GLENCREGAGH COURT APARTMENTS LIMITED
150 HOLYWOOD ROAD


Company number NI021230
Status Active
Incorporation Date 27 January 1988
Company Type Private Limited Company
Address 1ST FLOOR STUDIO 2, STRAND STUDIOS, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Elizabeth Hawthorne Moore as a director on 10 February 2017; Appointment of Mrs Mary Helena Mccullough as a director on 16 November 2016; Appointment of Mr Thomas Whyte as a director on 16 November 2016. The most likely internet sites of GLENCREGAGH COURT APARTMENTS LIMITED are www.glencregaghcourtapartments.co.uk, and www.glencregagh-court-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Glencregagh Court Apartments Limited is a Private Limited Company. The company registration number is NI021230. Glencregagh Court Apartments Limited has been working since 27 January 1988. The present status of the company is Active. The registered address of Glencregagh Court Apartments Limited is 1st Floor Studio 2 Strand Studios 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. MCCULLOUGH, Mary Helena is a Director of the company. WHYTE, Thomas is a Director of the company. Secretary BOYD, Carol has been resigned. Secretary MCCULLOUGH, Mary Helena has been resigned. Director DORMAN, Eunice has been resigned. Director FERGUSON, Elizabeth Jean has been resigned. Director HAWTHORNE MOORE, Elizabeth has been resigned. Director MCCULLOUGH, Mary Helena has been resigned. Director MILLAR, Ethel has been resigned. Director WILLIAMS, Hilda has been resigned. Director WILLIAMS, Hilda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 21 June 2016

Director
MCCULLOUGH, Mary Helena
Appointed Date: 16 November 2016
94 years old

Director
WHYTE, Thomas
Appointed Date: 16 November 2016
63 years old

Resigned Directors

Secretary
BOYD, Carol
Resigned: 21 June 2016
Appointed Date: 21 November 2005

Secretary
MCCULLOUGH, Mary Helena
Resigned: 21 November 2005
Appointed Date: 27 January 1988

Director
DORMAN, Eunice
Resigned: 16 November 2016
Appointed Date: 15 November 2007
55 years old

Director
FERGUSON, Elizabeth Jean
Resigned: 14 November 2006
Appointed Date: 27 January 1988
92 years old

Director
HAWTHORNE MOORE, Elizabeth
Resigned: 10 February 2017
Appointed Date: 14 November 2006
105 years old

Director
MCCULLOUGH, Mary Helena
Resigned: 14 November 2006
Appointed Date: 27 January 1988
94 years old

Director
MILLAR, Ethel
Resigned: 21 November 2005
Appointed Date: 27 January 1988
103 years old

Director
WILLIAMS, Hilda
Resigned: 15 November 2007
Appointed Date: 14 November 2006
99 years old

Director
WILLIAMS, Hilda
Resigned: 14 August 2007
Appointed Date: 14 November 2006
99 years old

GLENCREGAGH COURT APARTMENTS LIMITED Events

16 Feb 2017
Termination of appointment of Elizabeth Hawthorne Moore as a director on 10 February 2017
17 Nov 2016
Appointment of Mrs Mary Helena Mccullough as a director on 16 November 2016
17 Nov 2016
Appointment of Mr Thomas Whyte as a director on 16 November 2016
17 Nov 2016
Termination of appointment of Eunice Dorman as a director on 16 November 2016
14 Nov 2016
Accounts for a dormant company made up to 31 October 2016
...
... and 84 more events
27 Jan 1988
Pars re dirs/sit reg off

27 Jan 1988
Statement of nominal cap

27 Jan 1988
Decln complnce reg new co

27 Jan 1988
Memorandum

27 Jan 1988
Articles