GAV PROPERTIES LIMITED
ENNISKILLEN


Company number NI051816
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address AT THE OFFICES OF HASSARD MCCLEMENTS 32, EAST BRIDGE STREET, ENNISKILLEN, CO FERMANAGH, NORTHERN IRELAND, BT74 7BT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Michelle Victoria Vogan as a director on 1 February 2011; Termination of appointment of Michelle Victoria Vogan as a director on 1 February 2011; Termination of appointment of Darren Andrew Vogan as a director on 1 February 2011. The most likely internet sites of GAV PROPERTIES LIMITED are www.gavproperties.co.uk, and www.gav-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Gav Properties Limited is a Private Limited Company. The company registration number is NI051816. Gav Properties Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Gav Properties Limited is At The Offices of Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh Northern Ireland Bt74 7bt. . VOGAN, Collette is a Secretary of the company. VOGAN, Geoffrey Andrew is a Director of the company. Director MC GONIGLE, Nicola Elaine has been resigned. Director VOGAN, Collette has been resigned. Director VOGAN, Darren Andrew has been resigned. Director VOGAN, Michelle Victoria has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
VOGAN, Collette
Appointed Date: 24 September 2004

Director
VOGAN, Geoffrey Andrew
Appointed Date: 29 September 2004
65 years old

Resigned Directors

Director
MC GONIGLE, Nicola Elaine
Resigned: 01 February 2011
Appointed Date: 27 October 2005
45 years old

Director
VOGAN, Collette
Resigned: 01 February 2011
Appointed Date: 29 September 2004
64 years old

Director
VOGAN, Darren Andrew
Resigned: 01 February 2011
Appointed Date: 27 October 2005
43 years old

Director
VOGAN, Michelle Victoria
Resigned: 01 February 2011
Appointed Date: 02 January 2007
37 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 23 September 2004
Appointed Date: 24 September 2004

GAV PROPERTIES LIMITED Events

09 Oct 2014
Termination of appointment of Michelle Victoria Vogan as a director on 1 February 2011
09 Oct 2014
Termination of appointment of Michelle Victoria Vogan as a director on 1 February 2011
08 Oct 2014
Termination of appointment of Darren Andrew Vogan as a director on 1 February 2011
08 Oct 2014
Termination of appointment of Collette Vogan as a director on 1 February 2011
08 Oct 2014
Termination of appointment of Nicola Elaine Mc Gonigle as a director on 1 February 2011
...
... and 54 more events
30 Sep 2004
Resolution to change name
24 Sep 2004
Articles
24 Sep 2004
Pars re dirs/sit reg off
24 Sep 2004
Memorandum
24 Sep 2004
Decln complnce reg new co

GAV PROPERTIES LIMITED Charges

16 April 2010
Mortgage and charge
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge:all that and those the…
3 May 2007
Mortgage or charge
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site 31 breagh hill…
9 March 2007
Mortgage or charge
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
21 November 2006
Mortgage or charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
28 July 2006
Solicitors letter of undertaking
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies. The company's…
19 April 2006
Mortgage or charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. 107 huntingdon road…
11 January 2006
Mortgage or charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. 137 half moon lane, herne…
7 September 2005
Solicitors letter of undertaking
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
21 July 2005
Solicitors letter of undertaking
Delivered: 1 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
18 January 2005
Mortgage or charge
Delivered: 21 January 2005
Status: Satisfied on 13 April 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage.. By way of legal mortgage all…
17 January 2005
Mortgage or charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. Demises and assigns unto the…