MCALISTER MILNE PROPERTIES LIMITED
PORTADOWN


Company number NI062183
Status Live but Receiver Manager on at least one charge
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address THE OFFICES OF THOMPSON MITCHELL, 12-14 MANDEVILLE STREET, PORTADOWN, COUNTY ARMAGH, BT62 3NZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Notice of appointment of receiver or manager; Total exemption small company accounts made up to 31 December 2011; Total exemption small company accounts made up to 31 December 2010. The most likely internet sites of MCALISTER MILNE PROPERTIES LIMITED are www.mcalistermilneproperties.co.uk, and www.mcalister-milne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Mcalister Milne Properties Limited is a Private Limited Company. The company registration number is NI062183. Mcalister Milne Properties Limited has been working since 12 December 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Mcalister Milne Properties Limited is The Offices of Thompson Mitchell 12 14 Mandeville Street Portadown County Armagh Bt62 3nz. . MILNE, Ian Ferguson is a Secretary of the company. MC ALISTER, Mark is a Director of the company. MILNE, Ian Ferguson is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MILNE, Ian Ferguson
Appointed Date: 14 December 2006

Director
MC ALISTER, Mark
Appointed Date: 19 December 2006
60 years old

Director
MILNE, Ian Ferguson
Appointed Date: 14 December 2006
64 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 14 December 2006
Appointed Date: 12 December 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 14 December 2006
Appointed Date: 12 December 2006

MCALISTER MILNE PROPERTIES LIMITED Events

30 Nov 2012
Notice of appointment of receiver or manager
30 Sep 2012
Total exemption small company accounts made up to 31 December 2011
30 Sep 2011
Total exemption small company accounts made up to 31 December 2010
08 Feb 2011
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2

04 Oct 2010
Total exemption small company accounts made up to 31 December 2009
...
... and 15 more events
20 Dec 2006
Cert change
20 Dec 2006
Updated mem and arts
20 Dec 2006
Resolution to change name
20 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Dec 2006
Incorporation

MCALISTER MILNE PROPERTIES LIMITED Charges

30 April 2007
Mortgage or charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
20 April 2007
Mortgage or charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
21 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture all monies by way of fixed charge all…
19 February 2007
Mortgage or charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…