DERAMORE MANOR LIMITED
BELFAST


Company number NI023097
Status Active
Incorporation Date 26 September 1989
Company Type Private Limited Company
Address 1ST FLOOR STUDIO 2, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 6 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DERAMORE MANOR LIMITED are www.deramoremanor.co.uk, and www.deramore-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Deramore Manor Limited is a Private Limited Company. The company registration number is NI023097. Deramore Manor Limited has been working since 26 September 1989. The present status of the company is Active. The registered address of Deramore Manor Limited is 1st Floor Studio 2 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. CALLAN, Margaret is a Director of the company. RICE, Patrick is a Director of the company. THOMPSON, Julie is a Director of the company. Secretary FREDLANDER, Louis has been resigned. Secretary MCGARRITY, Philip has been resigned. Director FREDLANDER, Louis has been resigned. Director MCGARRITY, Philip has been resigned. Director NICHOLL, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 17 July 2008

Director
CALLAN, Margaret
Appointed Date: 26 September 1989
93 years old

Director
RICE, Patrick
Appointed Date: 17 July 2008
79 years old

Director
THOMPSON, Julie
Appointed Date: 17 July 2008
54 years old

Resigned Directors

Secretary
FREDLANDER, Louis
Resigned: 01 February 2008
Appointed Date: 26 September 1989

Secretary
MCGARRITY, Philip
Resigned: 17 July 2008
Appointed Date: 01 February 2008

Director
FREDLANDER, Louis
Resigned: 17 July 2008
Appointed Date: 26 September 1989
100 years old

Director
MCGARRITY, Philip
Resigned: 17 July 2008
Appointed Date: 26 September 1989
93 years old

Director
NICHOLL, John
Resigned: 20 June 1996
Appointed Date: 26 September 1989
69 years old

DERAMORE MANOR LIMITED Events

05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6

17 Apr 2015
Accounts for a dormant company made up to 31 March 2015
17 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6

07 Apr 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 67 more events
26 Sep 1989
Pars re dirs/sit reg off

26 Sep 1989
Statement of nominal cap

26 Sep 1989
Decln complnce reg new co

26 Sep 1989
Articles

26 Sep 1989
Memorandum