MANDERLEY PROPERTIES (SPONSORSHIP) LIMITED
COUNTY ARMAGH


Company number NI069744
Status Active
Incorporation Date 25 June 2008
Company Type Private Limited Company
Address CASTLE FACTORY, TANDRAGEE, COUNTY ARMAGH, BT62 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Audit exemption subsidiary accounts made up to 27 June 2015; Consolidated accounts of parent company for subsidiary company period ending 27/06/15. The most likely internet sites of MANDERLEY PROPERTIES (SPONSORSHIP) LIMITED are www.manderleypropertiessponsorship.co.uk, and www.manderley-properties-sponsorship.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Manderley Properties Sponsorship Limited is a Private Limited Company. The company registration number is NI069744. Manderley Properties Sponsorship Limited has been working since 25 June 2008. The present status of the company is Active. The registered address of Manderley Properties Sponsorship Limited is Castle Factory Tandragee County Armagh Bt62 2ab. . HUTCHINSON, Stephen Thomas Alexander is a Secretary of the company. ALLEN, Paul Martin is a Director of the company. HUTCHINSON, Raymond Latimer is a Director of the company. HUTCHINSON, Stephen Thomas Alexander is a Director of the company. HUTCHINSON KANE, Anne Alexandra is a Director of the company. Secretary HAMILL, Roisaine has been resigned. Director GILROY, Anne has been resigned. Director HAMILL, Roisaine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUTCHINSON, Stephen Thomas Alexander
Appointed Date: 04 July 2008

Director
ALLEN, Paul Martin
Appointed Date: 04 July 2008
56 years old

Director
HUTCHINSON, Raymond Latimer
Appointed Date: 04 July 2008
76 years old

Director
HUTCHINSON, Stephen Thomas Alexander
Appointed Date: 04 July 2008
67 years old

Director
HUTCHINSON KANE, Anne Alexandra
Appointed Date: 04 July 2008
78 years old

Resigned Directors

Secretary
HAMILL, Roisaine
Resigned: 04 July 2008
Appointed Date: 25 June 2008

Director
GILROY, Anne
Resigned: 04 July 2008
Appointed Date: 25 June 2008
65 years old

Director
HAMILL, Roisaine
Resigned: 04 July 2008
Appointed Date: 25 June 2008
56 years old

MANDERLEY PROPERTIES (SPONSORSHIP) LIMITED Events

27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

14 Mar 2016
Audit exemption subsidiary accounts made up to 27 June 2015
14 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 27/06/15
14 Mar 2016
Audit exemption statement of guarantee by parent company for period ending 27/06/15
14 Mar 2016
Notice of agreement to exemption from audit of accounts for period ending 27/06/15
...
... and 27 more events
17 Jul 2008
Change of dirs/sec
17 Jul 2008
Change of dirs/sec
16 Jul 2008
Cert change
16 Jul 2008
Resolution to change name
25 Jun 2008
Incorporation

MANDERLEY PROPERTIES (SPONSORSHIP) LIMITED Charges

30 March 2009
Debenture
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies composite debenture. A mortgage over all that…