MCALISTER ARMSTRONG & PARTNERS LTD
BELFAST


Company number NI033603
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 2ND FLOOR TITANIC HOUSE, 6 QUEENS ROAD, BELFAST, ANTRIM, BT3 9DT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Shaun Mccartney Ferguson as a director on 15 February 2017; Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MCALISTER ARMSTRONG & PARTNERS LTD are www.mcalisterarmstrongpartners.co.uk, and www.mcalister-armstrong-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Mcalister Armstrong Partners Ltd is a Private Limited Company. The company registration number is NI033603. Mcalister Armstrong Partners Ltd has been working since 09 February 1998. The present status of the company is Active. The registered address of Mcalister Armstrong Partners Ltd is 2nd Floor Titanic House 6 Queens Road Belfast Antrim Bt3 9dt. . CROWE, Paul Samuel is a Director of the company. MCCONVILLE, Gary John is a Director of the company. MINNIS, Peter Robert is a Director of the company. Secretary COWAN, Judith Elizabeth has been resigned. Director CACKETT, Philip Andrew has been resigned. Director COWAN, Judith Elizabeth has been resigned. Director FERGUSON, Marian has been resigned. Director FERGUSON, Shaun Mccartney has been resigned. Director QUINN, Patrick Gerald has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CROWE, Paul Samuel
Appointed Date: 12 November 2013
62 years old

Director
MCCONVILLE, Gary John
Appointed Date: 22 June 2000
54 years old

Director
MINNIS, Peter Robert
Appointed Date: 12 November 2013
63 years old

Resigned Directors

Secretary
COWAN, Judith Elizabeth
Resigned: 12 November 2013
Appointed Date: 09 February 1998

Director
CACKETT, Philip Andrew
Resigned: 30 November 2008
Appointed Date: 07 December 1998
71 years old

Director
COWAN, Judith Elizabeth
Resigned: 12 November 2013
Appointed Date: 30 May 2012
55 years old

Director
FERGUSON, Marian
Resigned: 31 March 2001
Appointed Date: 09 February 1998
71 years old

Director
FERGUSON, Shaun Mccartney
Resigned: 15 February 2017
Appointed Date: 09 February 1998
73 years old

Director
QUINN, Patrick Gerald
Resigned: 12 December 2011
Appointed Date: 07 December 1998
69 years old

Persons With Significant Control

Mr Paul Samuel Crowe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Peter Robert Minnis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Todd Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

MCALISTER ARMSTRONG & PARTNERS LTD Events

27 Feb 2017
Termination of appointment of Shaun Mccartney Ferguson as a director on 15 February 2017
22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
04 May 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 176

15 Feb 2016
Satisfaction of charge 2 in full
...
... and 62 more events
17 Feb 1998
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 1998
Articles
09 Feb 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MCALISTER ARMSTRONG & PARTNERS LTD Charges

2 December 2002
Mortgage or charge
Delivered: 9 December 2002
Status: Satisfied on 15 February 2016
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
2 December 2002
Mortgage or charge
Delivered: 9 December 2002
Status: Satisfied on 15 February 2016
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…