MALONE BEECHES MANAGEMENT LIMITED
BELFAST


Company number NI020890
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address 4 MALONE ROAD, BELFAST, BT9 5BN
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 eleven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Mrs Mary Bernadette Rush as a director on 14 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 24 . The most likely internet sites of MALONE BEECHES MANAGEMENT LIMITED are www.malonebeechesmanagement.co.uk, and www.malone-beeches-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Malone Beeches Management Limited is a Private Limited Company. The company registration number is NI020890. Malone Beeches Management Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of Malone Beeches Management Limited is 4 Malone Road Belfast Bt9 5bn. . DOUGLAS HUSTON LLP is a Secretary of the company. DICKSON, Len is a Director of the company. DICKSON, Leonard Thomas is a Director of the company. FULLALOVE, Elizabeth Anne is a Director of the company. IRVINE, Alfred Kenneth, Dr is a Director of the company. IRVINE, Alfred Kenneth is a Director of the company. RICE, Ferus is a Director of the company. RUSH, Mary Bernadette is a Director of the company. Secretary SMYTH, Patrick Oliver has been resigned. Director BEGGS, William Robert has been resigned. Director DICKSON, Leonard Thomas has been resigned. Director FULLALOVE, Elizabeth Anne has been resigned. Director FULLALOVE, Elizabeth has been resigned. Director JOHNSTON, Jack has been resigned. Director LEONARD, Samuel Peter has been resigned. Director MOORE, William Denis has been resigned. Director PRICE, William B has been resigned. Director SMYTH, Patrick Oliver has been resigned. Director SPROTT, Maurice William has been resigned. Director STARK, Margaret Brenda has been resigned. Director STARK, Margaret Brenda has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DOUGLAS HUSTON LLP
Appointed Date: 06 March 2015

Director
DICKSON, Len
Appointed Date: 07 May 2015
83 years old

Director
DICKSON, Leonard Thomas
Appointed Date: 08 May 2013
83 years old

Director
FULLALOVE, Elizabeth Anne
Appointed Date: 07 May 2015
79 years old

Director
IRVINE, Alfred Kenneth, Dr
Appointed Date: 07 May 2015
97 years old

Director
IRVINE, Alfred Kenneth
Appointed Date: 06 May 2008
81 years old

Director
RICE, Ferus
Appointed Date: 07 May 2015
44 years old

Director
RUSH, Mary Bernadette
Appointed Date: 14 July 2016
67 years old

Resigned Directors

Secretary
SMYTH, Patrick Oliver
Resigned: 05 March 2015
Appointed Date: 18 September 1987

Director
BEGGS, William Robert
Resigned: 25 April 2014
Appointed Date: 17 May 2006
79 years old

Director
DICKSON, Leonard Thomas
Resigned: 08 February 2013
Appointed Date: 17 May 2006
83 years old

Director
FULLALOVE, Elizabeth Anne
Resigned: 19 March 2009
Appointed Date: 17 May 2006
79 years old

Director
FULLALOVE, Elizabeth
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
JOHNSTON, Jack
Resigned: 04 June 2003
Appointed Date: 18 September 1987
91 years old

Director
LEONARD, Samuel Peter
Resigned: 07 May 2015
Appointed Date: 17 May 2006
82 years old

Director
MOORE, William Denis
Resigned: 31 December 2001
Appointed Date: 30 June 1999
104 years old

Director
PRICE, William B
Resigned: 04 June 2003
Appointed Date: 18 September 1987

Director
SMYTH, Patrick Oliver
Resigned: 05 March 2015
Appointed Date: 18 September 1987
82 years old

Director
SPROTT, Maurice William
Resigned: 30 June 1999
Appointed Date: 18 September 1987

Director
STARK, Margaret Brenda
Resigned: 25 September 2012
Appointed Date: 06 May 2008
100 years old

Director
STARK, Margaret Brenda
Resigned: 01 June 2006
Appointed Date: 18 September 1987
100 years old

MALONE BEECHES MANAGEMENT LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Jul 2016
Appointment of Mrs Mary Bernadette Rush as a director on 14 July 2016
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 24

28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
12 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 24

...
... and 101 more events
18 Sep 1987
Pars re dirs/sit reg off

18 Sep 1987
Statement of nominal cap

18 Sep 1987
Decln complnce reg new co

18 Sep 1987
Articles

18 Sep 1987
Memorandum