Company number NI615729
Status Active
Incorporation Date 29 November 2012
Company Type Private Limited Company
Address 42-46 FOUNTAIN STREET, BELFAST, BT1 5EF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Satisfaction of charge NI6157290002 in full; Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of MCMULLEN FACADES LIMITED are www.mcmullenfacades.co.uk, and www.mcmullen-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Mcmullen Facades Limited is a Private Limited Company.
The company registration number is NI615729. Mcmullen Facades Limited has been working since 29 November 2012.
The present status of the company is Active. The registered address of Mcmullen Facades Limited is 42 46 Fountain Street Belfast Bt1 5ef. . DAVEY, Mark is a Director of the company. GRAY, David is a Director of the company. JOHNSON, Mark is a Director of the company. MCKENZIE, Edward Francis is a Director of the company. MCMULLEN, Edward Russell is a Director of the company. MILLS, Ronald Douglas is a Director of the company. Director KEITH, Alastair James has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Director
DAVEY, Mark
Appointed Date: 04 December 2012
69 years old
Resigned Directors
Persons With Significant Control
Mr Mark Davey
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MCMULLEN FACADES LIMITED Events
12 Jan 2017
Satisfaction of charge NI6157290002 in full
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
30 Aug 2016
Full accounts made up to 31 January 2016
23 Aug 2016
Appointment of Mr David Gray as a director on 21 July 2016
16 Jun 2016
Registration of charge NI6157290002, created on 16 June 2016
...
... and 14 more events
13 Dec 2012
Termination of appointment of Alastair Keith as a director
11 Dec 2012
Appointment of Mark Davey as a director
30 Nov 2012
Company name changed bonumcorpus (no. 3) LIMITED\certificate issued on 30/11/12
-
RES15 ‐
Change company name resolution on 2012-11-30
30 Nov 2012
Change of name notice
29 Nov 2012
Incorporation
16 June 2016
Charge code NI61 5729 0002
Delivered: 16 June 2016
Status: Satisfied
on 12 January 2017
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
17 December 2015
Charge code NI61 5729 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Charges, demises, assigns, grants and conveys by way of…