confirmation Statement Due Date 2021-09-18
Confirmation Statement Last Update 2020-09-04
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 104-108 SPENCER ROAD
LONDONDERRY
Post Town CO.LONDONDERRY
Post Code BT47 1AG

Companies with the same location

Entity Name Office Address
T.E.T. DEVELOPMENTS LIMITED 104-108 Spencer Road, Londonderry, Co.londonderry, BT47 6AG

Companies with the same post code

Entity Name Office Address
WATERSIDE PHARMACY LIMITED - THE. 165 Spencer Road, Waterside, Derry, Co Londonderry, BT47 1AG

Companies with the same post town

Entity Name Office Address
KATHRYN SCOTT MUSIC LTD 32 Lodge Road, Coleraine, Co.londonderry, BT52 1NB
ROCKVIEW MANAGEMENT COMPANY LIMITED 64 The Promenade, Portstewart, Co.londonderry, BT55 7AF
AUDIO INTERNATIONAL LTD 8a Drummullan Road, Moneymore, Co.londonderry, BT45 7XS
PEDEN POWER LIMITED 11 Station Road Industrial Estate, Magherafelt, Co.londonderry, BT45 5EY
VITAL SERVICES LIMITED 16 Thistlewood Park, Londonderry, Co.londonderry, BT48 0NW
THORNDALE ENVIRONMENTAL RECYCLING LIMITED 77 Clooney Road, Campsie, Co.londonderry, BT47 3PA
CHURCHES' VOLUNTARY WORK BUREAU -THE 22 Bishop Street, Londonderry, Co.londonderry, BT48 6PP
ALEXANDER ARMS HOTEL LTD 34 Main Street, Limavady, Co.londonderry, BT49 0EU
P. MCNABB & COMPANY 28 Clarendon Street, Londonderry, Co.londonderry, BT48 7ET
MONEYMORE HERITAGE TRUST LIMITED High Street, Moneymore, Co.londonderry, BT45 7PB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MC BRIDE, William John Lockhart Secretary (Active) 76 Duncastle Road, Drumagore, New Buildings, Co.Londonderry, BT47 2SF /
10 August 1992
/
MCBRIDE, William John Lockhart Director (Active) 76 Duncastle Road, Drumagore, Newbuildings, Derry, BT47 2SF August 1940 /
7 September 1999
British /
Northern Ireland
General Manager
WALSH, Patrick J Director (Active) 12 Woodside Road, Londonderry, Co.Londonderry, BT47 2QD September 1945 /
10 August 1992
British /
Northern Ireland
Service Engineer
CONDREN, William Joseph Damian Director (Resigned) 44 St Canice's Park, Eglinton, Londonderry, BT47 3DH September 1952 /
15 September 2000
British /
Northern Ireland
Manager
DIVER, Alice Rose, Dr Director (Resigned) 14d, Hayesbank Park, Londonderry, Northern Ireland, BT47 2AZ January 1967 /
16 October 2012
Irish /
Northern Ireland
Lecturer
GLAVIN, Edward Joseph Director (Resigned) 20 Harberton Park, Altnagelvin, Londonderry, Co Derry, BT47 2NB May 1917 /
10 August 1992
U.S. /
Retired
LEE, Margaret Claire Director (Resigned) Dunhugh Cottage, 61 Victoria Road, Newbuildings, Co L'Derry, BT47 2PU August 1951 /
10 August 1992
New Zealand /
Self-Employed Retailer
MC CORMICK, Gerry Director (Resigned) 6 Victoria Park, Londonderry, Co Londonderry January 1943 /
10 August 1992
Irish /
Building Contractor
MC DAID, John Director (Resigned) 4 Odonovan Road, Derry, N Ireland, BT48 8PS January 1948 /
26 June 2007
Irish /
Northern Ireland
Chartered Accountant
MC LOUGHLIN, Bernard Joseph Director (Resigned) 47 Poplar Road, Londonderry, Co.Londonderry, BT47 2JG June 1934 /
10 August 1992
Irish /
Teacher
MCATEER, Damian Gerard Director (Resigned) 5 Dill Park, Rock Road, Co Londonderry, N Ireland, BT48 7PE February 1956 /
28 February 2003
N.Irish /
Northern Ireland
Manager
MCCANN, Gregory John Director (Resigned) 110 Mount Eden, Limavady, Derry, N Ireland, BT490TS June 1963 /
1 May 2001
Irish /
Financial Director
MEHAFFEY, James, Rt Director (Resigned) 10 Clearwater, Londonderry, Northern Ireland, BT47 6BE March 1931 /
16 October 2012
British /
Northern Ireland
Bishop Of Derry & Raphoe
SHIELS, Daniel Director (Resigned) 6 Windridge Drive, Lisaghmore, Co L'Derry April 1946 /
10 August 1992
Irish /
Community Worker
YOUNG, Ian A. Director (Resigned) 29 Clearwater, Londonderry, Co Londonderry April 1946 /
10 August 1992
Irish /
Electrical Contractor

Competitor

Search similar business entities

Post Town CO.LONDONDERRY
Post Code BT47 1AG
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on TAMNEYMORE ENTERPRISE TRUST LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches