AIRMOUNT LIMITED
BELFAST


Company number NI043540
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address 216-218 HOLYWOOD ROAD, BELFAST, BT4 1PD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 5 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of AIRMOUNT LIMITED are www.airmount.co.uk, and www.airmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Airmount Limited is a Private Limited Company. The company registration number is NI043540. Airmount Limited has been working since 24 June 2002. The present status of the company is Active. The registered address of Airmount Limited is 216 218 Holywood Road Belfast Bt4 1pd. . ROLLINS-MCEWEN, Susan is a Secretary of the company. ROLLINS, Nigel Campbell is a Director of the company. ROLLINS, Peter is a Director of the company. ROLLINS-MCEWEN, Susan is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director JAMISON, David Elliott has been resigned. Director ROLLINS, Rebecca has been resigned. Director ROLLINS, Walter Desmond Orr has been resigned. Director TAYLOR, Alan James Alfred has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROLLINS-MCEWEN, Susan
Appointed Date: 10 December 2007

Director
ROLLINS, Nigel Campbell
Appointed Date: 18 December 2002
66 years old

Director
ROLLINS, Peter
Appointed Date: 18 December 2002
69 years old

Director
ROLLINS-MCEWEN, Susan
Appointed Date: 18 December 2002
60 years old

Resigned Directors

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 10 December 2007
Appointed Date: 24 June 2002

Director
JAMISON, David Elliott
Resigned: 18 December 2002
Appointed Date: 24 June 2002
60 years old

Director
ROLLINS, Rebecca
Resigned: 19 March 2003
Appointed Date: 18 December 2002
94 years old

Director
ROLLINS, Walter Desmond Orr
Resigned: 27 May 2003
Appointed Date: 18 December 2002
104 years old

Director
TAYLOR, Alan James Alfred
Resigned: 18 December 2002
Appointed Date: 24 June 2002
56 years old

AIRMOUNT LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5

15 Jul 2015
Registered office address changed from 30 Castlereagh Street Belfast BT5 4NH to 216-218 Holywood Road Belfast BT4 1PD on 15 July 2015
...
... and 48 more events
06 Nov 2002
Resolution to change name
24 Jun 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.

24 Jun 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.

24 Jun 2002
Articles
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.

24 Jun 2002
Memorandum
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.

AIRMOUNT LIMITED Charges

5 February 2003
Mortgage or charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Governor And Of Ireland Dublin 2
Description: All monies debenture. 1. a specific legal mortgage over the…