MARCEL PROPERTIES LIMITED
BELFAST BT2 8ED


Company number NI054654
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address ALFRED HOUSE 4TH FLOOR, 19 - 21 ALFRED STREET, BELFAST BT2 8ED
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Appointment of Mr Michael George Lamont as a secretary on 16 May 2016. The most likely internet sites of MARCEL PROPERTIES LIMITED are www.marcelproperties.co.uk, and www.marcel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Marcel Properties Limited is a Private Limited Company. The company registration number is NI054654. Marcel Properties Limited has been working since 13 April 2005. The present status of the company is Active. The registered address of Marcel Properties Limited is Alfred House 4th Floor 19 21 Alfred Street Belfast Bt2 8ed. . LAMONT, Michael George is a Secretary of the company. BOYD, Francis Edward is a Director of the company. Secretary CARDY, Elaine has been resigned. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
LAMONT, Michael George
Appointed Date: 16 May 2016

Director
BOYD, Francis Edward
Appointed Date: 29 April 2005
71 years old

Resigned Directors

Secretary
CARDY, Elaine
Resigned: 16 May 2016
Appointed Date: 29 April 2005

Secretary
KANE, Dorothy May
Resigned: 29 April 2005
Appointed Date: 13 April 2005

Director
HARRISON, Malcolm Joseph
Resigned: 29 April 2005
Appointed Date: 13 April 2005
51 years old

Director
KANE, Dorothy May
Resigned: 29 April 2005
Appointed Date: 13 April 2005
89 years old

MARCEL PROPERTIES LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
26 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

25 May 2016
Appointment of Mr Michael George Lamont as a secretary on 16 May 2016
25 May 2016
Termination of appointment of Elaine Cardy as a secretary on 16 May 2016
18 May 2016
Statement of company's objects
...
... and 44 more events
12 May 2005
Change in sit reg add
12 May 2005
Change of dirs/sec
12 May 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 May 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Apr 2005
Incorporation

MARCEL PROPERTIES LIMITED Charges

15 September 2015
Charge code NI05 4654 0012
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L
Description: Contains fixed charge…
15 September 2015
Charge code NI05 4654 0011
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L
Description: Contains fixed charge…
15 September 2015
Charge code NI05 4654 0010
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L.
Description: Contains fixed charge…
15 September 2015
Charge code NI05 4654 0009
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.Ãr.L
Description: All assets and undertaking of the company as charged…
15 September 2015
Charge code NI05 4654 0008
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.Ãr.L
Description: Contains fixed charge…
15 September 2015
Charge code NI05 4654 0007
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L
Description: All assets and undertaking of the company as charged…
15 September 2015
Charge code NI05 4654 0006
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L
Description: Contains fixed charge…
2 December 2005
Mortgage or charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Security agreement - all monies. The company thereby vests…
2 December 2005
Deed of assignment
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Deed of assignment of rent - all monies. The deposit and…
2 December 2005
Debenture
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Debenture - all monies. The company as security for the…
29 November 2005
Mortgage or charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Security interest agreement - all monies. The company, as…
20 May 2005
Standard security
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Security interest agreement - all monies. Bowen square unit…