BELTRAE PARTNERS LIMITED
BELFAST


Company number NI045273
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 1 CORRY PLACE, BELFAST, BT3 9AH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 75,000 . The most likely internet sites of BELTRAE PARTNERS LIMITED are www.beltraepartners.co.uk, and www.beltrae-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Beltrae Partners Limited is a Private Limited Company. The company registration number is NI045273. Beltrae Partners Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Beltrae Partners Limited is 1 Corry Place Belfast Bt3 9ah. . MCCULLOUGH, Conor Joseph is a Secretary of the company. HAMILL, Gregory Francis is a Director of the company. KERR, Ian David Victor is a Director of the company. MAIRS, William James is a Director of the company. MCCLOY, David Michael is a Director of the company. MCCULLOUGH, Conor Joseph is a Director of the company. Director BOYD, Frederick William James has been resigned. Director GREENFIELD, William Gordon has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director O'ROURKE, John Martin has been resigned. Director RAFFERTY, Ciaran has been resigned. Director SPAIN, Patrick George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCCULLOUGH, Conor Joseph
Appointed Date: 28 January 2003

Director
HAMILL, Gregory Francis
Appointed Date: 18 February 2003
73 years old

Director
KERR, Ian David Victor
Appointed Date: 18 February 2003
63 years old

Director
MAIRS, William James
Appointed Date: 18 February 2003
72 years old

Director
MCCLOY, David Michael
Appointed Date: 08 March 2005
51 years old

Director
MCCULLOUGH, Conor Joseph
Appointed Date: 18 February 2003
61 years old

Resigned Directors

Director
BOYD, Frederick William James
Resigned: 18 February 2003
Appointed Date: 30 January 2003
72 years old

Director
GREENFIELD, William Gordon
Resigned: 18 February 2003
Appointed Date: 30 January 2003
67 years old

Director
HARRISON, Malcolm Joseph
Resigned: 30 January 2003
Appointed Date: 28 January 2003
51 years old

Director
KANE, Dorothy May
Resigned: 30 January 2003
Appointed Date: 28 January 2003
89 years old

Director
O'ROURKE, John Martin
Resigned: 09 December 2004
Appointed Date: 02 April 2003
78 years old

Director
RAFFERTY, Ciaran
Resigned: 30 April 2010
Appointed Date: 26 February 2007
53 years old

Director
SPAIN, Patrick George
Resigned: 28 January 2013
Appointed Date: 02 September 2004
62 years old

Persons With Significant Control

Mr Conor Joseph Mccullough
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Ian David Victor Kerr
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELTRAE PARTNERS LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75,000

25 Jun 2015
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 75,000

...
... and 54 more events
10 Feb 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

28 Jan 2003
Articles
28 Jan 2003
Memorandum
28 Jan 2003
Decln complnce reg new co
28 Jan 2003
Pars re dirs/sit reg off