CIRCULAR MEWS MANAGEMENT LIMITED
150 HOLYWOOD ROAD


Company number NI043890
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 1ST FLOOR STUDIO 2, STRAND STUDIOS, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mrs Eithne Margaret Quinn as a director on 25 January 2016. The most likely internet sites of CIRCULAR MEWS MANAGEMENT LIMITED are www.circularmewsmanagement.co.uk, and www.circular-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Circular Mews Management Limited is a Private Limited Company. The company registration number is NI043890. Circular Mews Management Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Circular Mews Management Limited is 1st Floor Studio 2 Strand Studios 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. QUINN, Eithne Margaret is a Director of the company. THOMPSON, Louise Maureen Eleanor is a Director of the company. Secretary MCCLOSKEY, Dermot has been resigned. Director BROWNE, Gail Victoria, Dr has been resigned. Director MCCLOSKEY, Dermot Martin has been resigned. Director O'KANE, Raymond has been resigned. Director SOMERS, Steven has been resigned. Director WILSON, Christopher has been resigned. Director WRIGHT, Sandra Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 17 November 2006

Director
QUINN, Eithne Margaret
Appointed Date: 25 January 2016
53 years old

Director
THOMPSON, Louise Maureen Eleanor
Appointed Date: 28 July 2008
57 years old

Resigned Directors

Secretary
MCCLOSKEY, Dermot
Resigned: 17 November 2006
Appointed Date: 19 August 2002

Director
BROWNE, Gail Victoria, Dr
Resigned: 25 January 2016
Appointed Date: 08 September 2015
46 years old

Director
MCCLOSKEY, Dermot Martin
Resigned: 28 July 2008
Appointed Date: 19 August 2002
66 years old

Director
O'KANE, Raymond
Resigned: 07 June 2004
Appointed Date: 19 August 2002
66 years old

Director
SOMERS, Steven
Resigned: 11 August 2008
Appointed Date: 13 September 2006
44 years old

Director
WILSON, Christopher
Resigned: 25 January 2016
Appointed Date: 11 August 2008
41 years old

Director
WRIGHT, Sandra Mary
Resigned: 06 April 2006
Appointed Date: 07 June 2004
61 years old

CIRCULAR MEWS MANAGEMENT LIMITED Events

22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 March 2016
26 Jan 2016
Appointment of Mrs Eithne Margaret Quinn as a director on 25 January 2016
26 Jan 2016
Termination of appointment of Christopher Wilson as a director on 25 January 2016
26 Jan 2016
Termination of appointment of Gail Victoria Browne as a director on 25 January 2016
...
... and 39 more events
28 Apr 2003
Change of ARD
19 Aug 2002
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.

19 Aug 2002
Decln complnce reg new co
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.

19 Aug 2002
Articles
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.

19 Aug 2002
Memorandum
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.