BELTOY ASSOCIATES LIMITED
ENNISKILLEN


Company number NI056767
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address 32 EAST BRIDGE STREET, ENNISKILLEN, COUNTY FERMANAGH, NORTHERN IRELAND, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 October 2016 with updates; Registered office address changed from 141 Beersbridge Road Belfast Co Antrim BT5 4RR to 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 7 June 2016. The most likely internet sites of BELTOY ASSOCIATES LIMITED are www.beltoyassociates.co.uk, and www.beltoy-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Beltoy Associates Limited is a Private Limited Company. The company registration number is NI056767. Beltoy Associates Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Beltoy Associates Limited is 32 East Bridge Street Enniskillen County Fermanagh Northern Ireland Bt74 7bt. . MCDOWELL, Ryan is a Secretary of the company. AGNEW, William Alexander Fraser, Alderman is a Director of the company. BAILIE, Dawson is a Director of the company. DANE, Victor is a Director of the company. HENNESSEY, Charles Alfred is a Director of the company. KERNAGHAN, Margaret Pearl is a Director of the company. LEETCH, John is a Director of the company. MAHON, David Albert is a Director of the company. MCALEES, Andrew Gary is a Director of the company. MCCOUBREY, Andrew David is a Director of the company. MCDOWELL, Ryan Graham is a Director of the company. SIMMS, Andrew is a Director of the company. STEWART, John is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary LEETCH, John has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MAHON, David Albert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCDOWELL, Ryan
Appointed Date: 20 August 2011

Director
AGNEW, William Alexander Fraser, Alderman
Appointed Date: 14 August 2009
83 years old

Director
BAILIE, Dawson
Appointed Date: 14 June 2010
87 years old

Director
DANE, Victor
Appointed Date: 04 August 2007
78 years old

Director
HENNESSEY, Charles Alfred
Appointed Date: 15 November 2005
87 years old

Director
KERNAGHAN, Margaret Pearl
Appointed Date: 14 June 2010
71 years old

Director
LEETCH, John
Appointed Date: 15 November 2005
71 years old

Director
MAHON, David Albert
Appointed Date: 22 February 2012
69 years old

Director
MCALEES, Andrew Gary
Appointed Date: 14 August 2009
52 years old

Director
MCCOUBREY, Andrew David
Appointed Date: 14 August 2009
62 years old

Director
MCDOWELL, Ryan Graham
Appointed Date: 04 August 2007
46 years old

Director
SIMMS, Andrew
Appointed Date: 14 June 2010
57 years old

Director
STEWART, John
Appointed Date: 04 August 2007
71 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 15 November 2005
Appointed Date: 07 October 2005

Secretary
LEETCH, John
Resigned: 20 August 2011
Appointed Date: 15 November 2005

Director
HARRISON, Malcolm Joseph
Resigned: 15 November 2005
Appointed Date: 07 October 2005
51 years old

Director
KANE, Dorothy May
Resigned: 15 November 2005
Appointed Date: 07 October 2005
89 years old

Director
MAHON, David Albert
Resigned: 14 August 2009
Appointed Date: 15 November 2005
69 years old

BELTOY ASSOCIATES LIMITED Events

02 May 2017
Total exemption small company accounts made up to 31 October 2016
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Jun 2016
Registered office address changed from 141 Beersbridge Road Belfast Co Antrim BT5 4RR to 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 7 June 2016
30 Mar 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 323,000

...
... and 55 more events
13 Jan 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Jan 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Jan 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Jan 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

07 Oct 2005
Incorporation