MCMAHON PROPERTY DEVELOPMENTS LIMITED
CO ANTRIM


Company number NI059604
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address 22 ANNADALE AVENUE, BELFAST, CO ANTRIM, BT7 3JJ
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 events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 January 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 January 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 January 2017. The most likely internet sites of MCMAHON PROPERTY DEVELOPMENTS LIMITED are www.mcmahonpropertydevelopments.co.uk, and www.mcmahon-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Mcmahon Property Developments Limited is a Private Limited Company. The company registration number is NI059604. Mcmahon Property Developments Limited has been working since 06 June 2006. The present status of the company is Active. The registered address of Mcmahon Property Developments Limited is 22 Annadale Avenue Belfast Co Antrim Bt7 3jj. . MCMAHON, Michael Gerard is a Secretary of the company. MCMAHON, Mari Jayne is a Director of the company. MCMAHON, Michael Gerard is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCMAHON, Michael Gerard
Appointed Date: 06 June 2006

Director
MCMAHON, Mari Jayne
Appointed Date: 06 June 2006
58 years old

Director
MCMAHON, Michael Gerard
Appointed Date: 06 June 2006
62 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 06 June 2006
Appointed Date: 06 June 2006

MCMAHON PROPERTY DEVELOPMENTS LIMITED Events

24 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 January 2017
24 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 January 2017
24 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 January 2017
10 Aug 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 July 2016
10 Aug 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 July 2016
...
... and 30 more events
21 Dec 2006
Pars re mortage
25 Jul 2006
Pars re mortage
25 Jul 2006
Pars re mortage
29 Jun 2006
Change of dirs/sec
06 Jun 2006
Incorporation

MCMAHON PROPERTY DEVELOPMENTS LIMITED Charges

8 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises being and situate at 60…
29 December 2006
Mortgage or charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises situate at and known as 34…
8 December 2006
Mortgage or charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 1 collingwood avenue, belfast.
5 December 2006
Solicitors letter of undertaking
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies solicitors letter of undertaking. Relating to…
7 July 2006
Debenture
Delivered: 25 July 2006
Status: Satisfied on 16 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. The premises situate at and known…
7 July 2006
Mortgage or charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The premises situate at and known as…