CHOICE HOUSING ENTERPRISES LIMITED
BELFAST OAKLEE ENTERPRISES LIMITED OAKLEE HOMES LIMITED


Company number NI037846
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address LESLIE MORRELL HOUSE, 37/41 MAY STREET, BELFAST, BT1 4DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr David Gilmour as a director on 26 April 2017; Appointment of Ms Helen Eldridge Harrison as a director on 26 April 2017; Appointment of Mr Ciaran Gerard Mcareavey as a director on 26 April 2017. The most likely internet sites of CHOICE HOUSING ENTERPRISES LIMITED are www.choicehousingenterprises.co.uk, and www.choice-housing-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Choice Housing Enterprises Limited is a Private Limited Company. The company registration number is NI037846. Choice Housing Enterprises Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Choice Housing Enterprises Limited is Leslie Morrell House 37 41 May Street Belfast Bt1 4dn. . MCKENNA, Brian is a Secretary of the company. BELL, Hazel Ruth is a Director of the company. GILMOUR, David Thomas is a Director of the company. HARRISON, Helen Eldridge is a Director of the company. LEONARD, Paul Francis is a Director of the company. MCAREAVEY, Ciaran Gerard is a Director of the company. REILLY, William David is a Director of the company. RIMA, Bert Karel, Prof is a Director of the company. Secretary MORRELL, Leslie James has been resigned. Director ALLEN, John Alexander has been resigned. Director DEANE, William Eugene has been resigned. Director DORAN, Sylvia has been resigned. Director ELLIOTT, Ian Alexander has been resigned. Director ELLIOTT, Margaret Mary has been resigned. Director FINLAY, Olwen has been resigned. Director KENNEDY, Anthony has been resigned. Director MCDOWELL, Robert William has been resigned. Director MCLAUGHLIN, Damien has been resigned. Director MOORE, Robert Thompson has been resigned. Director MORRELL, Leslie James has been resigned. Director NIXON, Des has been resigned. Director PALMER, Robert Desmond has been resigned. Director QUIN, Timothy Herbert Blacker has been resigned. Director QUIN, Timothy Herbert Blacker has been resigned. Director ROULSTON, Robert George has been resigned. Director TEMPLETON, Denis Nicholl has been resigned. Director TODD, Jean has been resigned. Director WHITE, James has been resigned. Director WILSON, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCKENNA, Brian
Appointed Date: 01 April 2016

Director
BELL, Hazel Ruth
Appointed Date: 22 August 2012
69 years old

Director
GILMOUR, David Thomas
Appointed Date: 26 April 2017
67 years old

Director
HARRISON, Helen Eldridge
Appointed Date: 26 April 2017
54 years old

Director
LEONARD, Paul Francis
Appointed Date: 26 April 2016
65 years old

Director
MCAREAVEY, Ciaran Gerard
Appointed Date: 26 April 2017
57 years old

Director
REILLY, William David
Appointed Date: 01 January 2016
74 years old

Director
RIMA, Bert Karel, Prof
Appointed Date: 26 April 2017
80 years old

Resigned Directors

Secretary
MORRELL, Leslie James
Resigned: 31 March 2016
Appointed Date: 07 February 2000

Director
ALLEN, John Alexander
Resigned: 31 March 2011
Appointed Date: 29 March 2000
84 years old

Director
DEANE, William Eugene
Resigned: 13 January 2010
Appointed Date: 30 March 2000
86 years old

Director
DORAN, Sylvia
Resigned: 26 June 2012
Appointed Date: 13 February 2008
79 years old

Director
ELLIOTT, Ian Alexander
Resigned: 23 March 2011
Appointed Date: 30 March 2000
70 years old

Director
ELLIOTT, Margaret Mary
Resigned: 24 March 2015
Appointed Date: 28 January 2010
74 years old

Director
FINLAY, Olwen
Resigned: 28 June 2001
Appointed Date: 30 March 2000
93 years old

Director
KENNEDY, Anthony
Resigned: 26 April 2017
Appointed Date: 24 March 2015
77 years old

Director
MCDOWELL, Robert William
Resigned: 31 October 2015
Appointed Date: 24 March 2015
63 years old

Director
MCLAUGHLIN, Damien
Resigned: 30 January 2014
Appointed Date: 22 August 2012
53 years old

Director
MOORE, Robert Thompson
Resigned: 26 April 2017
Appointed Date: 01 January 2016
73 years old

Director
MORRELL, Leslie James
Resigned: 13 January 2010
Appointed Date: 30 March 2000
93 years old

Director
NIXON, Des
Resigned: 19 February 2014
Appointed Date: 28 January 2010
81 years old

Director
PALMER, Robert Desmond
Resigned: 30 March 2000
Appointed Date: 07 February 2000
84 years old

Director
QUIN, Timothy Herbert Blacker
Resigned: 28 September 2016
Appointed Date: 01 January 2016
82 years old

Director
QUIN, Timothy Herbert Blacker
Resigned: 28 January 2010
Appointed Date: 27 November 2008
82 years old

Director
ROULSTON, Robert George
Resigned: 31 October 2015
Appointed Date: 24 March 2015
70 years old

Director
TEMPLETON, Denis Nicholl
Resigned: 26 March 2014
Appointed Date: 16 May 2012
84 years old

Director
TODD, Jean
Resigned: 22 May 2008
Appointed Date: 28 June 2001
88 years old

Director
WHITE, James
Resigned: 22 May 2008
Appointed Date: 30 March 2000
84 years old

Director
WILSON, John
Resigned: 27 June 2013
Appointed Date: 28 January 2010
78 years old

CHOICE HOUSING ENTERPRISES LIMITED Events

12 May 2017
Appointment of Mr David Gilmour as a director on 26 April 2017
12 May 2017
Appointment of Ms Helen Eldridge Harrison as a director on 26 April 2017
12 May 2017
Appointment of Mr Ciaran Gerard Mcareavey as a director on 26 April 2017
12 May 2017
Appointment of Prof Bert Karel Rima as a director on 26 April 2017
12 May 2017
Termination of appointment of Robert Thompson Moore as a director on 26 April 2017
...
... and 91 more events
23 Feb 2000
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 2000
Decln complnce reg new co
07 Feb 2000
Articles
07 Feb 2000
Memorandum
07 Feb 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.