IACO TWO LIMITED
BELFAST


Company number NI061638
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address 12 ADELAIDE PARK, BELFAST, NORTHERN IRELAND, BT9 6FX
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from 10 Drumbo Road Lisburn County Antrim BT27 5TX to 12 Adelaide Park Belfast BT9 6FX on 18 May 2016. The most likely internet sites of IACO TWO LIMITED are www.iacotwo.co.uk, and www.iaco-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Iaco Two Limited is a Private Limited Company. The company registration number is NI061638. Iaco Two Limited has been working since 02 November 2006. The present status of the company is Active. The registered address of Iaco Two Limited is 12 Adelaide Park Belfast Northern Ireland Bt9 6fx. . AGNEW, Phillip William is a Secretary of the company. AGNEW, Andrew Isaac David is a Director of the company. AGNEW, David Isaac Ferris is a Director of the company. AGNEW, Philip William is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MAGEE, Samuel Yuile has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AGNEW, Phillip William
Appointed Date: 14 March 2007

Director
AGNEW, Andrew Isaac David
Appointed Date: 14 March 2007
52 years old

Director
AGNEW, David Isaac Ferris
Appointed Date: 14 March 2007
79 years old

Director
AGNEW, Philip William
Appointed Date: 14 March 2007
49 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 14 March 2007
Appointed Date: 02 November 2006

Director
HARRISON, Malcolm Joseph
Resigned: 14 March 2007
Appointed Date: 02 November 2006
51 years old

Director
KANE, Dorothy May
Resigned: 14 March 2007
Appointed Date: 02 November 2006
89 years old

Director
MAGEE, Samuel Yuile
Resigned: 29 July 2012
Appointed Date: 14 March 2007
75 years old

Persons With Significant Control

Agnew Propco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IACO TWO LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 May 2016
Registered office address changed from 10 Drumbo Road Lisburn County Antrim BT27 5TX to 12 Adelaide Park Belfast BT9 6FX on 18 May 2016
06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

...
... and 35 more events
29 Mar 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Mar 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Mar 2007
Cert change
20 Mar 2007
Resolution to change name
02 Nov 2006
Incorporation

IACO TWO LIMITED Charges

4 May 2007
Mortgage or charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The company's lands at titanic…