GRACEMOUNT LIMITED
LONDONDERRY


Company number NI041302
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 85 STRAND ROAD, LONDONDERRY, BT48 7NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of GRACEMOUNT LIMITED are www.gracemount.co.uk, and www.gracemount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Gracemount Limited is a Private Limited Company. The company registration number is NI041302. Gracemount Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Gracemount Limited is 85 Strand Road Londonderry Bt48 7nw. . HASSON, John Oliver is a Secretary of the company. HEANEY, Michael Eugene is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director HASSON, John Oliver has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HASSON, John Oliver
Appointed Date: 09 August 2001

Director
HEANEY, Michael Eugene
Appointed Date: 11 September 2001
67 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 11 September 2001
Appointed Date: 09 August 2001
51 years old

Director
HASSON, John Oliver
Resigned: 11 September 2001
Appointed Date: 11 September 2001
78 years old

Director
KANE, Dorothy May
Resigned: 11 September 2001
Appointed Date: 09 August 2001
89 years old

GRACEMOUNT LIMITED Events

12 Aug 2016
Confirmation statement made on 9 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
26 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2

...
... and 34 more events
15 Sep 2001
Resolutions
  • RES(NI) ‐ Special/extra resolution
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.

09 Aug 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.

09 Aug 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.

09 Aug 2001
Articles
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.

09 Aug 2001
Memorandum
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.

GRACEMOUNT LIMITED Charges

15 November 2001
Mortgage or charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Legal charge - all monies the lands comprised in folio ty…