CLANMIL PROPERTIES LIMITED
BELFAST


Company number NI035505
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address NORTHERN WHIG HOUSE, 3 WARING STREET, BELFAST, BT1 2DX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders. The most likely internet sites of CLANMIL PROPERTIES LIMITED are www.clanmilproperties.co.uk, and www.clanmil-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Clanmil Properties Limited is a Private Limited Company. The company registration number is NI035505. Clanmil Properties Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Clanmil Properties Limited is Northern Whig House 3 Waring Street Belfast Bt1 2dx. . MCCARTY, Clare Imogen is a Secretary of the company. AMOS, Steve Richard is a Director of the company. HOGG, Clarence Thomas is a Director of the company. Director BROWNE, James Francis has been resigned. Director COOK, David has been resigned. Director KNOX, William Robert Morrison has been resigned. Director RANKIN, Derek has been resigned. Director RICE, Geraldine Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCCARTY, Clare Imogen
Appointed Date: 27 January 1999

Director
AMOS, Steve Richard
Appointed Date: 10 October 2012
74 years old

Director
HOGG, Clarence Thomas
Appointed Date: 24 October 2007
87 years old

Resigned Directors

Director
BROWNE, James Francis
Resigned: 27 June 2012
Appointed Date: 24 June 2005
91 years old

Director
COOK, David
Resigned: 10 November 1999
Appointed Date: 18 June 1999
81 years old

Director
KNOX, William Robert Morrison
Resigned: 30 June 2006
Appointed Date: 27 January 1999
100 years old

Director
RANKIN, Derek
Resigned: 25 June 2007
Appointed Date: 27 January 1999
90 years old

Director
RICE, Geraldine Ann
Resigned: 04 February 2012
Appointed Date: 20 October 2000
78 years old

CLANMIL PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 27 January 2017 with updates
29 Jun 2016
Full accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
26 Jun 2015
Full accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
...
... and 43 more events
27 Jan 1999
Incorporation
27 Jan 1999
Memorandum
27 Jan 1999
Articles
27 Jan 1999
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.

27 Jan 1999
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.