HABINTEG PROPERTIES LIMITED
HOLYWOOD


Company number NI050017
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 22 HIBERNIA STREET, HOLYWOOD, COUNTY DOWN, NORTHERN IRELAND, BT18 9JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 20 Hibernia Street Holywood Co Down BT18 9JE to 22 Hibernia Street Holywood County Down BT18 9JE on 12 May 2016; Appointment of Mr Ian Alastair Nelson as a director on 22 February 2016. The most likely internet sites of HABINTEG PROPERTIES LIMITED are www.habintegproperties.co.uk, and www.habinteg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Habinteg Properties Limited is a Private Limited Company. The company registration number is NI050017. Habinteg Properties Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Habinteg Properties Limited is 22 Hibernia Street Holywood County Down Northern Ireland Bt18 9je. . BOYLE, Trevor James is a Director of the company. MATHEWSON, Gary James is a Director of the company. MCIVOR, Andrew Neil is a Director of the company. NELSON, Ian Alastair is a Director of the company. TURNBULL, Martin Harper is a Director of the company. WITCHELL, Sarah is a Director of the company. Secretary TURNBULL, Martin Harper has been resigned. Director CALDERWOOD, Catherine Lesley Dr has been resigned. Director COLE, John Senan has been resigned. Director HARKNESS, George Douglas Blow has been resigned. Director JENKINS, William Harris has been resigned. Director JOHNSTON, Brendan has been resigned. Director MATHEWS, Stephen Anthony has been resigned. Director SPENCE, Robert Ivor has been resigned. Director STEVENSON, Pamela Grace has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BOYLE, Trevor James
Appointed Date: 22 February 2016
76 years old

Director
MATHEWSON, Gary James
Appointed Date: 22 February 2016
68 years old

Director
MCIVOR, Andrew Neil
Appointed Date: 22 February 2016
57 years old

Director
NELSON, Ian Alastair
Appointed Date: 22 February 2016
61 years old

Director
TURNBULL, Martin Harper
Appointed Date: 16 March 2004
85 years old

Director
WITCHELL, Sarah
Appointed Date: 22 February 2016
67 years old

Resigned Directors

Secretary
TURNBULL, Martin Harper
Resigned: 22 February 2016
Appointed Date: 16 March 2004

Director
CALDERWOOD, Catherine Lesley Dr
Resigned: 22 February 2016
Appointed Date: 16 March 2004
83 years old

Director
COLE, John Senan
Resigned: 22 February 2016
Appointed Date: 16 March 2004
74 years old

Director
HARKNESS, George Douglas Blow
Resigned: 20 April 2012
Appointed Date: 16 March 2004
87 years old

Director
JENKINS, William Harris
Resigned: 22 February 2016
Appointed Date: 16 March 2004
92 years old

Director
JOHNSTON, Brendan
Resigned: 22 February 2016
Appointed Date: 16 March 2004
72 years old

Director
MATHEWS, Stephen Anthony
Resigned: 07 April 2016
Appointed Date: 16 March 2004
66 years old

Director
SPENCE, Robert Ivor
Resigned: 22 February 2016
Appointed Date: 16 March 2004
84 years old

Director
STEVENSON, Pamela Grace
Resigned: 17 September 2004
Appointed Date: 16 March 2004
70 years old

HABINTEG PROPERTIES LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 May 2016
Registered office address changed from 20 Hibernia Street Holywood Co Down BT18 9JE to 22 Hibernia Street Holywood County Down BT18 9JE on 12 May 2016
12 May 2016
Appointment of Mr Ian Alastair Nelson as a director on 22 February 2016
12 May 2016
Termination of appointment of Stephen Anthony Mathews as a director on 7 April 2016
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

...
... and 45 more events
10 May 2005
16/03/05 annual return shuttle
16 Mar 2004
Memorandum
16 Mar 2004
Articles
16 Mar 2004
Pars re dirs/sit reg off
16 Mar 2004
Decln complnce reg new co