MCDOWELL'S DEVELOPMENT COMPANY LIMITED
BELFAST


Company number NI013472
Status Active
Incorporation Date 29 March 1979
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, NORTHERN IRELAND, BT2 8LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MCDOWELL'S DEVELOPMENT COMPANY LIMITED are www.mcdowellsdevelopmentcompany.co.uk, and www.mcdowell-s-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Mcdowell S Development Company Limited is a Private Limited Company. The company registration number is NI013472. Mcdowell S Development Company Limited has been working since 29 March 1979. The present status of the company is Active. The registered address of Mcdowell S Development Company Limited is Forsyth House Cromac Square Belfast Northern Ireland Bt2 8la. . MCDOWELL, Barbara Ann is a Secretary of the company. MCDOWELL, Barbara Ann is a Director of the company. MCDOWELL, Ronald is a Director of the company. RAWLING, Peter John is a Director of the company. Director MCDOWELL, William Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCDOWELL, Barbara Ann
Appointed Date: 29 March 1979

Director
MCDOWELL, Barbara Ann
Appointed Date: 29 March 1979
70 years old

Director
MCDOWELL, Ronald
Appointed Date: 29 March 1979
88 years old

Director
RAWLING, Peter John
Appointed Date: 01 January 2015
63 years old

Resigned Directors

Director
MCDOWELL, William Thomas
Resigned: 12 October 2000
Appointed Date: 29 March 1979
93 years old

Persons With Significant Control

Ronald Mcdowell
Notified on: 4 June 2016
88 years old
Nature of control: Ownership of shares – 75% or more

MCDOWELL'S DEVELOPMENT COMPANY LIMITED Events

28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 28 February 2016
18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Aug 2015
Registered office address changed from 246 Holywood Road Belfast BT4 1SD to Forsyth House Cromac Square Belfast BT2 8LA on 20 August 2015
11 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

...
... and 115 more events
29 Mar 1979
Situation of reg office

29 Mar 1979
Statement of nominal cap

29 Mar 1979
Decl on compl on incorp

29 Mar 1979
Articles

29 Mar 1979
Memorandum

MCDOWELL'S DEVELOPMENT COMPANY LIMITED Charges

18 March 1997
Mortgage or charge
Delivered: 3 April 1997
Status: Satisfied on 8 November 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies. Legal mortgage all that freehold property known…
22 July 1996
Mortgage or charge
Delivered: 24 July 1996
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Bank
Description: All monies. Legal mortgage all that freehold property known…
28 September 1995
Mortgage or charge
Delivered: 29 September 1995
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Banks
Description: All monies. Mortgage by way of legal mortgage the freehold…
16 February 1995
Mortgage or charge
Delivered: 2 March 1995
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Banks
Description: All monies. Legal mortgage by way of legal mortgage the…
10 January 1995
Mortgage or charge
Delivered: 12 January 1995
Status: Satisfied on 6 August 2014
Description: All monies. Legal mortgage all that freehold property known…
13 September 1993
Mortgage or charge
Delivered: 16 July 1999
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Banks
Description: Legal charge 19, 19A, 21 and 22 high street, shirley…
22 December 1992
Mortgage or charge
Delivered: 25 January 2000
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Banks 10 Berkeley Square
Description: All monies.charge the freehold property known as 53/55…
6 December 1991
Mortgage or charge
Delivered: 24 December 1991
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Banks
Description: All monies. Legal mortgage the property known as 26-28…
17 June 1991
Mortgage or charge
Delivered: 25 June 1991
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Banks
Description: All monies. Legal mortgage see doc 40 for details.
4 June 1991
Mortgage or charge
Delivered: 13 June 1991
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Banks
Description: All monies. Legal mortgage 1) the mortgagor as beneficial…
29 May 1987
Mortgage or charge
Delivered: 4 June 1987
Status: Satisfied on 28 September 1988
Persons entitled: Allied Irish Bank
Description: All monies. Legal mortgage see doc 22 for details.
15 August 1986
Mortgage or charge
Delivered: 21 August 1986
Status: Satisfied on 28 September 1988
Persons entitled: Allied Irish Invest-
Description: All monies. Legal mortgage all that freehold land and…
15 August 1986
Mortgage or charge
Delivered: 21 August 1986
Status: Satisfied on 6 August 2014
Persons entitled: Allied Irish Invest-
Description: All monies. Rent account all moneys from time to time…