GLASHILL LIMITED
COLLEGE STREET


Company number NI048624
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address C/O KEARNEY & COMPANY, SUITE 1&2 FOUNTAIN CENTRE, COLLEGE STREET, BELFAST, BT1 6ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Registration of charge NI0486240002, created on 12 August 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GLASHILL LIMITED are www.glashill.co.uk, and www.glashill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Glashill Limited is a Private Limited Company. The company registration number is NI048624. Glashill Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Glashill Limited is C O Kearney Company Suite 1 2 Fountain Centre College Street Belfast Bt1 6et. . NEVILLE, Colm is a Secretary of the company. NOLAN, Michelle is a Secretary of the company. DALY, Edmond William is a Director of the company. NEVILLE, Anthony is a Director of the company. NEVILLE, Colm Thomas is a Director of the company. NEVILLE, Seamus is a Director of the company. Secretary NEVILLE, Seamus has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEVILLE, Colm
Appointed Date: 31 August 2004

Secretary
NOLAN, Michelle
Appointed Date: 03 March 2008

Director
DALY, Edmond William
Appointed Date: 31 August 2004
61 years old

Director
NEVILLE, Anthony
Appointed Date: 31 August 2004
53 years old

Director
NEVILLE, Colm Thomas
Appointed Date: 04 February 2004
60 years old

Director
NEVILLE, Seamus
Appointed Date: 04 February 2004
73 years old

Resigned Directors

Secretary
NEVILLE, Seamus
Resigned: 31 August 2004
Appointed Date: 11 November 2003

Director
HARRISON, Malcolm Joseph
Resigned: 04 February 2004
Appointed Date: 11 November 2003
51 years old

Director
KANE, Dorothy May
Resigned: 04 February 2004
Appointed Date: 11 November 2003
89 years old

Persons With Significant Control

Mr Seamus Neville
Notified on: 1 May 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLASHILL LIMITED Events

18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
16 Aug 2016
Registration of charge NI0486240002, created on 12 August 2016
21 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200

21 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
25 Feb 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Nov 2003
Pars re dirs/sit reg off
11 Nov 2003
Decln complnce reg new co
11 Nov 2003
Articles
11 Nov 2003
Memorandum

GLASHILL LIMITED Charges

12 August 2016
Charge code NI04 8624 0002
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold land known as land and buildings on the west…
3 February 2011
Debenture
Delivered: 21 February 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...The freehold land known as land and buildings on the…