MCMASTER PROPERTIES LIMITED
PO BOX 28


Company number NI018754
Status Active
Incorporation Date 2 September 1985
Company Type Private Limited Company
Address C/O MCDAID MCCULLOUGH MOORE,, 28 CLARENDON STREET, PO BOX 28, LONDONDERRY, BT48 7HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of MCMASTER PROPERTIES LIMITED are www.mcmasterproperties.co.uk, and www.mcmaster-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Mcmaster Properties Limited is a Private Limited Company. The company registration number is NI018754. Mcmaster Properties Limited has been working since 02 September 1985. The present status of the company is Active. The registered address of Mcmaster Properties Limited is C O Mcdaid Mccullough Moore 28 Clarendon Street Po Box 28 Londonderry Bt48 7hd. . BROWN, Patrick is a Secretary of the company. MCLAUGHLIN, Caroline is a Director of the company. Secretary MCLAUGHLIN, Caroline has been resigned. Director MCLAUGHLIN, Denis has been resigned. Director MCLAUGHLIN, Denise Mary has been resigned. Director MCLAUGHLIN, Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BROWN, Patrick
Appointed Date: 01 April 2004

Director
MCLAUGHLIN, Caroline
Appointed Date: 01 April 2004
65 years old

Resigned Directors

Secretary
MCLAUGHLIN, Caroline
Resigned: 01 April 2004
Appointed Date: 02 September 1985

Director
MCLAUGHLIN, Denis
Resigned: 07 December 2000
Appointed Date: 02 September 1985
84 years old

Director
MCLAUGHLIN, Denise Mary
Resigned: 01 April 2004
Appointed Date: 07 December 2000
52 years old

Director
MCLAUGHLIN, Mary
Resigned: 04 November 2003
Appointed Date: 02 September 1985
88 years old

Persons With Significant Control

Mrs Caroline Mclaughlin
Notified on: 1 January 2017
65 years old
Nature of control: Has significant influence or control

MCMASTER PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 May 2016
Accounts for a dormant company made up to 31 August 2015
12 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
08 Apr 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 72 more events
02 Sep 1985
Pars re dirs/sit reg offi

02 Sep 1985
Statement of nominal cap

02 Sep 1985
Decln complnce reg new co

02 Sep 1985
Articles

02 Sep 1905
Memorandum

MCMASTER PROPERTIES LIMITED Charges

3 February 1995
Mortgage or charge
Delivered: 14 February 1995
Status: Satisfied on 3 March 2004
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the lands comprised in an indenture of…
7 February 1992
Equitable mortgage by deposit of title deeds no instrument of title evidencing the charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Part premises 124/126 strand road londonderry see image for…
7 April 1987
Mortgage
Delivered: 24 April 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Premises known as no's 124/126 strand road londonderry see…