Based in Co Armagh, Bramble Agencies Ltd was registered on 14 May 2002. We don't currently know the number of employees at this business. The current directors of this company are Mccaigue, Pamela, Hackett, Paul, Mccaigue, Ivan, O Neill, Ruairi.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HACKETT, Paul | 01 June 2011 | 28 January 2014 | 1 |
MCCAIGUE, Ivan | 21 May 2002 | 15 February 2014 | 1 |
O NEILL, Ruairi | 26 June 2008 | 17 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCAIGUE, Pamela | 14 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
1.4(NI) - N/A | 12 March 2020 | |
AA - Annual Accounts | 28 February 2020 | |
1.3(NI) - N/A | 13 January 2020 | |
1.3(NI) - N/A | 13 January 2020 | |
LIQ MISC OC(NI) - N/A | 08 November 2019 | |
AA - Annual Accounts | 21 February 2019 | |
AA - Annual Accounts | 28 February 2018 | |
1.3(NI) - N/A | 11 December 2017 | |
1.3(NI) - N/A | 11 December 2017 | |
MISC - Miscellaneous document | 24 August 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 14 January 2016 | |
1.3(NI) - N/A | 01 December 2015 | |
AA - Annual Accounts | 10 November 2015 | |
AA - Annual Accounts | 26 February 2015 | |
1.1(NI) - N/A | 29 April 2014 | |
1.11(NI) - N/A | 13 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 19 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 15 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
MG01 - Particulars of a mortgage or charge | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 02 June 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 19 January 2010 | |
371S(NI) - N/A | 18 June 2009 | |
AC(NI) - N/A | 26 March 2009 | |
296(NI) - N/A | 24 July 2008 | |
296(NI) - N/A | 07 July 2008 | |
371S(NI) - N/A | 05 June 2008 | |
AC(NI) - N/A | 30 October 2007 | |
371S(NI) - N/A | 24 May 2007 | |
AC(NI) - N/A | 18 January 2007 | |
371S(NI) - N/A | 19 May 2006 | |
AC(NI) - N/A | 30 March 2006 | |
AC(NI) - N/A | 29 July 2005 | |
371A(NI) - N/A | 27 May 2005 | |
371S(NI) - N/A | 28 May 2004 | |
AC(NI) - N/A | 26 March 2004 | |
296(NI) - N/A | 29 August 2003 | |
371S(NI) - N/A | 08 August 2003 | |
402(NI) - N/A | 27 November 2002 | |
RESOLUTIONS - N/A | 28 May 2002 | |
295(NI) - N/A | 28 May 2002 | |
296(NI) - N/A | 28 May 2002 | |
296(NI) - N/A | 28 May 2002 | |
296(NI) - N/A | 28 May 2002 | |
UDM+A(NI) - N/A | 28 May 2002 | |
ARTS(NI) - N/A | 14 May 2002 | |
G23(NI) - N/A | 14 May 2002 | |
MEM(NI) - N/A | 14 May 2002 | |
G21(NI) - N/A | 14 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 June 2012 | Outstanding |
N/A |
Mortgage or charge | 20 November 2002 | Outstanding |
N/A |