C O DEVELOPMENTS LIMITED
BELFAST


Company number NI064937
Status Active
Incorporation Date 30 May 2007
Company Type Private Limited Company
Address NORWICH UNION HOUSE, 7 FOUNTAIN STREET, BELFAST, BT1 5EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mr Nigel Myers as a director on 30 November 2016; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Termination of appointment of Tom Riall as a director on 30 November 2016. The most likely internet sites of C O DEVELOPMENTS LIMITED are www.codevelopments.co.uk, and www.c-o-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. C O Developments Limited is a Private Limited Company. The company registration number is NI064937. C O Developments Limited has been working since 30 May 2007. The present status of the company is Active. The registered address of C O Developments Limited is Norwich Union House 7 Fountain Street Belfast Bt1 5ea. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary CAMPBELL, Martin has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CAMPBELL, Martin has been resigned. Director CAMPBELL, Sheelagh has been resigned. Director MORAN, Mark has been resigned. Director OHAGAN, Fergal has been resigned. Director OHAGAN, Laura has been resigned. Director RIALL, Tom has been resigned. Director SCOTT, Philip Henry has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALL, David James
Appointed Date: 03 November 2010

Director
HALL, David James
Appointed Date: 03 November 2010
62 years old

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
CAMPBELL, Martin
Resigned: 03 November 2010
Appointed Date: 30 May 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 30 May 2007
Appointed Date: 30 May 2007

Director
CAMPBELL, Martin
Resigned: 03 November 2010
Appointed Date: 30 May 2007
60 years old

Director
CAMPBELL, Sheelagh
Resigned: 03 November 2010
Appointed Date: 30 May 2007
63 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
OHAGAN, Fergal
Resigned: 03 November 2010
Appointed Date: 30 May 2007
66 years old

Director
OHAGAN, Laura
Resigned: 03 November 2010
Appointed Date: 30 May 2007
63 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 03 November 2010
61 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 30 May 2007
Appointed Date: 30 May 2007

C O DEVELOPMENTS LIMITED Events

07 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
07 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
07 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
29 Jun 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4

...
... and 38 more events
20 Jun 2007
Change of dirs/sec
20 Jun 2007
Change of dirs/sec
20 Jun 2007
Change of dirs/sec
20 Jun 2007
Change of dirs/sec
30 May 2007
Incorporation

C O DEVELOPMENTS LIMITED Charges

27 August 2007
Mortgage or charge
Delivered: 5 September 2007
Status: Satisfied on 1 February 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The dwelling house and land…
13 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 1 February 2011
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage debenture. By way of mortgage and /or…