JOHN MCVEA LIMITED
CARRICKFERGUS


Company number NI009320
Status Active
Incorporation Date 8 March 1973
Company Type Private Limited Company
Address 93,SHORE ROAD,, GREENISLAND,, CARRICKFERGUS, CO.ANTRIM, BT38 8TZ
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 one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 10,000 . The most likely internet sites of JOHN MCVEA LIMITED are www.johnmcvea.co.uk, and www.john-mcvea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. John Mcvea Limited is a Private Limited Company. The company registration number is NI009320. John Mcvea Limited has been working since 08 March 1973. The present status of the company is Active. The registered address of John Mcvea Limited is 93 Shore Road Greenisland Carrickfergus Co Antrim Bt38 8tz. . MCVEA, Mary is a Secretary of the company. CAIN, Janet Elizabeth is a Director of the company. MCVEA, Mary is a Director of the company. Director MCVEA, John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCVEA, Mary
Appointed Date: 08 March 1973

Director
CAIN, Janet Elizabeth
Appointed Date: 18 September 2014
57 years old

Director
MCVEA, Mary
Appointed Date: 08 March 1973
86 years old

Resigned Directors

Director
MCVEA, John
Resigned: 18 September 2014
Appointed Date: 08 March 1973
89 years old

Persons With Significant Control

Rosemary Ann Bacon (Nee Mcvea)
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Janet Elizabeth Cain (Nee Mcvea)
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN MCVEA LIMITED Events

01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000

...
... and 108 more events
08 Mar 1973
Statement of nominal cap

08 Mar 1973
Sit of register of mems

08 Mar 1973
Particulars re directors

08 Mar 1973
Memorandum

08 Mar 1973
Decl on compl on incorp

JOHN MCVEA LIMITED Charges

27 March 2012
Standard security executed on 27 march 2012
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All and whole the shop known 1851, 1853 and 1855 paisley…
16 October 1997
Mortgage or charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Standard security all and whole that area or…
30 September 1997
Mortgage or charge
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
1 November 1996
Mortgage or charge
Delivered: 8 November 1996
Status: Satisfied on 26 July 1997
Persons entitled: Aib Group (NI) PLC
Description: All monies. Mortgage see doc 67 for details.
31 October 1988
Mortgage or charge
Delivered: 15 November 1988
Status: Satisfied on 15 October 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage numbers 1,3,5 and 7 carnmoney road…
31 October 1988
Mortgage or charge
Delivered: 15 November 1988
Status: Satisfied on 15 October 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio 2306 sdl…
5 October 1987
Mortgage or charge
Delivered: 8 October 1987
Status: Satisfied on 11 November 1996
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
13 August 1987
Mortgage or charge
Delivered: 17 August 1987
Status: Satisfied on 2 January 1990
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property situate at nos…
22 March 1978
Mortgage or charge
Delivered: 23 March 1978
Status: Satisfied on 21 January 1985
Persons entitled: Forward Trust LTD
Description: All monies. Floating charge the undertaking of the company…
17 May 1977
Mortgage or charge
Delivered: 18 May 1977
Status: Satisfied on 20 October 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate and known as no 8…