HVMC LIMITED
BELFAST


Company number NI059608
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address 1ST FLOOR STUDIO 2, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 7 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HVMC LIMITED are www.hvmc.co.uk, and www.hvmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Hvmc Limited is a Private Limited Company. The company registration number is NI059608. Hvmc Limited has been working since 06 June 2006. The present status of the company is Active. The registered address of Hvmc Limited is 1st Floor Studio 2 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. GRAHAM-CURTIS, Elizabeth Denise is a Director of the company. WILLIAMS, Harry is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary LOGAN, Karen has been resigned. Secretary THOMPSON, Ivan has been resigned. Secretary VINCENT, Valerie Margaret has been resigned. Secretary WILSON, Michael Blair has been resigned. Director ALAIN, Vincent, Dr has been resigned. Director CONVILLE, Florence has been resigned. Director LOCK, Moyra has been resigned. Director LOGAN, Raymond has been resigned. Director THOMPSON, Ivan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 25 November 2009

Director
GRAHAM-CURTIS, Elizabeth Denise
Appointed Date: 19 July 2011
74 years old

Director
WILLIAMS, Harry
Appointed Date: 30 June 2011
85 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 06 June 2006
Appointed Date: 06 June 2006

Secretary
LOGAN, Karen
Resigned: 05 October 2007
Appointed Date: 06 June 2006

Secretary
THOMPSON, Ivan
Resigned: 01 November 2009
Appointed Date: 14 August 2008

Secretary
VINCENT, Valerie Margaret
Resigned: 13 March 2008
Appointed Date: 05 October 2007

Secretary
WILSON, Michael Blair
Resigned: 14 August 2008
Appointed Date: 13 March 2008

Director
ALAIN, Vincent, Dr
Resigned: 07 April 2008
Appointed Date: 08 October 2007
85 years old

Director
CONVILLE, Florence
Resigned: 22 January 2009
Appointed Date: 07 April 2008
71 years old

Director
LOCK, Moyra
Resigned: 05 June 2012
Appointed Date: 22 January 2009
66 years old

Director
LOGAN, Raymond
Resigned: 05 October 2007
Appointed Date: 06 June 2006
75 years old

Director
THOMPSON, Ivan
Resigned: 05 June 2012
Appointed Date: 14 August 2008
84 years old

HVMC LIMITED Events

14 Jul 2016
Accounts for a dormant company made up to 30 June 2016
16 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7

28 Oct 2015
Accounts for a dormant company made up to 30 June 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 7

18 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7

...
... and 31 more events
10 Oct 2007
Change of dirs/sec
10 Oct 2007
Change of dirs/sec
23 Aug 2007
06/06/07 annual return shuttle
04 Jul 2006
Change of dirs/sec
06 Jun 2006
Incorporation