GREENWATER PROPERTIES LIMITED
50 STRANMILLIS EMBANKMENT


Company number NI060023
Status Liquidation
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address MANEELY MCCANN, AISLING HOUSE, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Order of court to wind up; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of GREENWATER PROPERTIES LIMITED are www.greenwaterproperties.co.uk, and www.greenwater-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Greenwater Properties Limited is a Private Limited Company. The company registration number is NI060023. Greenwater Properties Limited has been working since 04 July 2006. The present status of the company is Liquidation. The registered address of Greenwater Properties Limited is Maneely Mccann Aisling House 50 Stranmillis Embankment Belfast Bt9 5fl. . HAUGHEY, John Martin is a Director of the company. Secretary HASSARD, David Wesley Jason has been resigned. Secretary KANE, Dorothy May has been resigned. Director HASSARD, David Wesley Jason has been resigned.


Current Directors

Director
HAUGHEY, John Martin
Appointed Date: 04 July 2006
63 years old

Resigned Directors

Secretary
HASSARD, David Wesley Jason
Resigned: 11 February 2011
Appointed Date: 04 July 2006

Secretary
KANE, Dorothy May
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Director
HASSARD, David Wesley Jason
Resigned: 11 February 2011
Appointed Date: 04 July 2006
65 years old

GREENWATER PROPERTIES LIMITED Events

04 Mar 2015
Order of court to wind up
15 May 2014
Appointment of receiver or manager
12 May 2014
Appointment of receiver or manager
08 Aug 2012
Termination of appointment of David Hassard as a secretary
27 Jan 2012
Termination of appointment of David Hassard as a director
...
... and 12 more events
09 Feb 2007
Pars re mortage
09 Feb 2007
Pars re mortage
26 Oct 2006
Change of ARD
01 Aug 2006
Change of dirs/sec
04 Jul 2006
Incorporation

GREENWATER PROPERTIES LIMITED Charges

30 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that freehold properties known…
30 January 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All that freehold property known as…
30 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that freehold property known…
30 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage/ charge - all monies. Property at scotholme hotel…
30 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that freehold properties known…
30 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that freehold property known…
30 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that freehold property known…