CORBEL LIMITED
BELFAST


Company number NI045424
Status Live but Receiver Manager on at least one charge
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address C/O FALCONER STEWART, 248-266 UPPER NEWTOWNARDS ROAD, BELFAST, BT4 3EU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10,001 ; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 11 February 2015 with full list of shareholders Statement of capital on 2015-03-06 GBP 10,001 . The most likely internet sites of CORBEL LIMITED are www.corbel.co.uk, and www.corbel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Corbel Limited is a Private Limited Company. The company registration number is NI045424. Corbel Limited has been working since 11 February 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Corbel Limited is C O Falconer Stewart 248 266 Upper Newtownards Road Belfast Bt4 3eu. . SYBAN LTD is a Secretary of the company. MURPHY, Gary James is a Director of the company. Secretary MCCREARY, John Campbell has been resigned. Director MCCREARY, John Campbell has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SYBAN LTD
Appointed Date: 03 July 2008

Director
MURPHY, Gary James
Appointed Date: 06 May 2003
59 years old

Resigned Directors

Secretary
MCCREARY, John Campbell
Resigned: 03 July 2008
Appointed Date: 11 February 2003

Director
MCCREARY, John Campbell
Resigned: 03 July 2008
Appointed Date: 06 May 2003
74 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 11 February 2003

CORBEL LIMITED Events

15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,001

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,001

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
04 Jul 2014
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,001

...
... and 37 more events
06 May 2003
Resolution to change name
11 Feb 2003
Decln complnce reg new co
11 Feb 2003
Articles
11 Feb 2003
Memorandum
11 Feb 2003
Pars re dirs/sit reg off

CORBEL LIMITED Charges

3 November 2006
Mortgage or charge
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Arnold Haper Calvert
Description: Mortgage all monies. Lands at cranley road bangor co down…
15 November 2005
Mortgage or charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage/ charge. 1. all that portion of the freehold lands…