BANN WEAVERS COURT MANAGEMENT LIMITED
CRAIGAVON


Company number NI034604
Status Active
Incorporation Date 17 August 1998
Company Type Private Limited Company
Address SUITE ONE DUNBARTON COURT DUNBARTON STREET, GILFORD, CRAIGAVON, COUNTY ARMAGH, NORTHERN IRELAND, BT63 6HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BANN WEAVERS COURT MANAGEMENT LIMITED are www.bannweaverscourtmanagement.co.uk, and www.bann-weavers-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Bann Weavers Court Management Limited is a Private Limited Company. The company registration number is NI034604. Bann Weavers Court Management Limited has been working since 17 August 1998. The present status of the company is Active. The registered address of Bann Weavers Court Management Limited is Suite One Dunbarton Court Dunbarton Street Gilford Craigavon County Armagh Northern Ireland Bt63 6hj. . CROMWELL, Andrew is a Director of the company. KERR, Desmond Robert is a Director of the company. MCCANDLESS, Ross James is a Director of the company. Secretary BISHOP, Mary has been resigned. Secretary GALLOWAY, Maurice James has been resigned. Secretary LYLE-TOAL, Trevor Joshua has been resigned. Secretary SPENCE, Kerry has been resigned. Secretary TLT PROPERTY MANAGEMENT LTD has been resigned. Director CONLON, Malachy has been resigned. Director CONLON, Rita has been resigned. Director SMYTH, Sara Helen has been resigned. The company operates in "Residents property management".


Current Directors

Director
CROMWELL, Andrew
Appointed Date: 19 December 2011
46 years old

Director
KERR, Desmond Robert
Appointed Date: 29 May 2000
82 years old

Director
MCCANDLESS, Ross James
Appointed Date: 06 November 2015
43 years old

Resigned Directors

Secretary
BISHOP, Mary
Resigned: 01 August 2004
Appointed Date: 17 August 1998

Secretary
GALLOWAY, Maurice James
Resigned: 28 February 2010
Appointed Date: 10 May 2009

Secretary
LYLE-TOAL, Trevor Joshua
Resigned: 01 August 2014
Appointed Date: 01 April 2010

Secretary
SPENCE, Kerry
Resigned: 10 May 2009
Appointed Date: 17 August 1998

Secretary
TLT PROPERTY MANAGEMENT LTD
Resigned: 06 November 2015
Appointed Date: 01 August 2014

Director
CONLON, Malachy
Resigned: 30 May 2000
Appointed Date: 17 August 1998
81 years old

Director
CONLON, Rita
Resigned: 29 May 2000
Appointed Date: 17 August 1998
85 years old

Director
SMYTH, Sara Helen
Resigned: 04 January 2012
Appointed Date: 29 May 2000
57 years old

BANN WEAVERS COURT MANAGEMENT LIMITED Events

15 May 2017
Micro company accounts made up to 30 November 2016
27 Sep 2016
Confirmation statement made on 17 August 2016 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 August 2015
20 Jun 2016
Current accounting period extended from 31 August 2016 to 30 November 2016
06 Nov 2015
Appointment of Mr Ross James Mccandless as a director on 6 November 2015
...
... and 69 more events
17 Aug 1998
Articles
17 Aug 1998
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.

17 Aug 1998
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.

17 Aug 1998
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.

17 Aug 1998
Incorporation