BEECHVIEW DEVELOPMENTS LIMITED
BELFAST


Company number NI036363
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address C.D. DIAMOND & CO, 46 HILL STREET, BELFAST, BT1 2LB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mrs Carol Murphy as a secretary on 2 May 2017; Termination of appointment of Dorothy Orr as a director on 2 May 2017; Termination of appointment of Dorothy Orr as a secretary on 2 May 2017. The most likely internet sites of BEECHVIEW DEVELOPMENTS LIMITED are www.beechviewdevelopments.co.uk, and www.beechview-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Beechview Developments Limited is a Private Limited Company. The company registration number is NI036363. Beechview Developments Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Beechview Developments Limited is C D Diamond Co 46 Hill Street Belfast Bt1 2lb. . MURPHY, Carol is a Secretary of the company. ORR, Bryan George is a Director of the company. Secretary ORR, Dorothy has been resigned. Director ORR, Dorothy has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MURPHY, Carol
Appointed Date: 02 May 2017

Director
ORR, Bryan George
Appointed Date: 15 June 1999
63 years old

Resigned Directors

Secretary
ORR, Dorothy
Resigned: 02 May 2017
Appointed Date: 15 June 1999

Director
ORR, Dorothy
Resigned: 02 May 2017
Appointed Date: 15 June 1999
86 years old

BEECHVIEW DEVELOPMENTS LIMITED Events

05 May 2017
Appointment of Mrs Carol Murphy as a secretary on 2 May 2017
05 May 2017
Termination of appointment of Dorothy Orr as a director on 2 May 2017
05 May 2017
Termination of appointment of Dorothy Orr as a secretary on 2 May 2017
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 140,000

...
... and 60 more events
15 Jun 1999
Incorporation
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
Articles
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
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.

BEECHVIEW DEVELOPMENTS LIMITED Charges

4 July 2005
Mortgage or charge
Delivered: 7 July 2005
Status: Satisfied on 15 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. Folios an 106424, and an…
5 July 2004
Mortgage or charge
Delivered: 22 July 2004
Status: Satisfied on 17 December 2010
Persons entitled: Governor & Co. Boi
Description: All monies debenture hereditaments and premises all its…
10 December 2003
Mortgage or charge
Delivered: 15 December 2003
Status: Satisfied on 17 December 2010
Persons entitled: The City of Dublin The Governor And Of Ireland of Lower
Description: Indenture of mortgage - all monies the mortgagor as…
10 December 2003
Mortgage or charge
Delivered: 15 December 2003
Status: Satisfied on 19 April 2011
Persons entitled: Ulster Bank Limited Square East, Belast
Description: Second mortgage/charge and counterpart - all monies the…
10 December 2003
Mortgage or charge
Delivered: 15 December 2003
Status: Satisfied on 17 December 2010
Persons entitled: Aib Group (UK) PLC Belfast BT1 3DJ
Description: Second mortgage/charge and counterpart - all monies the…
10 December 2003
Mortgage or charge
Delivered: 15 December 2003
Status: Satisfied on 17 December 2010
Persons entitled: City of Dublin The Governor And Of Ireland of Lower
Description: Deed of charge and counterpart deed of charge - all monies…
8 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Satisfied on 17 October 2006
Persons entitled: The Governor And Square North, Of Ireland, Donegall
Description: Mortgage - all monies land to rear of 44-46 ballynure…
2 July 2003
Mortgage or charge
Delivered: 8 July 2003
Status: Satisfied on 3 August 2012
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking the company's property…
1 May 2001
Mortgage or charge
Delivered: 3 May 2001
Status: Satisfied on 17 December 2010
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…