ACE DEVELOPMENT & SERVICES LIMITED
DERRY ARTHUR WOLFE DEVELOPMENTS LIMITED


Company number NI059867
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address APARTMENT 4, 19 CRAWFORD SQUARE, DERRY, BT48 7HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Ms Hayley Jean Moore on 3 October 2016; Secretary's details changed for Ms Hayley Jean Moore on 3 October 2016. The most likely internet sites of ACE DEVELOPMENT & SERVICES LIMITED are www.acedevelopmentservices.co.uk, and www.ace-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ace Development Services Limited is a Private Limited Company. The company registration number is NI059867. Ace Development Services Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Ace Development Services Limited is Apartment 4 19 Crawford Square Derry Bt48 7hr. . MOORE, Hayley Jean is a Secretary of the company. MOORE, Hayley Jean is a Director of the company. Secretary BOYLE, Lisa Marie has been resigned. Secretary BOYLE, Lisa has been resigned. Secretary CAMPBELL, Seamus has been resigned. Secretary GIBSON, Netty has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES has been resigned. Secretary ROTHWELL SECRETARIES LIMITED has been resigned. Director BOYLE, Lisa Marie has been resigned. Director GIBSON, Daireann has been resigned. Director WALMSLEY, Brian Ronald has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOORE, Hayley Jean
Appointed Date: 02 March 2016

Director
MOORE, Hayley Jean
Appointed Date: 02 March 2016
42 years old

Resigned Directors

Secretary
BOYLE, Lisa Marie
Resigned: 02 March 2016
Appointed Date: 11 September 2015

Secretary
BOYLE, Lisa
Resigned: 12 December 2013
Appointed Date: 26 March 2013

Secretary
CAMPBELL, Seamus
Resigned: 01 January 2013
Appointed Date: 31 December 2008

Secretary
GIBSON, Netty
Resigned: 31 December 2008
Appointed Date: 22 June 2006

Secretary
SMALL FIRMS SECRETARY SERVICES
Resigned: 22 June 2006
Appointed Date: 22 June 2006

Secretary
ROTHWELL SECRETARIES LIMITED
Resigned: 11 September 2015
Appointed Date: 12 December 2013

Director
BOYLE, Lisa Marie
Resigned: 01 March 2016
Appointed Date: 10 September 2015
40 years old

Director
GIBSON, Daireann
Resigned: 12 December 2013
Appointed Date: 22 June 2006
48 years old

Director
WALMSLEY, Brian Ronald
Resigned: 10 September 2015
Appointed Date: 12 December 2013
63 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

ACE DEVELOPMENT & SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Director's details changed for Ms Hayley Jean Moore on 3 October 2016
19 Oct 2016
Secretary's details changed for Ms Hayley Jean Moore on 3 October 2016
02 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1

08 Apr 2016
Director's details changed for Ms Hayley Jane Moore on 2 March 2016
...
... and 43 more events
08 Aug 2006
Change of dirs/sec
08 Aug 2006
Change of dirs/sec
28 Jul 2006
Change of dirs/sec
28 Jul 2006
Change of dirs/sec
22 Jun 2006
Incorporation