MACMOR LIMITED
CO TYRONE


Company number NI033233
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address 57 DRUM ROAD, COOKSTOWN, CO TYRONE, BT80 8QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Appointment of receiver or manager; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of MACMOR LIMITED are www.macmor.co.uk, and www.macmor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Macmor Limited is a Private Limited Company. The company registration number is NI033233. Macmor Limited has been working since 13 November 1997. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Macmor Limited is 57 Drum Road Cookstown Co Tyrone Bt80 8qs. . REA, Frances is a Secretary of the company. MCGONNELL, Paul Francis is a Director of the company. REA, Martin Joseph Gerrard is a Director of the company. Secretary REA, Martin Joseph Gerrard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REA, Frances
Appointed Date: 02 December 2013

Director
MCGONNELL, Paul Francis
Appointed Date: 13 November 1997
68 years old

Director
REA, Martin Joseph Gerrard
Appointed Date: 13 November 1997
75 years old

Resigned Directors

Secretary
REA, Martin Joseph Gerrard
Resigned: 02 December 2013
Appointed Date: 13 November 1997

MACMOR LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jul 2016
Appointment of receiver or manager
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

...
... and 50 more events
26 Nov 1997
Resolution to change name
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.

13 Nov 1997
Memorandum
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.

13 Nov 1997
Articles
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.

13 Nov 1997
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.

13 Nov 1997
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.

MACMOR LIMITED Charges

25 May 2006
Mortgage or charge
Delivered: 31 May 2006
Status: Satisfied on 30 January 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. First all that…
26 February 1999
Mortgage or charge
Delivered: 1 March 1999
Status: Outstanding
Persons entitled: Ulster Bank Markets Ulster Bank Limited
Description: Mortgage debenture. See doc 17 on the main file for further…
12 May 1998
Mortgage or charge
Delivered: 19 May 1998
Status: Satisfied on 19 January 1999
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…