HAROLD MITCHELL (BELFAST) LIMITED
BELFAST


Company number NI019814
Status Active
Incorporation Date 16 September 1986
Company Type Private Limited Company
Address ASHWOOD HOUSE, 58 NEWFORGE LANE, BELFAST, BT9 5NF
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HAROLD MITCHELL (BELFAST) LIMITED are www.haroldmitchellbelfast.co.uk, and www.harold-mitchell-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Harold Mitchell Belfast Limited is a Private Limited Company. The company registration number is NI019814. Harold Mitchell Belfast Limited has been working since 16 September 1986. The present status of the company is Active. The registered address of Harold Mitchell Belfast Limited is Ashwood House 58 Newforge Lane Belfast Bt9 5nf. . ARMSTRONG, Esther Sharon is a Secretary of the company. MITCHELL, Harold Leslie is a Director of the company. Secretary MITCHELL, Harold Leslie has been resigned. Secretary MITCHELL, Lorraine Elizabeth has been resigned. Director MITCHELL, Harold has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
ARMSTRONG, Esther Sharon
Appointed Date: 19 August 2015

Director
MITCHELL, Harold Leslie
Appointed Date: 16 September 1986
73 years old

Resigned Directors

Secretary
MITCHELL, Harold Leslie
Resigned: 10 January 2007
Appointed Date: 16 September 1986

Secretary
MITCHELL, Lorraine Elizabeth
Resigned: 19 August 2015
Appointed Date: 10 January 2007

Director
MITCHELL, Harold
Resigned: 23 December 2007
Appointed Date: 16 September 1986
109 years old

HAROLD MITCHELL (BELFAST) LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 28 February 2015
19 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,192

19 Aug 2015
Termination of appointment of Lorraine Elizabeth Mitchell as a secretary on 19 August 2015
...
... and 92 more events
16 Sep 1986
Pars re dirs/sit reg offi

16 Sep 1986
Statement of nominal cap

16 Sep 1986
Decln complnce reg new co

16 Sep 1986
Articles

16 Sep 1986
Memorandum

HAROLD MITCHELL (BELFAST) LIMITED Charges

1 June 2006
Debenture
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the undertaking, property and…
4 January 1999
Mortgage or charge
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.mortgage and charge the lands comprised in folio…
4 January 1999
Mortgage or charge
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.mortgage all that and those the hereditaments…
4 January 1999
Mortgage or charge
Delivered: 8 January 1999
Status: Satisfied on 12 March 2006
Persons entitled: Northern Bank LTD
Description: All monies.mortgage iveagh house, 62, castlewellan road…
17 December 1986
Mortgage or charge
Delivered: 22 December 1986
Status: Satisfied on 31 May 2006
Persons entitled: Northern Bank Limited
Description: All book debts of the company.
17 December 1986
Mortgage or charge
Delivered: 22 December 1986
Status: Satisfied on 31 May 2006
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…