KILMAINE FLATS LIMITED
BANGOR


Company number NI013971
Status Active
Incorporation Date 26 November 1979
Company Type Private Limited Company
Address 2 GREENLAND DRIVE, BANGOR, COUNTY DOWN, BT19 6AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 1 May 2016; Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Emily Elizabeth Cull as a director on 1 February 2017. The most likely internet sites of KILMAINE FLATS LIMITED are www.kilmaineflats.co.uk, and www.kilmaine-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Kilmaine Flats Limited is a Private Limited Company. The company registration number is NI013971. Kilmaine Flats Limited has been working since 26 November 1979. The present status of the company is Active. The registered address of Kilmaine Flats Limited is 2 Greenland Drive Bangor County Down Bt19 6ap. . HARPER, Michael is a Secretary of the company. ELDER, Ellen is a Director of the company. GARRETT, Berthew Caroline is a Director of the company. KERR, James is a Director of the company. KERR, Mary Elizabeth is a Director of the company. ROWAN, Norman is a Director of the company. SIMPSON, Noel is a Director of the company. SIMPSON, Norma is a Director of the company. Director ANDERSON, Rhona has been resigned. Director ARNOLD, Georgina Frances has been resigned. Director BAXTER, Joan Cynthia has been resigned. Director BAXTER, William Brian has been resigned. Director CULL, Emily Elizabeth has been resigned. Director GARRETT, Hugh John has been resigned. Director GARRETT, William James has been resigned. Director KITSON, Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARPER, Michael
Appointed Date: 26 November 1979

Director
ELDER, Ellen
Appointed Date: 06 April 2014
81 years old

Director
GARRETT, Berthew Caroline
Appointed Date: 14 November 2012
87 years old

Director
KERR, James
Appointed Date: 10 February 2012
96 years old

Director
KERR, Mary Elizabeth
Appointed Date: 10 February 2012
93 years old

Director
ROWAN, Norman
Appointed Date: 28 October 2009
72 years old

Director
SIMPSON, Noel
Appointed Date: 01 May 2013
91 years old

Director
SIMPSON, Norma
Appointed Date: 01 May 2013
88 years old

Resigned Directors

Director
ANDERSON, Rhona
Resigned: 18 October 2010
Appointed Date: 09 November 2001
98 years old

Director
ARNOLD, Georgina Frances
Resigned: 31 August 2008
Appointed Date: 10 January 2001
108 years old

Director
BAXTER, Joan Cynthia
Resigned: 14 September 2012
Appointed Date: 10 January 2001
90 years old

Director
BAXTER, William Brian
Resigned: 09 February 2001
Appointed Date: 26 November 1979
98 years old

Director
CULL, Emily Elizabeth
Resigned: 01 February 2017
Appointed Date: 10 January 2001
104 years old

Director
GARRETT, Hugh John
Resigned: 15 January 2014
Appointed Date: 14 November 2012
84 years old

Director
GARRETT, William James
Resigned: 23 February 2004
Appointed Date: 10 January 2001
105 years old

Director
KITSON, Anne
Resigned: 07 June 2004
Appointed Date: 26 November 1979
78 years old

KILMAINE FLATS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 1 May 2016
15 Feb 2017
Confirmation statement made on 26 January 2017 with updates
15 Feb 2017
Termination of appointment of Emily Elizabeth Cull as a director on 1 February 2017
31 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 12

31 Jan 2016
Total exemption small company accounts made up to 1 May 2015
...
... and 107 more events
26 Nov 1979
Statement of nominal cap

26 Nov 1979
Decl on compl on incorp

26 Nov 1979
Articles

26 Nov 1979
Memorandum

26 Nov 1979
Incorporation