HIGHTOWN MERCHANTS LIMITED
BANGOR


Company number NI032878
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address 30-32 QUAY STREET, BANGOR, COUNTY DOWN, BT20 5ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 9 in full. The most likely internet sites of HIGHTOWN MERCHANTS LIMITED are www.hightownmerchants.co.uk, and www.hightown-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Hightown Merchants Limited is a Private Limited Company. The company registration number is NI032878. Hightown Merchants Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Hightown Merchants Limited is 30 32 Quay Street Bangor County Down Bt20 5ed. . NELSON, Sharon is a Secretary of the company. WOLSEY, Paul Martyn is a Director of the company. Director MONROE, Nicola Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NELSON, Sharon
Appointed Date: 27 August 1997

Director
WOLSEY, Paul Martyn
Appointed Date: 27 August 1997
69 years old

Resigned Directors

Director
MONROE, Nicola Jane
Resigned: 10 June 2010
Appointed Date: 27 August 1997
51 years old

Persons With Significant Control

Mr Paul Martyn Wolsey
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Wolsey's Inn Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHTOWN MERCHANTS LIMITED Events

05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
08 Jan 2016
Satisfaction of charge 9 in full
11 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 56 more events
28 Oct 1997
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.

27 Aug 1997
Memorandum
27 Aug 1997
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.

27 Aug 1997
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.

27 Aug 1997
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.

HIGHTOWN MERCHANTS LIMITED Charges

7 August 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Satisfied on 8 January 2016
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises known as 61 windmill road…
31 July 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Satisfied on 19 January 2009
Persons entitled: Northern Bank Limited
Description: All monies charge. 21 fairfield park,. Bangor,. Co. Down,…
29 June 2007
Mortgage or charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge. 5 fairfield park,. Bangor,. Co. Down…
29 June 2007
Mortgage or charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge. 56 holborn avenue,. Bangor,. Co. Down…
3 November 2005
Solicitors letter of undertaking
Delivered: 15 November 2005
Status: Satisfied on 26 January 2006
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 18 springfield road…
23 November 2004
Solicitors letter of undertaking
Delivered: 1 December 2004
Status: Satisfied on 22 June 2005
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 13 seymour avenue…
19 May 2004
Mortgage or charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All moniees solicitors' undertaking 38 high bangor road…
30 November 1998
Mortgage or charge
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Guinness Northern Irish Bonding
Description: Legal charge. All that and those the lands hereditaments…
30 November 1998
Mortgage or charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: Charge. I) all freehold and leasehold property of the…
30 November 1998
Mortgage or charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: Charge. 1. balloo house, comber road, killinchy, county…