INGLESIDE MANAGEMENT COMPANY (NI) LIMITED
BELFAST


Company number NI061327
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 60 LISBURN ROAD, BELFAST, ANTRIM, BT9 6AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Apt 4 12 Windsor Park Belfast County Antrim BT9 6FQ to 60 Lisburn Road Belfast Antrim BT9 6AF on 12 January 2017; Confirmation statement made on 17 November 2016 with updates; Appointment of Michael Brian Hall as a director on 8 September 2016. The most likely internet sites of INGLESIDE MANAGEMENT COMPANY (NI) LIMITED are www.inglesidemanagementcompanyni.co.uk, and www.ingleside-management-company-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ingleside Management Company Ni Limited is a Private Limited Company. The company registration number is NI061327. Ingleside Management Company Ni Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Ingleside Management Company Ni Limited is 60 Lisburn Road Belfast Antrim Bt9 6af. . HALL, Michael Brian is a Director of the company. WILSON, Alan Matthew is a Director of the company. Secretary CORBITT, Nelson Alfred Henry has been resigned. Secretary MCALEER, Patrick has been resigned. Secretary MILLAR, Catherine Sonia has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CORBITT, Nelson Alfred Henry has been resigned. Director MCALEER, Patrick has been resigned. Director MCALEER, Peter Francis has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HALL, Michael Brian
Appointed Date: 08 September 2016
37 years old

Director
WILSON, Alan Matthew
Appointed Date: 08 September 2016
41 years old

Resigned Directors

Secretary
CORBITT, Nelson Alfred Henry
Resigned: 08 September 2016
Appointed Date: 04 June 2010

Secretary
MCALEER, Patrick
Resigned: 17 October 2009
Appointed Date: 17 October 2006

Secretary
MILLAR, Catherine Sonia
Resigned: 07 May 2010
Appointed Date: 28 July 2009

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Director
CORBITT, Nelson Alfred Henry
Resigned: 08 September 2016
Appointed Date: 01 August 2010
83 years old

Director
MCALEER, Patrick
Resigned: 08 September 2016
Appointed Date: 17 October 2006
61 years old

Director
MCALEER, Peter Francis
Resigned: 12 November 2010
Appointed Date: 17 October 2006
71 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Persons With Significant Control

Mr Alan Matthew Wilson
Notified on: 8 September 2016
41 years old
Nature of control: Has significant influence or control

Mr Michael Brian Hall
Notified on: 8 September 2016
37 years old
Nature of control: Has significant influence or control

INGLESIDE MANAGEMENT COMPANY (NI) LIMITED Events

12 Jan 2017
Registered office address changed from Apt 4 12 Windsor Park Belfast County Antrim BT9 6FQ to 60 Lisburn Road Belfast Antrim BT9 6AF on 12 January 2017
19 Nov 2016
Confirmation statement made on 17 November 2016 with updates
28 Oct 2016
Appointment of Michael Brian Hall as a director on 8 September 2016
25 Oct 2016
Registered office address changed from 47B Warren Road Donaghadee Down BT21 0PQ to Apt 4 12 Windsor Park Belfast County Antrim BT9 6FQ on 25 October 2016
25 Oct 2016
Appointment of Alan Matthew Wilson as a director on 8 September 2016
...
... and 34 more events
20 Aug 2008
Change in sit reg add
18 Dec 2007
17/10/07
28 Oct 2006
Change of dirs/sec
28 Oct 2006
Change of dirs/sec
17 Oct 2006
Incorporation