CONSARC DEVELOPMENTS LIMITED
BELFAST


Company number NI038565
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address 4 CROMAC QUAY, ORMEAU ROAD, BELFAST, BT7 2JD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000,000.0003 . The most likely internet sites of CONSARC DEVELOPMENTS LIMITED are www.consarcdevelopments.co.uk, and www.consarc-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Consarc Developments Limited is a Private Limited Company. The company registration number is NI038565. Consarc Developments Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Consarc Developments Limited is 4 Cromac Quay Ormeau Road Belfast Bt7 2jd. . YOUNG, Raymond George is a Secretary of the company. GRAHAM, Noel James is a Director of the company. MCGRATTAN, Edward Francis is a Director of the company. MCNEILL, John is a Director of the company. MOL, William Richard is a Director of the company. STELFOX, Dawson is a Director of the company. STEVENS, Anthony William is a Director of the company. YOUNG, Raymond George is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
YOUNG, Raymond George
Appointed Date: 11 May 2000

Director
GRAHAM, Noel James
Appointed Date: 02 July 2001
76 years old

Director
MCGRATTAN, Edward Francis
Appointed Date: 10 July 2000
87 years old

Director
MCNEILL, John
Appointed Date: 02 July 2001
69 years old

Director
MOL, William Richard
Appointed Date: 02 July 2001
77 years old

Director
STELFOX, Dawson
Appointed Date: 02 July 2001
67 years old

Director
STEVENS, Anthony William
Appointed Date: 10 July 2000
77 years old

Director
YOUNG, Raymond George
Appointed Date: 02 July 2001
61 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 10 July 2000
Appointed Date: 11 May 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 10 July 2000
Appointed Date: 11 May 2000
65 years old

CONSARC DEVELOPMENTS LIMITED Events

24 May 2017
Confirmation statement made on 11 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 August 2016
07 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000.0003

13 May 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000,000.0003

...
... and 59 more events
11 May 2000
Incorporation
11 May 2000
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.

11 May 2000
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.

11 May 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.

11 May 2000
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.

CONSARC DEVELOPMENTS LIMITED Charges

4 April 2003
Mortgage or charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Of Ireland The Governor And 7 Donegal Square
Description: All monies guarantee and indemnity.
20 June 2002
Mortgage or charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Dublin 2 Of Ireland The Governor And
Description: All monies charge. All that and those the premises held…
20 June 2002
Mortgage or charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Dublin 2 Of Ireland The Governor And
Description: All monies debenture. As security for payment, the company…