MARCAM PROPERTIES LIMITED
BELFAST


Company number NI048417
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address C/O MILLAR MCCALL WYLIE LLP SOLICITORS, IMPERIAL HOUSE, 4-10 DONEGALL SQUARE EAST, BELFAST, NORTHERN IRELAND, BT1 5HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Stephen David Bell as a director on 9 January 2017; Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017; Registered office address changed from Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland to C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 23 January 2017. The most likely internet sites of MARCAM PROPERTIES LIMITED are www.marcamproperties.co.uk, and www.marcam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Marcam Properties Limited is a Private Limited Company. The company registration number is NI048417. Marcam Properties Limited has been working since 24 October 2003. The present status of the company is Active. The registered address of Marcam Properties Limited is C O Millar Mccall Wylie Llp Solicitors Imperial House 4 10 Donegall Square East Belfast Northern Ireland Bt1 5hd. . BROWN, Michael James is a Director of the company. QUINN, William is a Director of the company. Secretary MURPHY, Noel Ferris has been resigned. Director BELL, Stephen David has been resigned. Director CAMPBELL, Charles Stanley has been resigned. Director MCCANN, Sean Gerard has been resigned. Director MCPARLAND, Damien has been resigned. Director MURPHY, Noel Ferris has been resigned. Director RUSH, William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROWN, Michael James
Appointed Date: 18 June 2015
51 years old

Director
QUINN, William
Appointed Date: 18 June 2015
57 years old

Resigned Directors

Secretary
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 24 October 2003

Director
BELL, Stephen David
Resigned: 09 January 2017
Appointed Date: 18 June 2015
50 years old

Director
CAMPBELL, Charles Stanley
Resigned: 01 May 2015
Appointed Date: 29 October 2003
65 years old

Director
MCCANN, Sean Gerard
Resigned: 09 January 2017
Appointed Date: 18 June 2015
59 years old

Director
MCPARLAND, Damien
Resigned: 29 October 2003
Appointed Date: 23 October 2003
54 years old

Director
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 18 October 2004
63 years old

Director
RUSH, William
Resigned: 18 March 2013
Appointed Date: 29 October 2003
87 years old

MARCAM PROPERTIES LIMITED Events

23 Jan 2017
Termination of appointment of Stephen David Bell as a director on 9 January 2017
23 Jan 2017
Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
23 Jan 2017
Registered office address changed from Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland to C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 23 January 2017
20 Jan 2017
Resolutions
  • RES13 ‐ Company business 09/01/2017

05 Jan 2017
Full accounts made up to 30 June 2016
...
... and 69 more events
24 Oct 2003
Certificate of incorporation
24 Oct 2003
Articles
24 Oct 2003
Memorandum
24 Oct 2003
Pars re dirs/sit reg off
24 Oct 2003
Decln complnce reg new co

MARCAM PROPERTIES LIMITED Charges

26 May 2015
Charge code NI04 8417 0010
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Security Trustee
Description: Leasehold land situated at 72 donaghadee road, bangor…
15 March 2013
Legal charge over bank account
Delivered: 20 March 2013
Status: Satisfied on 11 June 2015
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 10242071 held in the name…
15 March 2013
Legal charge over bank account
Delivered: 20 March 2013
Status: Satisfied on 11 June 2015
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 61525791 held in the name…
3 August 2007
Mortgage or charge
Delivered: 6 August 2007
Status: Satisfied on 11 June 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…
12 June 2007
Mortgage or charge
Delivered: 18 June 2007
Status: Satisfied on 11 June 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 74 and 76 donaghadee road…
4 November 2005
Mortgage or charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Charge - all monies. 1. all that and those the…
28 January 2005
Mortgage or charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge.. The property situate and known as…
15 November 2004
Mortgage or charge
Delivered: 22 November 2004
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. All monies legal charge. 39 north…
7 November 2003
Mortgage or charge
Delivered: 12 November 2003
Status: Satisfied on 12 August 2010
Persons entitled: 10-15 Donegall Bank of Scotland
Description: All monies legal mortgage and charge the premises situate…
7 November 2003
Mortgage or charge
Delivered: 12 November 2003
Status: Satisfied on 12 August 2010
Persons entitled: 10-15 Donegall Bank of Scotland
Description: All monies debenture all freehold and leasehold property of…