MBS SERVICES LIMITED
BALLYCLARE ROSAVALLEY PROPERTIES LIMITED

Company number NI065222
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address 6 DOAGH ROAD, BALLYCLARE, COUNTY ANTRIM, BT39 9BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 100 . The most likely internet sites of MBS SERVICES LIMITED are www.mbsservices.co.uk, and www.mbs-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Mbs Services Limited is a Private Limited Company. The company registration number is NI065222. Mbs Services Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Mbs Services Limited is 6 Doagh Road Ballyclare County Antrim Bt39 9bg. . HOPPER, Michael Charles is a Director of the company. HOPPER, Simon Thomas is a Director of the company. MILLAR, Thomas Barry is a Director of the company. Secretary HOPPER, Jane Anderson has been resigned. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HOPPER, Jane Anderson has been resigned. Director KANE, Dorothy May has been resigned. Director KELLY, Finbar Michael Anthony Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOPPER, Michael Charles
Appointed Date: 08 December 2011
75 years old

Director
HOPPER, Simon Thomas
Appointed Date: 08 December 2011
49 years old

Director
MILLAR, Thomas Barry
Appointed Date: 08 December 2011
63 years old

Resigned Directors

Secretary
HOPPER, Jane Anderson
Resigned: 13 June 2014
Appointed Date: 11 October 2007

Secretary
KANE, Dorothy May
Resigned: 11 October 2007
Appointed Date: 14 June 2007

Director
HARRISON, Malcolm Joseph
Resigned: 11 October 2007
Appointed Date: 14 June 2007
51 years old

Director
HOPPER, Jane Anderson
Resigned: 12 December 2011
Appointed Date: 11 October 2007
74 years old

Director
KANE, Dorothy May
Resigned: 11 October 2007
Appointed Date: 14 June 2007
89 years old

Director
KELLY, Finbar Michael Anthony Paul
Resigned: 07 December 2011
Appointed Date: 11 October 2007
63 years old

MBS SERVICES LIMITED Events

01 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

03 Jun 2015
Company name changed rosavalley properties LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
30 Oct 2007
Change of dirs/sec
30 Oct 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Oct 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Oct 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

14 Jun 2007
Incorporation

MBS SERVICES LIMITED Charges

12 October 2012
Charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 6 doagh road,ballyclare,county antrim registered in folios…