COUNTRY LIFESTYLE EXHIBITIONS LTD
HOLLYMOUNT


Company number NI044936
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address CRANLEY HILL, 5B WOODGRANGE RD, HOLLYMOUNT, DOWNPATRICK, BT30 8JE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1,000 . The most likely internet sites of COUNTRY LIFESTYLE EXHIBITIONS LTD are www.countrylifestyleexhibitions.co.uk, and www.country-lifestyle-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Country Lifestyle Exhibitions Ltd is a Private Limited Company. The company registration number is NI044936. Country Lifestyle Exhibitions Ltd has been working since 05 December 2002. The present status of the company is Active. The registered address of Country Lifestyle Exhibitions Ltd is Cranley Hill 5b Woodgrange Rd Hollymount Downpatrick Bt30 8je. . MCCRACKEN, Elizabeth is a Director of the company. TITTERINGTON, Albert John is a Director of the company. TITTERINGTON, Irene May is a Director of the company. Secretary MCCLELLAND, William John Warren has been resigned. Director DASH, Edwin William Alexander has been resigned. Director MCCLELLAND, William John Warren has been resigned. Director ROBINSON, Paul Stanely has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCCRACKEN, Elizabeth
Appointed Date: 05 December 2012
73 years old

Director
TITTERINGTON, Albert John
Appointed Date: 05 December 2002
77 years old

Director
TITTERINGTON, Irene May
Appointed Date: 05 December 2002
75 years old

Resigned Directors

Secretary
MCCLELLAND, William John Warren
Resigned: 21 July 2010
Appointed Date: 05 December 2002

Director
DASH, Edwin William Alexander
Resigned: 01 February 2008
Appointed Date: 05 December 2002
76 years old

Director
MCCLELLAND, William John Warren
Resigned: 21 July 2010
Appointed Date: 05 December 2002
73 years old

Director
ROBINSON, Paul Stanely
Resigned: 17 June 2003
Appointed Date: 05 December 2002
74 years old

Persons With Significant Control

Mr Albert John Titterington
Notified on: 5 December 2016
77 years old
Nature of control: Has significant influence or control

COUNTRY LIFESTYLE EXHIBITIONS LTD Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000

...
... and 32 more events
10 Jan 2003
Change of dirs/sec
05 Dec 2002
Memorandum
05 Dec 2002
Articles
05 Dec 2002
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.

05 Dec 2002
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.