ISLANDHILL LIMITED
LISNASKEA


Company number NI045554
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 10 MANDERWOOD PARK, LISNASKEA, CO FERMANAGH, BT92 0FP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ISLANDHILL LIMITED are www.islandhill.co.uk, and www.islandhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Islandhill Limited is a Private Limited Company. The company registration number is NI045554. Islandhill Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Islandhill Limited is 10 Manderwood Park Lisnaskea Co Fermanagh Bt92 0fp. . ARMSTRONG, Mark Noble is a Secretary of the company. ARMSTRONG, Gareth John is a Director of the company. ARMSTRONG, Mark Noble is a Director of the company. Secretary ARMSTRONG, Margaret Elizabeth has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ARMSTRONG, Mark Noble
Appointed Date: 17 December 2004

Director
ARMSTRONG, Gareth John
Appointed Date: 17 December 2004
51 years old

Director
ARMSTRONG, Mark Noble
Appointed Date: 25 February 2003
56 years old

Resigned Directors

Secretary
ARMSTRONG, Margaret Elizabeth
Resigned: 17 December 2004
Appointed Date: 24 February 2003

Director
HARRISON, Malcolm Joseph
Resigned: 25 February 2003
Appointed Date: 24 February 2003
51 years old

Director
KANE, Dorothy May
Resigned: 25 February 2003
Appointed Date: 24 February 2003
89 years old

ISLANDHILL LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
21 Mar 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

24 Feb 2003
Memorandum
24 Feb 2003
Articles
24 Feb 2003
Decln complnce reg new co
24 Feb 2003
Pars re dirs/sit reg off

ISLANDHILL LIMITED Charges

14 January 2007
Mortgage or charge
Delivered: 30 January 2007
Status: Satisfied on 10 July 2007
Persons entitled: Ulster Bank Limited
Description: Mortgage all monies. Property at 3 newforge road magheralin…
15 May 2006
Mortgage or charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All monies legal charge. 238 bramford road, ipswich IP1 4AS.
22 March 2005
Mortgage or charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage.. By way of legal mortgage the…
28 January 2005
Solicitors letter of undertaking
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…