CAIRNMORE DEVELOPMENTS LIMITED
BELFAST


Company number NI059533
Status Live but Receiver Manager on at least one charge
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address FLOOR 2, ROSE HOSUE, DERRYVOLGIE AVENUE, BELFAST, BT9 6FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-09-12 GBP 260,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAIRNMORE DEVELOPMENTS LIMITED are www.cairnmoredevelopments.co.uk, and www.cairnmore-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Cairnmore Developments Limited is a Private Limited Company. The company registration number is NI059533. Cairnmore Developments Limited has been working since 01 June 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cairnmore Developments Limited is Floor 2 Rose Hosue Derryvolgie Avenue Belfast Bt9 6fl. . FRAZIN, Avraham is a Secretary of the company. FRAZIN, Avraham is a Director of the company. Secretary MANSOUR, Steven has been resigned. Secretary MCCLINTOCK, Laura has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Secretary FEB SECRETARIES LIMITED has been resigned. Director BROOKS, Dermott John has been resigned. Director BURNS, Michael Robin has been resigned. Director GRAHAM, Edison Wilson has been resigned. Director MANSOUR, Steven has been resigned. Director MCCLINTOCK, Trevor Patrick Ernest 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
FRAZIN, Avraham
Appointed Date: 01 July 2013

Director
FRAZIN, Avraham
Appointed Date: 01 July 2013
45 years old

Resigned Directors

Secretary
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 17 August 2007

Secretary
MCCLINTOCK, Laura
Resigned: 17 August 2007
Appointed Date: 30 March 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 13 December 2006
Appointed Date: 01 June 2006

Secretary
FEB SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 11 December 2006

Director
BROOKS, Dermott John
Resigned: 20 October 2010
Appointed Date: 01 November 2007
80 years old

Director
BURNS, Michael Robin
Resigned: 01 October 2009
Appointed Date: 01 November 2007
61 years old

Director
GRAHAM, Edison Wilson
Resigned: 20 February 2009
Appointed Date: 17 September 2007
79 years old

Director
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 01 November 2007
48 years old

Director
MCCLINTOCK, Trevor Patrick Ernest
Resigned: 27 May 2010
Appointed Date: 21 December 2006
55 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 December 2006
Appointed Date: 01 June 2006

CAIRNMORE DEVELOPMENTS LIMITED Events

26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 260,002

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 260,002

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
27 Feb 2007
Change of ARD
21 Dec 2006
Change in sit reg add
21 Dec 2006
Change of dirs/sec
21 Dec 2006
Change of dirs/sec
01 Jun 2006
Incorporation

CAIRNMORE DEVELOPMENTS LIMITED Charges

17 September 2007
Mortgage or charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: The Wellington Group Limited
Description: All monies legal charge. All that property situate at and…
17 September 2007
Mortgage or charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Jeap Limited, Robert John Dobson, See Form 402
Description: All monies legal charge. Ballyoran house, upper newtownards…
17 September 2007
Mortgage or charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folios…
17 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
12 April 2007
Mortgage or charge
Delivered: 18 April 2007
Status: Satisfied on 5 November 2007
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage and charge all monies all that the property…