HORIZON MEWS LIMITED
NEWRY


Company number NI053198
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address 122B QUARRY LANE, DUBLIN ROAD, NEWRY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 21 . The most likely internet sites of HORIZON MEWS LIMITED are www.horizonmews.co.uk, and www.horizon-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Horizon Mews Limited is a Private Limited Company. The company registration number is NI053198. Horizon Mews Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Horizon Mews Limited is 122b Quarry Lane Dublin Road Newry. . MCVEIGH, Jack James is a Director of the company. Secretary CAMPBELL, D has been resigned. Secretary CAMPBELL, Derval has been resigned. Secretary CUNNINGHAM, Olivia Susan has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CAMPBELL, Kieran has been resigned. Director MCVEIGH, Olivia Susan has been resigned. Director MCVEIGH, Patrick James has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCVEIGH, Jack James
Appointed Date: 01 January 2014
29 years old

Resigned Directors

Secretary
CAMPBELL, D
Resigned: 09 May 1962
Appointed Date: 09 December 2004

Secretary
CAMPBELL, Derval
Resigned: 05 May 2007
Appointed Date: 22 November 2006

Secretary
CUNNINGHAM, Olivia Susan
Resigned: 01 January 2014
Appointed Date: 05 May 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 05 December 2004
Appointed Date: 06 December 2004

Director
CAMPBELL, Kieran
Resigned: 05 May 2007
Appointed Date: 09 December 2004
63 years old

Director
MCVEIGH, Olivia Susan
Resigned: 01 January 2014
Appointed Date: 31 October 2012
49 years old

Director
MCVEIGH, Patrick James
Resigned: 31 October 2012
Appointed Date: 05 May 2007
55 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 05 December 2004
Appointed Date: 06 December 2004

HORIZON MEWS LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 21

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 21

...
... and 26 more events
19 Jan 2006
06/12/05 annual return shuttle
12 Jan 2005
Change of dirs/sec
12 Jan 2005
Change of dirs/sec
21 Dec 2004
Change in sit reg add
06 Dec 2004
Incorporation