MAYVILLE LIMITED
HOLYWOOD

Company number NI040264
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 2 DOWNSHIRE ROAD, HOLYWOOD, NORTHERN IRELAND, BT18 9LU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Stephen Hugh Flannery as a director on 2 March 2017; Termination of appointment of Dylan Patrick Lindsay as a director on 2 March 2017; Satisfaction of charge NI0402640011 in full. The most likely internet sites of MAYVILLE LIMITED are www.mayville.co.uk, and www.mayville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mayville Limited is a Private Limited Company. The company registration number is NI040264. Mayville Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Mayville Limited is 2 Downshire Road Holywood Northern Ireland Bt18 9lu. . EASTWOOD, Bernard Joseph is a Secretary of the company. EASTWOOD, Bernard Joseph is a Director of the company. Secretary SIMPSON, George has been resigned. Director BROWN, Leo has been resigned. Director CHICK, David Winston has been resigned. Director DAVIS, Robert James has been resigned. Director FLANNERY, Stephen Hugh has been resigned. Director HARRISON, Terence Oliver has been resigned. Director IRWIN, Richard Stephen has been resigned. Director LINDSAY, Dylan Patrick has been resigned. Director SIMPSON, George has been resigned. Director SIMPSON, Russell James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
EASTWOOD, Bernard Joseph
Appointed Date: 14 August 2015

Director
EASTWOOD, Bernard Joseph
Appointed Date: 14 August 2015
41 years old

Resigned Directors

Secretary
SIMPSON, George
Resigned: 10 August 2015
Appointed Date: 23 February 2001

Director
BROWN, Leo
Resigned: 26 February 2001
Appointed Date: 23 February 2001
59 years old

Director
CHICK, David Winston
Resigned: 14 August 2015
Appointed Date: 26 February 2001
84 years old

Director
DAVIS, Robert James
Resigned: 14 August 2015
Appointed Date: 26 February 2001
82 years old

Director
FLANNERY, Stephen Hugh
Resigned: 02 March 2017
Appointed Date: 21 March 2016
48 years old

Director
HARRISON, Terence Oliver
Resigned: 26 February 2001
Appointed Date: 23 February 2001
69 years old

Director
IRWIN, Richard Stephen
Resigned: 21 March 2016
Appointed Date: 14 August 2015
52 years old

Director
LINDSAY, Dylan Patrick
Resigned: 02 March 2017
Appointed Date: 31 March 2016
42 years old

Director
SIMPSON, George
Resigned: 10 August 2015
Appointed Date: 26 February 2001
73 years old

Director
SIMPSON, Russell James
Resigned: 10 August 2015
Appointed Date: 26 February 2001
64 years old

MAYVILLE LIMITED Events

02 Mar 2017
Termination of appointment of Stephen Hugh Flannery as a director on 2 March 2017
02 Mar 2017
Termination of appointment of Dylan Patrick Lindsay as a director on 2 March 2017
15 Feb 2017
Satisfaction of charge NI0402640011 in full
09 Feb 2017
Registration of charge NI0402640012, created on 8 February 2017
09 Feb 2017
Registration of charge NI0402640013, created on 8 February 2017
...
... and 87 more events
23 Feb 2001
Incorporation
23 Feb 2001
Pars re dirs/sit reg off
23 Feb 2001
Decln complnce reg new co
23 Feb 2001
Memorandum
23 Feb 2001
Articles

MAYVILLE LIMITED Charges

8 February 2017
Charge code NI04 0264 0013
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
8 February 2017
Charge code NI04 0264 0012
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Murray's exchange office building, 1A linfield road…
4 April 2016
Charge code NI04 0264 0011
Delivered: 13 April 2016
Status: Satisfied on 15 February 2017
Persons entitled: Milo Investments Limited (The "Secured Creditor")
Description: Murray's exchange, 1A linfield road, belfast comprised in…
14 August 2015
Charge code NI04 0264 0010
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Murrays tobacco works,linfield road, belfast being…
14 August 2015
Charge code NI04 0264 0009
Delivered: 19 August 2015
Status: Satisfied on 21 March 2016
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
3 December 2013
Charge code NI04 0264 0008
Delivered: 11 December 2013
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) P.L.C. Trading as First Trust Bank
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code NI04 0264 0007
Delivered: 11 December 2013
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) P.L.C. Trading as First Trust Bank
Description: Notification of addition to or amendment of charge…
28 June 2011
Deed of assignment
Delivered: 11 July 2011
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) PLC
Description: Mayville limited as beneficial owner and as a continuing…
28 June 2011
Charge on rent account
Delivered: 11 July 2011
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) PLC
Description: Mayville limited as beneficial owner hereby charges the…
26 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 29 March 2016
Persons entitled: Department for Social Development
Description: Parts b, c, d and I contained in folio AN163092 county…
31 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 15 September 2015
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The property and lands…
10 October 2003
Mortgage or charge
Delivered: 22 October 2003
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge (1) the mortgagor (to the intent…
23 February 2001
Mortgage or charge
Delivered: 27 February 2001
Status: Satisfied on 16 February 2010
Persons entitled: Ulster Bank Markets Ulstre Bank Group George's Quay
Description: Mortgage debenture - all monies (see doc 5 for details).