KEMARK NO.2 LIMITED
BELFAST


Company number NI042472
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address RSM NORTHERN IRELAND (UK), NUMBER ONE LANYON QUAY, BELFAST, NORTHERN IRELAND, BT1 3LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 14 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KEMARK NO.2 LIMITED are www.kemarkno2.co.uk, and www.kemark-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Kemark No 2 Limited is a Private Limited Company. The company registration number is NI042472. Kemark No 2 Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Kemark No 2 Limited is Rsm Northern Ireland Uk Number One Lanyon Quay Belfast Northern Ireland Bt1 3lg. . CREIGHTON, David Andrew is a Director of the company. Secretary CREIGHTON, Glenlynn has been resigned. Secretary ELLIOTT, Geoffrey has been resigned. Director CREIGHTON, Glenlynn has been resigned. Director ELLIOTT, Geoffrey has been resigned. Director ELLIOTT, Keith 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

Director
CREIGHTON, David Andrew
Appointed Date: 08 November 2002
64 years old

Resigned Directors

Secretary
CREIGHTON, Glenlynn
Resigned: 09 February 2011
Appointed Date: 08 November 2002

Secretary
ELLIOTT, Geoffrey
Resigned: 08 November 2002
Appointed Date: 08 February 2002

Director
CREIGHTON, Glenlynn
Resigned: 09 February 2011
Appointed Date: 08 November 2002
64 years old

Director
ELLIOTT, Geoffrey
Resigned: 08 November 2002
Appointed Date: 27 February 2002
73 years old

Director
ELLIOTT, Keith
Resigned: 08 November 2002
Appointed Date: 27 February 2002
45 years old

Director
HARRISON, Malcolm Joseph
Resigned: 27 February 2002
Appointed Date: 08 February 2002
51 years old

Director
KANE, Dorothy May
Resigned: 27 February 2002
Appointed Date: 08 February 2002
89 years old

Persons With Significant Control

Mr David Andrew Creighton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

KEMARK NO.2 LIMITED Events

08 Mar 2017
Confirmation statement made on 8 February 2017 with updates
14 Feb 2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 14 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

26 Feb 2016
Registered office address changed from C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 26 February 2016
...
... and 54 more events
08 Feb 2002
Certificate of incorporation
08 Feb 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Memorandum
08 Feb 2002
Articles
08 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

KEMARK NO.2 LIMITED Charges

7 January 2009
Mortgage or charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. All that and those the land and…
6 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. The company to the intent…
6 March 2008
Mortgage or charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies assignment of agreement for lease. Sites 39 and…