AMELWOOD LIMITED
BELFAST


Company number NI018115
Status Active
Incorporation Date 21 January 1985
Company Type Private Limited Company
Address 13 SHARMAN GARDENS, BELFAST, N IRELAND, BT9 5GE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Statement of capital following an allotment of shares on 4 September 2016 GBP 479,186 ; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 479,177 . The most likely internet sites of AMELWOOD LIMITED are www.amelwood.co.uk, and www.amelwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Amelwood Limited is a Private Limited Company. The company registration number is NI018115. Amelwood Limited has been working since 21 January 1985. The present status of the company is Active. The registered address of Amelwood Limited is 13 Sharman Gardens Belfast N Ireland Bt9 5ge. . MORTON, Robin Osborne is a Secretary of the company. HEGAN, Robert Jonathan is a Director of the company. MCCLURE, Fergus Shaun is a Director of the company. MILLINGTON, Kathryn Margaret is a Director of the company. MORTON, Robin Osborne is a Director of the company. Director BONNEY, Michael George has been resigned. Director MILLINGTON, Gordon Stopford, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORTON, Robin Osborne
Appointed Date: 21 January 1985

Director
HEGAN, Robert Jonathan
Appointed Date: 27 March 2012
79 years old

Director
MCCLURE, Fergus Shaun
Appointed Date: 21 January 1985
73 years old

Director
MILLINGTON, Kathryn Margaret
Appointed Date: 06 June 2009
61 years old

Director
MORTON, Robin Osborne
Appointed Date: 21 January 1985
74 years old

Resigned Directors

Director
BONNEY, Michael George
Resigned: 20 June 2014
Appointed Date: 02 October 2006
76 years old

Director
MILLINGTON, Gordon Stopford, Dr
Resigned: 31 March 2010
Appointed Date: 21 January 1985
90 years old

AMELWOOD LIMITED Events

14 Oct 2016
Accounts for a small company made up to 31 March 2016
05 Oct 2016
Statement of capital following an allotment of shares on 4 September 2016
  • GBP 479,186

10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 479,177

22 Apr 2016
Statement of capital following an allotment of shares on 4 January 2016
  • GBP 479,137

23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 479,137

...
... and 131 more events
21 Jan 1985
Decln complnce reg new co

21 Jan 1985
Memorandum

21 Jan 1985
Articles

21 Jan 1985
Pars re dirs/sit reg offi

21 Jan 1985
Statement of nominal cap

AMELWOOD LIMITED Charges

18 January 2005
Mortgage or charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage. The company's shareholding in…
8 January 2002
Mortgage or charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies by way of legal mortgage the…
10 May 1989
Mortgage or charge
Delivered: 11 May 1989
Status: Satisfied on 12 September 2005
Persons entitled: Tsb Northern Ireland LTD
Description: Freehold property known as 62 & 64 & 66 bedford street in…
3 February 1988
Mortgage or charge
Delivered: 9 February 1988
Status: Satisfied on 31 August 2005
Persons entitled: Ulster Bank Limited
Description: The companys premises situate at 15 stockmans lane,belfast…
9 October 1985
Mortgage
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property at amelia street, belfast.