ASHLEIGH MANOR SERVICES LIMITED
BELFAST


Company number NI022072
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address HAMPTON ESTATES, 373 ORMEAU ROAD, BELFAST, ANTRIM, BT7 3GP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 55 . The most likely internet sites of ASHLEIGH MANOR SERVICES LIMITED are www.ashleighmanorservices.co.uk, and www.ashleigh-manor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Ashleigh Manor Services Limited is a Private Limited Company. The company registration number is NI022072. Ashleigh Manor Services Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of Ashleigh Manor Services Limited is Hampton Estates 373 Ormeau Road Belfast Antrim Bt7 3gp. . DEVLIN, Michael Thomas is a Secretary of the company. GALLAGHER, Michael Thomas is a Director of the company. KELLY, Hazel Margaret is a Director of the company. MCGIVERGAN, James Joseph Andrew is a Director of the company. MCMAHON, Victoria is a Director of the company. STEPHEN, Maureen is a Director of the company. Secretary BISHOP, Mary has been resigned. Secretary COOLEY, Samuel Allan George has been resigned. Secretary MILLAR, Catherine Sonia has been resigned. Secretary O'CONNOR, Gerard Francis has been resigned. Secretary RANKIN, Louise has been resigned. Director ACHESON, Rosemary Ann has been resigned. Director BIRNIE, John Esmond has been resigned. Director BROWN, Thomas Leslie has been resigned. Director BROWN, Thomas Leslie has been resigned. Director COOLEY, Samuel Allan George has been resigned. Director CURRAN, Alphonsus has been resigned. Director DAVEY, Bernard Alexander has been resigned. Director HOLMES, James Donald has been resigned. Director MCCANN, Peter Cathal has been resigned. Director MCCULLY, Thomas has been resigned. Director MCGOVERN, Helen has been resigned. Director MCIVOR, John has been resigned. Director MCULLY, Thomas has been resigned. Director MILLS, Eileen has been resigned. Director MOONEY, John has been resigned. Director O CONNOR, Gerard Francis has been resigned. Director STEPHEN, Maureen Edith has been resigned. Director STEWART, Anne Mary has been resigned. Director STEWART, Anne Mary has been resigned. Director WARD, Marie Therese has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEVLIN, Michael Thomas
Appointed Date: 26 August 2009

Director
GALLAGHER, Michael Thomas
Appointed Date: 29 June 2009
57 years old

Director
KELLY, Hazel Margaret
Appointed Date: 07 July 2009
68 years old

Director
MCGIVERGAN, James Joseph Andrew
Appointed Date: 31 March 2003
58 years old

Director
MCMAHON, Victoria
Appointed Date: 29 June 2009
46 years old

Director
STEPHEN, Maureen
Appointed Date: 20 June 2013
77 years old

Resigned Directors

Secretary
BISHOP, Mary
Resigned: 21 April 2005
Appointed Date: 28 October 1988

Secretary
COOLEY, Samuel Allan George
Resigned: 18 September 2007
Appointed Date: 10 October 2006

Secretary
MILLAR, Catherine Sonia
Resigned: 30 June 2009
Appointed Date: 19 November 2007

Secretary
O'CONNOR, Gerard Francis
Resigned: 18 September 2006
Appointed Date: 28 October 1988

Secretary
RANKIN, Louise
Resigned: 01 November 2006
Appointed Date: 23 August 2005

Director
ACHESON, Rosemary Ann
Resigned: 30 June 2009
Appointed Date: 26 March 2003
76 years old

Director
BIRNIE, John Esmond
Resigned: 02 October 2006
Appointed Date: 28 October 1988
60 years old

Director
BROWN, Thomas Leslie
Resigned: 21 April 2005
Appointed Date: 26 March 2003
73 years old

Director
BROWN, Thomas Leslie
Resigned: 21 April 2005
Appointed Date: 26 March 2003
73 years old

Director
COOLEY, Samuel Allan George
Resigned: 18 September 2007
Appointed Date: 01 December 2005
88 years old

Director
CURRAN, Alphonsus
Resigned: 09 June 2010
Appointed Date: 10 May 2007
95 years old

Director
DAVEY, Bernard Alexander
Resigned: 12 May 2008
Appointed Date: 22 September 2006
82 years old

Director
HOLMES, James Donald
Resigned: 12 September 2012
Appointed Date: 24 August 2009
76 years old

Director
MCCANN, Peter Cathal
Resigned: 30 June 2009
Appointed Date: 15 May 2007
69 years old

Director
MCCULLY, Thomas
Resigned: 01 April 2016
Appointed Date: 29 June 2009
87 years old

Director
MCGOVERN, Helen
Resigned: 30 June 2008
Appointed Date: 28 October 1988
98 years old

Director
MCIVOR, John
Resigned: 07 December 1998
Appointed Date: 28 October 1988
85 years old

Director
MCULLY, Thomas
Resigned: 01 May 2009
Appointed Date: 13 June 2007
87 years old

Director
MILLS, Eileen
Resigned: 29 June 2009
Appointed Date: 26 March 2003
100 years old

Director
MOONEY, John
Resigned: 25 September 2006
Appointed Date: 08 April 2002
94 years old

Director
O CONNOR, Gerard Francis
Resigned: 18 September 2006
Appointed Date: 28 October 1988
72 years old

Director
STEPHEN, Maureen Edith
Resigned: 30 June 2009
Appointed Date: 26 March 2003
82 years old

Director
STEWART, Anne Mary
Resigned: 03 June 2008
Appointed Date: 15 September 2006
81 years old

Director
STEWART, Anne Mary
Resigned: 12 August 2005
Appointed Date: 07 December 1998
81 years old

Director
WARD, Marie Therese
Resigned: 30 June 2008
Appointed Date: 15 September 2006
97 years old

ASHLEIGH MANOR SERVICES LIMITED Events

08 May 2017
Confirmation statement made on 31 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 55

06 Apr 2016
Termination of appointment of Thomas Mccully as a director on 1 April 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 128 more events
28 Oct 1988
Memorandum
28 Oct 1988
Articles
28 Oct 1988
Pars re dirs/sit reg off

28 Oct 1988
Statement of nominal cap

28 Oct 1988
Decln complnce reg new co