FOUNDRY COURT (BROOK STREET, COLERAINE) SERVICES LIMITED
COLERAINE


Company number NI041909
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address C/O BRACKENWOOD ESTATE MANAGEMENT, 8 SOCIETY STREET, COLERAINE, BT52 1LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Derek Higgins as a director on 7 June 2016. The most likely internet sites of FOUNDRY COURT (BROOK STREET, COLERAINE) SERVICES LIMITED are www.foundrycourtbrookstreetcoleraineservices.co.uk, and www.foundry-court-brook-street-coleraine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Foundry Court Brook Street Coleraine Services Limited is a Private Limited Company. The company registration number is NI041909. Foundry Court Brook Street Coleraine Services Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Foundry Court Brook Street Coleraine Services Limited is C O Brackenwood Estate Management 8 Society Street Coleraine Bt52 1la. . HIGGINS, Mary Isobel is a Secretary of the company. HIGGINS, Derek is a Director of the company. Secretary MCAFEE, Commercial has been resigned. Secretary MONTGOMERY, John Wallace has been resigned. Director BOYD, Michael has been resigned. Director DOWNEY, Gordon has been resigned. Director DRAYNE, Eamonn Frederick has been resigned. Director MONTGOMERY, John Wallace has been resigned. Director POLLOCK, Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HIGGINS, Mary Isobel
Appointed Date: 01 December 2008

Director
HIGGINS, Derek
Appointed Date: 07 June 2016
75 years old

Resigned Directors

Secretary
MCAFEE, Commercial
Resigned: 01 December 2008
Appointed Date: 13 December 2005

Secretary
MONTGOMERY, John Wallace
Resigned: 19 November 2004
Appointed Date: 08 November 2001

Director
BOYD, Michael
Resigned: 11 July 2002
Appointed Date: 08 November 2001
66 years old

Director
DOWNEY, Gordon
Resigned: 01 October 2008
Appointed Date: 13 December 2006
54 years old

Director
DRAYNE, Eamonn Frederick
Resigned: 13 December 2005
Appointed Date: 11 July 2002
60 years old

Director
MONTGOMERY, John Wallace
Resigned: 13 December 2005
Appointed Date: 08 November 2001
75 years old

Director
POLLOCK, Mark
Resigned: 07 June 2016
Appointed Date: 03 July 2007
61 years old

FOUNDRY COURT (BROOK STREET, COLERAINE) SERVICES LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 30 November 2015
07 Jun 2016
Appointment of Mr Derek Higgins as a director on 7 June 2016
07 Jun 2016
Termination of appointment of Mark Pollock as a director on 7 June 2016
12 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 26

...
... and 41 more events
07 Aug 2002
Change of dirs/sec
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.

08 Nov 2001
Articles
08 Nov 2001
Memorandum
08 Nov 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.

08 Nov 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.