Company number NI602579
Status Active
Incorporation Date 23 March 2010
Company Type Private Limited Company
Address 1 MALONE HEIGHTS, BELFAST, NORTHERN IRELAND, BT9 5PG
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 twenty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge NI6025790001, created on 19 August 2016. The most likely internet sites of COLUMBIA ENTERPRISES LIMITED are www.columbiaenterprises.co.uk, and www.columbia-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Columbia Enterprises Limited is a Private Limited Company.
The company registration number is NI602579. Columbia Enterprises Limited has been working since 23 March 2010.
The present status of the company is Active. The registered address of Columbia Enterprises Limited is 1 Malone Heights Belfast Northern Ireland Bt9 5pg. . HUNTER, Ciaran Anthony is a Director of the company. Director MOOHAN, Stephen Gerard has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
REDPATH, Denise
Resigned: 24 May 2010
Appointed Date: 23 March 2010
70 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 May 2010
Appointed Date: 23 March 2010
Persons With Significant Control
Mr Desmond Hunter
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control
COLUMBIA ENTERPRISES LIMITED Events
12 May 2017
Confirmation statement made on 23 March 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Registration of charge NI6025790001, created on 19 August 2016
19 Aug 2016
Registration of charge NI6025790003, created on 19 August 2016
19 Aug 2016
Registration of charge NI6025790002, created on 19 August 2016
...
... and 19 more events
26 May 2010
Appointment of Mr Stephen Gerard Moohan as a director
26 May 2010
Termination of appointment of Cs Director Services Limited as a director
26 May 2010
Termination of appointment of Denise Redpath as a director
26 May 2010
Registered office address changed from 31 Creevagh Road Derry BT48 9XE Northern Ireland on 26 May 2010
23 Mar 2010
Incorporation
19 August 2016
Charge code NI60 2579 0003
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that freehold land comprised within folios AR7888…
19 August 2016
Charge code NI60 2579 0002
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that freehold land comprised within folios AR7888…
19 August 2016
Charge code NI60 2579 0001
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that freehold land comprised within folios AR7888…