CLEAVER COURT LIMITED
BELFAST

Company number NI020765
Status Active
Incorporation Date 31 July 1987
Company Type Private Limited Company
Address C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 LISBURN ROAD, BELFAST, NORTHERN IRELAND, BT9 6GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Registered office address changed from C/O Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 7 September 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CLEAVER COURT LIMITED are www.cleavercourt.co.uk, and www.cleaver-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Cleaver Court Limited is a Private Limited Company. The company registration number is NI020765. Cleaver Court Limited has been working since 31 July 1987. The present status of the company is Active. The registered address of Cleaver Court Limited is C O Charterhouse Property Management Limited 422 Lisburn Road Belfast Northern Ireland Bt9 6gn. . SECRETARY SERVICES LIMITED is a Secretary of the company. RICHARDSON, Silvia Beatrice is a Director of the company. Secretary BISHOP, Mary has been resigned. Secretary KANE, Clare has been resigned. Secretary MEEGAN, Teresa has been resigned. Secretary ROONEY, Olive has been resigned. Director ANDREWS, Charles Alan has been resigned. Director BROWN, Hazel has been resigned. Director BYRNE, Louise has been resigned. Director COWSER, Robert Andrew has been resigned. Director EMERSON, Joan has been resigned. Director EMERSON, Joan has been resigned. Director FITZPATRICK, Gerard Francis has been resigned. Director HAMILTON, Patricia Moyra has been resigned. Director HUNNIFORD, Doreen Deborah has been resigned. Director MC DOWELL, Alastair has been resigned. Director MCANULTY, Frances has been resigned. Director MCKAIGUE, James Patrick, Dr has been resigned. Director MCKAIGUE, Patricia Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SECRETARY SERVICES LIMITED
Appointed Date: 07 July 2006

Director
RICHARDSON, Silvia Beatrice
Appointed Date: 01 June 2016
73 years old

Resigned Directors

Secretary
BISHOP, Mary
Resigned: 31 January 2005
Appointed Date: 31 July 1987

Secretary
KANE, Clare
Resigned: 07 July 2006
Appointed Date: 01 May 2006

Secretary
MEEGAN, Teresa
Resigned: 18 May 2006
Appointed Date: 01 February 2005

Secretary
ROONEY, Olive
Resigned: 10 October 2001
Appointed Date: 31 July 1987

Director
ANDREWS, Charles Alan
Resigned: 08 November 2006
Appointed Date: 01 April 2001
79 years old

Director
BROWN, Hazel
Resigned: 15 February 2005
Appointed Date: 31 July 1987
99 years old

Director
BYRNE, Louise
Resigned: 09 July 2010
Appointed Date: 02 May 2006
44 years old

Director
COWSER, Robert Andrew
Resigned: 08 May 2013
Appointed Date: 15 February 2005
81 years old

Director
EMERSON, Joan
Resigned: 01 June 2016
Appointed Date: 09 July 2008
92 years old

Director
EMERSON, Joan
Resigned: 08 November 2006
Appointed Date: 10 February 2005
92 years old

Director
FITZPATRICK, Gerard Francis
Resigned: 01 April 2001
Appointed Date: 19 February 1998
74 years old

Director
HAMILTON, Patricia Moyra
Resigned: 01 June 2016
Appointed Date: 02 May 2012
87 years old

Director
HUNNIFORD, Doreen Deborah
Resigned: 15 February 2005
Appointed Date: 31 July 1987
102 years old

Director
MC DOWELL, Alastair
Resigned: 01 April 1999
Appointed Date: 31 July 1987
76 years old

Director
MCANULTY, Frances
Resigned: 08 November 2006
Appointed Date: 02 May 2006
72 years old

Director
MCKAIGUE, James Patrick, Dr
Resigned: 31 March 2001
Appointed Date: 31 July 1987
68 years old

Director
MCKAIGUE, Patricia Anne
Resigned: 03 January 2002
Appointed Date: 01 April 2001
66 years old

Persons With Significant Control

Mrs Helen Marie Agnew
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

CLEAVER COURT LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 Sep 2016
Registered office address changed from C/O Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 7 September 2016
29 Jun 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Termination of appointment of Patricia Moyra Hamilton as a director on 1 June 2016
28 Jun 2016
Appointment of Mrs Silvia Beatrice Richardson as a director on 1 June 2016
...
... and 101 more events
31 Jul 1987
Articles
31 Jul 1987
Memorandum
31 Jul 1987
Pars re dirs/sit reg off

31 Jul 1987
Statement of nominal cap

31 Jul 1987
Decln complnce reg new co