DEBEERE COURT LIMITED
BELFAST

Company number NI020647
Status Active
Incorporation Date 26 June 1987
Company Type Private Limited Company
Address C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 LISBURN ROAD, BELFAST, NORTHERN IRELAND, BT9 6GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Secretary Services Limited on 10 December 2016. The most likely internet sites of DEBEERE COURT LIMITED are www.debeerecourt.co.uk, and www.debeere-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Debeere Court Limited is a Private Limited Company. The company registration number is NI020647. Debeere Court Limited has been working since 26 June 1987. The present status of the company is Active. The registered address of Debeere Court Limited is C O Charterhouse Property Management Limited 422 Lisburn Road Belfast Northern Ireland Bt9 6gn. . SECRETARY SERVICES LIMITED is a Secretary of the company. ARMSTRONG, Lisa is a Director of the company. GREEN, Edmund is a Director of the company. Secretary KENNEDY, Sara has been resigned. Secretary OLIVER, Clare has been resigned. Director ALEXANDER, Jean Mary has been resigned. Director ALEXANDER, Robert Ian has been resigned. Director DEEHAN, David has been resigned. Director ESPIE, Stanley has been resigned. Director HARGY, Maureen has been resigned. Director MCGONAGLE, John has been resigned. Director MCKEATING, Peter has been resigned. Director NEILL, Elsie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SECRETARY SERVICES LIMITED
Appointed Date: 03 July 2006

Director
ARMSTRONG, Lisa
Appointed Date: 21 May 2015
43 years old

Director
GREEN, Edmund
Appointed Date: 10 February 2009
69 years old

Resigned Directors

Secretary
KENNEDY, Sara
Resigned: 23 March 2005
Appointed Date: 26 June 1987

Secretary
OLIVER, Clare
Resigned: 03 July 2006
Appointed Date: 23 March 2005

Director
ALEXANDER, Jean Mary
Resigned: 16 June 1999
Appointed Date: 26 June 1987
100 years old

Director
ALEXANDER, Robert Ian
Resigned: 31 May 2012
Appointed Date: 04 May 2010
71 years old

Director
DEEHAN, David
Resigned: 28 November 2007
Appointed Date: 08 December 2001
68 years old

Director
ESPIE, Stanley
Resigned: 30 May 2000
Appointed Date: 15 June 1999

Director
HARGY, Maureen
Resigned: 08 December 2001
Appointed Date: 15 June 1999
95 years old

Director
MCGONAGLE, John
Resigned: 04 May 2010
Appointed Date: 23 June 2003
79 years old

Director
MCKEATING, Peter
Resigned: 16 June 1999
Appointed Date: 26 June 1987
67 years old

Director
NEILL, Elsie
Resigned: 23 June 2003
Appointed Date: 14 November 1990

Persons With Significant Control

Secretary Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DEBEERE COURT LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Secretary's details changed for Secretary Services Limited on 10 December 2016
01 Sep 2016
Registered office address changed from C/O Charterhouse Property Management Ltd 132 University Streett Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 1 September 2016
20 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 97 more events
26 Jun 1987
Memorandum
26 Jun 1987
Decln complnce reg new co

26 Jun 1987
Articles
26 Jun 1987
Pars re dirs/sit reg off

26 Jun 1987
Statement of nominal cap