JORDANSTOWN GRANGE LIMITED
BELFAST

Company number NI021119
Status Active
Incorporation Date 14 December 1987
Company Type Private Limited Company
Address 3RD FLOOR CATHEDRAL CHAMBERS, 143 ROYAL AVENUE, BELFAST, NORTHERN IRELAND, BT1 1FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Ist Floor Studio 2 Strand Studios 150 Holywood Road Belfast BT4 1NY to 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 23 December 2016; Termination of appointment of Flat Management Services Limited as a secretary on 21 December 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of JORDANSTOWN GRANGE LIMITED are www.jordanstowngrange.co.uk, and www.jordanstown-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Jordanstown Grange Limited is a Private Limited Company. The company registration number is NI021119. Jordanstown Grange Limited has been working since 14 December 1987. The present status of the company is Active. The registered address of Jordanstown Grange Limited is 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast Northern Ireland Bt1 1fh. . ANDERSON, Peter Campbell is a Director of the company. CAMPBELL, Malcolm is a Director of the company. DUDDY, John Barry is a Director of the company. Secretary ROBINSON, George Edward has been resigned. Secretary WRAY, Arthur Herbert has been resigned. Secretary FLAT MANAGEMENT SERVICES LIMITED has been resigned. Director BEHZADHFSHAR, Helen Elizabeth has been resigned. Director CAMPBELL, Malcolm has been resigned. Director CAMPBELL, Sam has been resigned. Director ROBINSON, George Edward has been resigned. Director WINNINGTON, Terence Robert Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANDERSON, Peter Campbell
Appointed Date: 29 October 2007
68 years old

Director
CAMPBELL, Malcolm
Appointed Date: 25 January 2016
72 years old

Director
DUDDY, John Barry
Appointed Date: 25 January 2016
70 years old

Resigned Directors

Secretary
ROBINSON, George Edward
Resigned: 31 May 2006
Appointed Date: 14 December 1987

Secretary
WRAY, Arthur Herbert
Resigned: 05 November 2007
Appointed Date: 31 May 2006

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Resigned: 21 December 2016
Appointed Date: 05 November 2007

Director
BEHZADHFSHAR, Helen Elizabeth
Resigned: 25 January 2016
Appointed Date: 29 October 2007
73 years old

Director
CAMPBELL, Malcolm
Resigned: 29 October 2007
Appointed Date: 31 May 2006
72 years old

Director
CAMPBELL, Sam
Resigned: 08 February 2003
Appointed Date: 14 December 1987
101 years old

Director
ROBINSON, George Edward
Resigned: 31 May 2006
Appointed Date: 14 December 1987
101 years old

Director
WINNINGTON, Terence Robert Alexander
Resigned: 29 October 2007
Appointed Date: 05 September 2003
71 years old

JORDANSTOWN GRANGE LIMITED Events

23 Dec 2016
Registered office address changed from Ist Floor Studio 2 Strand Studios 150 Holywood Road Belfast BT4 1NY to 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 23 December 2016
23 Dec 2016
Termination of appointment of Flat Management Services Limited as a secretary on 21 December 2016
20 Sep 2016
Confirmation statement made on 10 September 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 March 2016
26 Jan 2016
Appointment of Mr Malcolm Campbell as a director on 25 January 2016
...
... and 71 more events
14 Dec 1987
Articles
14 Dec 1987
Memorandum
14 Dec 1987
Pars re dirs/sit reg off

14 Dec 1987
Statement of nominal cap

14 Dec 1987
Decln complnce reg new co