CELESTIAL PROPERTIES LIMITED
PORTADOWN

Company number NI058213
Status Live but Receiver Manager on at least one charge
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address CELESTIAL PROPERTIES LIMITED, 2 WEST STREET, PORTADOWN, CO ARMAGH, BT62 3PD
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015; Termination of appointment of Derek Patrick Harrison as a secretary on 1 October 2015; Termination of appointment of Philip Hewitt as a director. The most likely internet sites of CELESTIAL PROPERTIES LIMITED are www.celestialproperties.co.uk, and www.celestial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Celestial Properties Limited is a Private Limited Company. The company registration number is NI058213. Celestial Properties Limited has been working since 21 February 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Celestial Properties Limited is Celestial Properties Limited 2 West Street Portadown Co Armagh Bt62 3pd. . Secretary HARRISON, Derek Patrick has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary WALMSLEY, James Desmond has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HEWITT, Philip Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MOORE, Stephen Jonathan has been resigned.


Resigned Directors

Secretary
HARRISON, Derek Patrick
Resigned: 01 October 2015
Appointed Date: 29 April 2009

Secretary
KANE, Dorothy May
Resigned: 02 March 2006
Appointed Date: 21 February 2006

Secretary
WALMSLEY, James Desmond
Resigned: 29 April 2009
Appointed Date: 02 March 2006

Director
HARRISON, Derek George Alexander
Resigned: 01 October 2015
Appointed Date: 02 March 2006
80 years old

Director
HARRISON, Malcolm Joseph
Resigned: 02 March 2006
Appointed Date: 21 February 2006
51 years old

Director
HEWITT, Philip Joseph
Resigned: 05 February 2014
Appointed Date: 16 March 2006
66 years old

Director
KANE, Dorothy May
Resigned: 02 March 2006
Appointed Date: 21 February 2006
89 years old

Director
MOORE, Stephen Jonathan
Resigned: 31 October 2009
Appointed Date: 16 March 2006
48 years old

CELESTIAL PROPERTIES LIMITED Events

01 Oct 2015
Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015
01 Oct 2015
Termination of appointment of Derek Patrick Harrison as a secretary on 1 October 2015
27 Mar 2014
Termination of appointment of Philip Hewitt as a director
24 Mar 2010
Notice of appointment of receiver or manager
26 Feb 2010
Termination of appointment of Stephen Moore as a director
...
... and 17 more events
23 Mar 2006
Change of dirs/sec
23 Mar 2006
Updated mem and arts
23 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Feb 2006
Incorporation

CELESTIAL PROPERTIES LIMITED Charges

20 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies company mortgage and charge. Freehold land…
23 March 2006
Mortgage or charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
23 March 2006
Mortgage or charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
22 March 2006
Solicitors letter of undertaking
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 4.2 acres lands at…