GLANDORE APARTMENTS MANAGEMENT COMPANY LIMITED
NEWCASTLE


Company number NI050919
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address 1 RIVERSIDE PARK, NEWCASTLE, CO.DOWN, BT33 0LJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3 ; Appointment of Mr Michael Joseph Doherty as a secretary on 20 March 2016. The most likely internet sites of GLANDORE APARTMENTS MANAGEMENT COMPANY LIMITED are www.glandoreapartmentsmanagementcompany.co.uk, and www.glandore-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Glandore Apartments Management Company Limited is a Private Limited Company. The company registration number is NI050919. Glandore Apartments Management Company Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Glandore Apartments Management Company Limited is 1 Riverside Park Newcastle Co Down Bt33 0lj. . DOHERTY, Michael Joseph is a Secretary of the company. DOHERTY, Sheila Maria is a Director of the company. Secretary GEORGE, Caroline Elizabeth has been resigned. Secretary MASSON, Gillian has been resigned. Secretary SECRETARY SERVICES, Limited has been resigned. Director BEGLEY, Mary has been resigned. Director DIRECTOR, Management Ltd has been resigned. Director DOHERTY, Michael has been resigned. Director GEORGE, Caroline Elizabeth has been resigned. Director GEORGE, David Robert has been resigned. Director O'HAGAN, Dominic has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOHERTY, Michael Joseph
Appointed Date: 20 March 2016

Director
DOHERTY, Sheila Maria
Appointed Date: 20 March 2016
71 years old

Resigned Directors

Secretary
GEORGE, Caroline Elizabeth
Resigned: 02 April 2008
Appointed Date: 14 June 2004

Secretary
MASSON, Gillian
Resigned: 11 July 2011
Appointed Date: 02 April 2008

Secretary
SECRETARY SERVICES, Limited
Resigned: 02 April 2008
Appointed Date: 10 August 2005

Director
BEGLEY, Mary
Resigned: 20 July 2011
Appointed Date: 02 April 2008
70 years old

Director
DIRECTOR, Management Ltd
Resigned: 02 April 2008
Appointed Date: 10 August 2005

Director
DOHERTY, Michael
Resigned: 20 March 2016
Appointed Date: 02 April 2008
71 years old

Director
GEORGE, Caroline Elizabeth
Resigned: 02 April 2008
Appointed Date: 14 June 2004
41 years old

Director
GEORGE, David Robert
Resigned: 10 August 2005
Appointed Date: 14 June 2004
65 years old

Director
O'HAGAN, Dominic
Resigned: 18 July 2011
Appointed Date: 02 April 2008
59 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

GLANDORE APARTMENTS MANAGEMENT COMPANY LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 30 June 2016
27 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

27 Jun 2016
Appointment of Mr Michael Joseph Doherty as a secretary on 20 March 2016
24 Jun 2016
Appointment of Mrs Sheila Maria Doherty as a director on 20 March 2016
24 Jun 2016
Termination of appointment of Michael Doherty as a director on 20 March 2016
...
... and 40 more events
03 Jul 2004
Change in sit reg add
14 Jun 2004
Memorandum
14 Jun 2004
Decln complnce reg new co
14 Jun 2004
Pars re dirs/sit reg off
14 Jun 2004
Articles