ANNADALE DEVELOPMENT LIMITED
BELFAST


Company number NI016233
Status Active
Incorporation Date 9 November 1982
Company Type Private Limited Company
Address MISCAMPBELL & CO., 6 ANNADALE AVENUE, BELFAST, BT7 3JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 10 . The most likely internet sites of ANNADALE DEVELOPMENT LIMITED are www.annadaledevelopment.co.uk, and www.annadale-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Annadale Development Limited is a Private Limited Company. The company registration number is NI016233. Annadale Development Limited has been working since 09 November 1982. The present status of the company is Active. The registered address of Annadale Development Limited is Miscampbell Co 6 Annadale Avenue Belfast Bt7 3jh. . SMYTH, Judith Helen is a Secretary of the company. ROLLOCK, Ivan is a Director of the company. SMYTH, Judith Helen is a Director of the company. Secretary BISHOP, Mary has been resigned. Director GLOVER, John Lester has been resigned. Director HENRY, Edward has been resigned. Director HOPKINS, Anne Mary has been resigned. Director JACKSON, James Charles Girvin has been resigned. Director MILLER, Roland R. has been resigned. Director MOOREHEAD, Donagh has been resigned. Director MOREHEAD, Christopher Noel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMYTH, Judith Helen
Appointed Date: 10 July 2006

Director
ROLLOCK, Ivan
Appointed Date: 14 July 2006
69 years old

Director
SMYTH, Judith Helen
Appointed Date: 10 July 2006
45 years old

Resigned Directors

Secretary
BISHOP, Mary
Resigned: 10 July 2006
Appointed Date: 08 February 2004

Director
GLOVER, John Lester
Resigned: 01 January 2015
Appointed Date: 14 July 2006
58 years old

Director
HENRY, Edward
Resigned: 01 October 1999
Appointed Date: 09 November 1982
105 years old

Director
HOPKINS, Anne Mary
Resigned: 29 January 2008
Appointed Date: 08 February 2004
90 years old

Director
JACKSON, James Charles Girvin
Resigned: 11 November 2006
Appointed Date: 09 November 1982
100 years old

Director
MILLER, Roland R.
Resigned: 01 July 2006
Appointed Date: 09 November 1982
96 years old

Director
MOOREHEAD, Donagh
Resigned: 01 July 2006
Appointed Date: 08 February 2004
55 years old

Director
MOREHEAD, Christopher Noel
Resigned: 10 July 2006
Appointed Date: 09 November 1982
96 years old

Persons With Significant Control

Ms Judith Helen Smyth
Notified on: 2 July 2016
45 years old
Nature of control: Has significant influence or control

Mr Ivan Rollock
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

ANNADALE DEVELOPMENT LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10

19 Apr 2016
Termination of appointment of John Lester Glover as a director on 1 January 2015
03 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 106 more events
09 Nov 1982
Memorandum
09 Nov 1982
Articles
09 Nov 1982
Pars re dirs/sit reg offi

09 Nov 1982
Statement of nominal cap

09 Nov 1982
Decl on compl on incorp