ABBEY ROAD MEWS LIMITED
BELFAST


Company number NI044449
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address M B MC GRADY & CO, 85 UNIVERSITY STREET, BELFAST, BT7 1 HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Alex Fleck as a director on 19 January 2016. The most likely internet sites of ABBEY ROAD MEWS LIMITED are www.abbeyroadmews.co.uk, and www.abbey-road-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Abbey Road Mews Limited is a Private Limited Company. The company registration number is NI044449. Abbey Road Mews Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Abbey Road Mews Limited is M B Mc Grady Co 85 University Street Belfast Bt7 1 Hp. . CARUTH, Samuel Frederick Erskine is a Secretary of the company. RITCHIE, Ashley is a Secretary of the company. FLECK, Alex is a Director of the company. Secretary FLECK, Alex has been resigned. Secretary SECRETARY SERVICES LTD has been resigned. Director BARBOUR, Richard James Nelson has been resigned. Director BLAIR, Linsey has been resigned. Director BLAIR, Linsey has been resigned. Director CARUTH, Judith has been resigned. Director CARUTH, Samuel Frederick Erskine has been resigned. Director RITCHIE, Ashley has been resigned. Director DIRECTOR MANAGEMENT LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARUTH, Samuel Frederick Erskine
Appointed Date: 21 October 2002

Secretary
RITCHIE, Ashley
Appointed Date: 06 January 2014

Director
FLECK, Alex
Appointed Date: 19 January 2016
43 years old

Resigned Directors

Secretary
FLECK, Alex
Resigned: 06 January 2014
Appointed Date: 05 March 2007

Secretary
SECRETARY SERVICES LTD
Resigned: 04 March 2008
Appointed Date: 16 November 2005

Director
BARBOUR, Richard James Nelson
Resigned: 17 April 2003
Appointed Date: 21 October 2002
71 years old

Director
BLAIR, Linsey
Resigned: 19 January 2016
Appointed Date: 30 October 2014
54 years old

Director
BLAIR, Linsey
Resigned: 30 October 2014
Appointed Date: 20 September 2007
54 years old

Director
CARUTH, Judith
Resigned: 16 November 2005
Appointed Date: 17 April 2003
68 years old

Director
CARUTH, Samuel Frederick Erskine
Resigned: 16 November 2005
Appointed Date: 21 October 2002
80 years old

Director
RITCHIE, Ashley
Resigned: 30 October 2014
Appointed Date: 30 October 2014
41 years old

Director
DIRECTOR MANAGEMENT LTD
Resigned: 15 September 2007
Appointed Date: 16 November 2005

ABBEY ROAD MEWS LIMITED Events

28 Oct 2016
Confirmation statement made on 21 October 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Sep 2016
Appointment of Mr Alex Fleck as a director on 19 January 2016
16 Sep 2016
Termination of appointment of Linsey Blair as a director on 19 January 2016
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12

...
... and 39 more events
04 Nov 2003
Change of dirs/sec
21 Oct 2002
Memorandum
21 Oct 2002
Articles
21 Oct 2002
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.

21 Oct 2002
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.