CRAIGVARA MANAGEMENT LIMITED
PORTRUSH


Company number NI040913
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address 5C CRAIGVARA HOUSE, CRAIGVARA TERRACE, PORTRUSH, ANTRIM, BT56 8AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Appointment of Mr William Kenneth Woods as a director on 4 September 2016; Termination of appointment of Nicoletta Anna Maria Millar as a director on 4 September 2016. The most likely internet sites of CRAIGVARA MANAGEMENT LIMITED are www.craigvaramanagement.co.uk, and www.craigvara-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Craigvara Management Limited is a Private Limited Company. The company registration number is NI040913. Craigvara Management Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of Craigvara Management Limited is 5c Craigvara House Craigvara Terrace Portrush Antrim Bt56 8aj. . CAMPTON, Robert Paul, Dr is a Director of the company. WOODS, William Kenneth is a Director of the company. Secretary GORDON, Dermot Bruce has been resigned. Secretary WOODS, Alyson has been resigned. Director BOYD, Michael has been resigned. Director DRAYNE, Eamonn Frederick has been resigned. Director EAKIN, Richard David John has been resigned. Director GILMORE, Jacqueline Anne has been resigned. Director GRAFTON, Gillian Margaret has been resigned. Director GRAFTON, Gillian Margaret has been resigned. Director JACKSON, Mary has been resigned. Director JACKSON, Mary Margaret has been resigned. Director LLOYD, Martin has been resigned. Director MILLAR, Nicoletta Anna Maria has been resigned. Director MONTGOMERY, John Wallace has been resigned. Director ROBINSON, Joan has been resigned. Director WOODS, Alyson Joyce has been resigned. Director WOODS, William Kenneth has been resigned. The company operates in "Residents property management".


Current Directors

Director
CAMPTON, Robert Paul, Dr
Appointed Date: 20 July 2013
51 years old

Director
WOODS, William Kenneth
Appointed Date: 04 September 2016
70 years old

Resigned Directors

Secretary
GORDON, Dermot Bruce
Resigned: 16 July 2012
Appointed Date: 25 May 2001

Secretary
WOODS, Alyson
Resigned: 31 March 2014
Appointed Date: 16 July 2012

Director
BOYD, Michael
Resigned: 11 July 2002
Appointed Date: 25 May 2001
66 years old

Director
DRAYNE, Eamonn Frederick
Resigned: 19 June 2004
Appointed Date: 11 July 2002
60 years old

Director
EAKIN, Richard David John
Resigned: 05 June 2010
Appointed Date: 23 May 2009
62 years old

Director
GILMORE, Jacqueline Anne
Resigned: 24 June 2006
Appointed Date: 19 June 2004
66 years old

Director
GRAFTON, Gillian Margaret
Resigned: 07 August 2016
Appointed Date: 20 July 2013
79 years old

Director
GRAFTON, Gillian Margaret
Resigned: 23 May 2009
Appointed Date: 07 June 2008
79 years old

Director
JACKSON, Mary
Resigned: 20 July 2013
Appointed Date: 05 June 2010
60 years old

Director
JACKSON, Mary Margaret
Resigned: 11 June 2005
Appointed Date: 19 June 2004
60 years old

Director
LLOYD, Martin
Resigned: 07 June 2008
Appointed Date: 11 June 2005
82 years old

Director
MILLAR, Nicoletta Anna Maria
Resigned: 04 September 2016
Appointed Date: 07 August 2016
54 years old

Director
MONTGOMERY, John Wallace
Resigned: 19 June 2004
Appointed Date: 25 May 2001
75 years old

Director
ROBINSON, Joan
Resigned: 07 June 2008
Appointed Date: 24 June 2006
58 years old

Director
WOODS, Alyson Joyce
Resigned: 05 June 2010
Appointed Date: 07 June 2008
68 years old

Director
WOODS, William Kenneth
Resigned: 20 July 2013
Appointed Date: 05 June 2010
70 years old

CRAIGVARA MANAGEMENT LIMITED Events

29 May 2017
Confirmation statement made on 25 May 2017 with updates
06 Sep 2016
Appointment of Mr William Kenneth Woods as a director on 4 September 2016
06 Sep 2016
Termination of appointment of Nicoletta Anna Maria Millar as a director on 4 September 2016
09 Aug 2016
Total exemption small company accounts made up to 31 May 2016
09 Aug 2016
Appointment of Mrs Nicoletta Anna Maria Millar as a director on 7 August 2016
...
... and 53 more events
25 May 2001
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.

25 May 2001
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.

25 May 2001
Articles
25 May 2001
Memorandum
25 May 2001
Incorporation