ANTRIM APARTMENT MANAGEMENT LIMITED
BELFAST


Company number NI036370
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address DALZELL PROPERTY & FACILITIES MANAGEMENT LTD., BT3 BUSINESS CENTRE, 10 DARGAN CRESCENT, BELFAST, CO ANTRIM, NORTHERN IRELAND, BT3 9JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 December 2016; Termination of appointment of Christopher Gordon as a secretary on 2 December 2016; Appointment of Mr Terry Dalzell as a secretary on 2 December 2016. The most likely internet sites of ANTRIM APARTMENT MANAGEMENT LIMITED are www.antrimapartmentmanagement.co.uk, and www.antrim-apartment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Antrim Apartment Management Limited is a Private Limited Company. The company registration number is NI036370. Antrim Apartment Management Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Antrim Apartment Management Limited is Dalzell Property Facilities Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim Northern Ireland Bt3 9jp. . DALZELL, Terry is a Secretary of the company. MCNALLY, Jason is a Director of the company. REID, Stuart is a Director of the company. Secretary GORDON, Christopher has been resigned. Secretary WILSON, Michael has been resigned. Secretary SECRETARY SERVICES LIMITED has been resigned. Director DAVIS, Helen Elizabeth Jane has been resigned. Director DIRECTOR MANAGEMENT LIMITED has been resigned. Director HAGAN, James Gawn has been resigned. Director HAMILL, Ashley has been resigned. Director LANGFORD, Colin William Gordon has been resigned. Director MARTIN, Brian has been resigned. Director MARTIN, R has been resigned. Director MCCREARY, John Campbell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DALZELL, Terry
Appointed Date: 02 December 2016

Director
MCNALLY, Jason
Appointed Date: 02 April 2009
51 years old

Director
REID, Stuart
Appointed Date: 23 July 2009
43 years old

Resigned Directors

Secretary
GORDON, Christopher
Resigned: 02 December 2016
Appointed Date: 10 January 2010

Secretary
WILSON, Michael
Resigned: 03 July 2006
Appointed Date: 15 June 1999

Secretary
SECRETARY SERVICES LIMITED
Resigned: 15 June 2010
Appointed Date: 03 July 2006

Director
DAVIS, Helen Elizabeth Jane
Resigned: 27 July 2003
Appointed Date: 15 February 2001
47 years old

Director
DIRECTOR MANAGEMENT LIMITED
Resigned: 15 June 2010
Appointed Date: 11 August 2006

Director
HAGAN, James Gawn
Resigned: 15 February 2001
Appointed Date: 15 June 1999
65 years old

Director
HAMILL, Ashley
Resigned: 20 September 2003
Appointed Date: 15 February 2001
50 years old

Director
LANGFORD, Colin William Gordon
Resigned: 21 October 2001
Appointed Date: 15 February 2001
65 years old

Director
MARTIN, Brian
Resigned: 19 November 2010
Appointed Date: 23 July 2009
77 years old

Director
MARTIN, R
Resigned: 11 August 2006
Appointed Date: 28 February 2005
45 years old

Director
MCCREARY, John Campbell
Resigned: 15 February 2001
Appointed Date: 15 June 1999
68 years old

ANTRIM APARTMENT MANAGEMENT LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 December 2016
06 Dec 2016
Termination of appointment of Christopher Gordon as a secretary on 2 December 2016
06 Dec 2016
Appointment of Mr Terry Dalzell as a secretary on 2 December 2016
06 Dec 2016
Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 6 December 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 18

...
... and 60 more events
10 Jun 2000
15/06/00 annual return shuttle
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.

15 Jun 1999
Pars re dirs/sit reg off
15 Jun 1999
Decln complnce reg new co
15 Jun 1999
Memorandum
15 Jun 1999
Articles