BOWEN MASCOTT J.V. COMPANY LIMITED
BELFAST


Company number NI067719
Status Liquidation
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address LINENHALL EXCHANGE, 26 LINENHALL STREET, BELFAST, CO ANTRIM, BT2 8BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Statement of receipts and payments to 31 January 2016; Statement of receipts and payments to 31 January 2015; Registered office address changed from 4 Pilots View Heron Road Belfast Co. Antrim BT3 9LE to Linenhall Exchange 26 Linenhall Street Belfast Co Antrim BT2 8BG on 24 November 2015. The most likely internet sites of BOWEN MASCOTT J.V. COMPANY LIMITED are www.bowenmascottjvcompany.co.uk, and www.bowen-mascott-j-v-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Bowen Mascott J V Company Limited is a Private Limited Company. The company registration number is NI067719. Bowen Mascott J V Company Limited has been working since 14 January 2008. The present status of the company is Liquidation. The registered address of Bowen Mascott J V Company Limited is Linenhall Exchange 26 Linenhall Street Belfast Co Antrim Bt2 8bg. . CAMPBELL, Alwyn is a Secretary of the company. CAMPBELL, Alwyn Mckelvey is a Director of the company. HANNA, Mark Gerard is a Director of the company. MCEVOY, John Gerard is a Director of the company. SCOTT, Robert Jarlath is a Director of the company. Secretary BROCKIE, Don has been resigned. Secretary L & B SECRETARIAL, Limited has been resigned. Director BOWEN, John Richard has been resigned. Director CLANCY, Noel has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director GAUGHAN, Gerard Patrick has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director OSULLIVAN, Patrick has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CAMPBELL, Alwyn
Appointed Date: 26 July 2011

Director
CAMPBELL, Alwyn Mckelvey
Appointed Date: 12 February 2008
56 years old

Director
HANNA, Mark Gerard
Appointed Date: 26 July 2011
53 years old

Director
MCEVOY, John Gerard
Appointed Date: 26 July 2011
72 years old

Director
SCOTT, Robert Jarlath
Appointed Date: 12 February 2008
75 years old

Resigned Directors

Secretary
BROCKIE, Don
Resigned: 26 July 2011
Appointed Date: 06 May 2008

Secretary
L & B SECRETARIAL, Limited
Resigned: 06 May 2008
Appointed Date: 14 January 2008

Director
BOWEN, John Richard
Resigned: 26 July 2011
Appointed Date: 12 February 2008
68 years old

Director
CLANCY, Noel
Resigned: 26 July 2011
Appointed Date: 30 November 2010
64 years old

Director
EAKIN, Adrian Daniel
Resigned: 12 February 2008
Appointed Date: 14 January 2008
55 years old

Director
GAUGHAN, Gerard Patrick
Resigned: 30 November 2010
Appointed Date: 12 November 2008
70 years old

Director
MCBRIDE, Paul Martin
Resigned: 12 February 2008
Appointed Date: 14 January 2008
59 years old

Director
OSULLIVAN, Patrick
Resigned: 31 August 2008
Appointed Date: 12 February 2008
66 years old

BOWEN MASCOTT J.V. COMPANY LIMITED Events

04 Mar 2016
Statement of receipts and payments to 31 January 2016
01 Dec 2015
Statement of receipts and payments to 31 January 2015
24 Nov 2015
Registered office address changed from 4 Pilots View Heron Road Belfast Co. Antrim BT3 9LE to Linenhall Exchange 26 Linenhall Street Belfast Co Antrim BT2 8BG on 24 November 2015
31 Jan 2014
Notice of move from Administration to Creditors Voluntary Liquidation
20 Aug 2013
Notice of extension of period of Administration
...
... and 32 more events
22 Feb 2008
Change of dirs/sec
22 Feb 2008
Change of ARD
15 Feb 2008
Cert change
15 Feb 2008
Resolution to change name
14 Jan 2008
Incorporation