MCE DEVELOPMENTS LIMITED
BELFAST

Company number NI063208
Status Active
Incorporation Date 20 February 2007
Company Type Private Limited Company
Address 11 OWENVARRAGH PARK, BELFAST, NORTHERN IRELAND, BT11 9BD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4 . The most likely internet sites of MCE DEVELOPMENTS LIMITED are www.mcedevelopments.co.uk, and www.mce-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Mce Developments Limited is a Private Limited Company. The company registration number is NI063208. Mce Developments Limited has been working since 20 February 2007. The present status of the company is Active. The registered address of Mce Developments Limited is 11 Owenvarragh Park Belfast Northern Ireland Bt11 9bd. . MC CAFFREY, Brenda Mary Teresa is a Director of the company. MC CAFFREY, William Benedict is a Director of the company. Secretary ECCLES, Gerard Arthur has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director ECCLES, Gerrard Arthur has been resigned. Director ECCLES, Shirley Isobel Elizabeth has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MC CAFFREY, Brenda Mary Teresa
Appointed Date: 20 February 2007
64 years old

Director
MC CAFFREY, William Benedict
Appointed Date: 20 February 2007
66 years old

Resigned Directors

Secretary
ECCLES, Gerard Arthur
Resigned: 18 March 2015
Appointed Date: 20 February 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 20 February 2007
Appointed Date: 20 February 2007

Director
ECCLES, Gerrard Arthur
Resigned: 18 March 2015
Appointed Date: 20 February 2007
64 years old

Director
ECCLES, Shirley Isobel Elizabeth
Resigned: 18 March 2015
Appointed Date: 20 February 2007
66 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 20 February 2007
Appointed Date: 20 February 2007

MCE DEVELOPMENTS LIMITED Events

16 Nov 2016
Appointment of receiver or manager
16 Nov 2016
Appointment of receiver or manager
21 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

01 Mar 2016
Registered office address changed from 15 Finaghy Road North Belfast Bt10 Ja to 11 Owenvarragh Park Belfast BT11 9BD on 1 March 2016
23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 25 more events
09 Mar 2007
Change of dirs/sec
09 Mar 2007
Change of dirs/sec
09 Mar 2007
Change of dirs/sec
09 Mar 2007
Change of dirs/sec
20 Feb 2007
Incorporation

MCE DEVELOPMENTS LIMITED Charges

5 April 2007
Mortgage or charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage and charge all monies the lands and premises…
30 March 2007
Mortgage or charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…