BRAIDWATER HOLDINGS LIMITED
LONDONDERRY


Company number NI068415
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 25F LONGFIELD ROAD, EGLINTON, LONDONDERRY, NORTHERN IRELAND, BT47 3PY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 February 2017 with updates; Registered office address changed from Moncrief 19 Main Street Eglinton Londonderry Co Londonderry BT47 3AB to 25F Longfield Road Eglinton Londonderry BT47 3PY on 21 February 2017. The most likely internet sites of BRAIDWATER HOLDINGS LIMITED are www.braidwaterholdings.co.uk, and www.braidwater-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Braidwater Holdings Limited is a Private Limited Company. The company registration number is NI068415. Braidwater Holdings Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Braidwater Holdings Limited is 25f Longfield Road Eglinton Londonderry Northern Ireland Bt47 3py. . MCGINNIS, Patrick Thaddeus is a Secretary of the company. MCGINNIS, Joseph Conall is a Director of the company. MCGINNIS, Michael Patrick is a Director of the company. MCGINNIS, Patrick Thaddeus is a Director of the company. Secretary MD SECRETARIES LIMITED, . has been resigned. Secretary O'NEILL, Garry has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MD DIRECTORS LIMITED has been resigned. Director O'NEILL, Garry has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGINNIS, Patrick Thaddeus
Appointed Date: 23 March 2010

Director
MCGINNIS, Joseph Conall
Appointed Date: 23 March 2010
42 years old

Director
MCGINNIS, Michael Patrick
Appointed Date: 24 October 2008
52 years old

Director
MCGINNIS, Patrick Thaddeus
Appointed Date: 28 October 2008
80 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED, .
Resigned: 28 October 2008
Appointed Date: 10 March 2008

Secretary
O'NEILL, Garry
Resigned: 23 March 2010
Appointed Date: 28 October 2008

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Director
MD DIRECTORS LIMITED
Resigned: 28 October 2008
Appointed Date: 10 March 2008
125 years old

Director
O'NEILL, Garry
Resigned: 23 March 2010
Appointed Date: 28 October 2008
56 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Persons With Significant Control

Mr Patrick Thaddeus Mcginnis
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BRAIDWATER HOLDINGS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Feb 2017
Registered office address changed from Moncrief 19 Main Street Eglinton Londonderry Co Londonderry BT47 3AB to 25F Longfield Road Eglinton Londonderry BT47 3PY on 21 February 2017
25 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 7,898

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
06 May 2009
Pars re con re shares
06 May 2009
10/03/09 annual return shuttle
28 Mar 2008
Change of dirs/sec
28 Mar 2008
Change of dirs/sec
10 Mar 2008
Incorporation