MEADOWVALE DEVELOPMENTS LIMITED


Company number NI042037
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 106 CLONMORE ROAD, DUNGANNON, BT71 6HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registration of charge NI0420370003, created on 17 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MEADOWVALE DEVELOPMENTS LIMITED are www.meadowvaledevelopments.co.uk, and www.meadowvale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Meadowvale Developments Limited is a Private Limited Company. The company registration number is NI042037. Meadowvale Developments Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Meadowvale Developments Limited is 106 Clonmore Road Dungannon Bt71 6hx. . CASEY, James Martin is a Secretary of the company. CASEY, James Martin is a Director of the company. Secretary HARVEY, Nicholas John Charles has been resigned. Director CASEY, James Martin has been resigned. Director CASEY, Liam Gerard has been resigned. Director CASEY, Liam Gerard has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HARVEY, John has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CASEY, James Martin
Appointed Date: 21 January 2004

Director
CASEY, James Martin
Appointed Date: 21 January 2004
64 years old

Resigned Directors

Secretary
HARVEY, Nicholas John Charles
Resigned: 21 January 2004
Appointed Date: 30 November 2001

Director
CASEY, James Martin
Resigned: 21 January 2004
Appointed Date: 07 January 2002
64 years old

Director
CASEY, Liam Gerard
Resigned: 30 September 2009
Appointed Date: 21 January 2004
62 years old

Director
CASEY, Liam Gerard
Resigned: 21 January 2004
Appointed Date: 07 January 2002
62 years old

Director
HARRISON, Malcolm Joseph
Resigned: 07 January 2002
Appointed Date: 30 November 2001
51 years old

Director
HARVEY, John
Resigned: 21 January 2004
Appointed Date: 21 January 2004
78 years old

Director
KANE, Dorothy May
Resigned: 07 January 2002
Appointed Date: 30 November 2001
89 years old

Persons With Significant Control

Jim Casey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MEADOWVALE DEVELOPMENTS LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Oct 2016
Registration of charge NI0420370003, created on 17 October 2016
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 40 more events
15 Jan 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Nov 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Nov 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Nov 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Nov 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MEADOWVALE DEVELOPMENTS LIMITED Charges

17 October 2016
Charge code NI04 2037 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: James Casey (As the Trustee of the Noa Investments Retirement Death Benefit Scheme)
Description: All the land comprised in land registry folio AR90990…
29 June 2004
Mortgage or charge
Delivered: 19 July 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage lands in folio AR90990 county armagh…
23 May 2002
Mortgage or charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West
Description: All monies solicitor's undertaking. Land east of and…