MILECROSS DEVELOPMENTS LIMITED


Company number NI056868
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address 85 URNEY ROAD, STRABANE, BT82 9RT
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 90 . The most likely internet sites of MILECROSS DEVELOPMENTS LIMITED are www.milecrossdevelopments.co.uk, and www.milecross-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Milecross Developments Limited is a Private Limited Company. The company registration number is NI056868. Milecross Developments Limited has been working since 17 October 2005. The present status of the company is Active. The registered address of Milecross Developments Limited is 85 Urney Road Strabane Bt82 9rt. . GALWAY, Oonagh Josephine is a Director of the company. TOURISH, Moira Catherine is a Director of the company. Secretary BLEE, Pat has been resigned. Director BLEE, Cathal Patrick has been resigned. Director BLEE, Patrick Joseph has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALWAY, Oonagh Josephine
Appointed Date: 18 November 2013
47 years old

Director
TOURISH, Moira Catherine
Appointed Date: 18 November 2013
51 years old

Resigned Directors

Secretary
BLEE, Pat
Resigned: 08 November 2010
Appointed Date: 17 October 2005

Director
BLEE, Cathal Patrick
Resigned: 14 July 2014
Appointed Date: 31 October 2005
54 years old

Director
BLEE, Patrick Joseph
Resigned: 31 March 2009
Appointed Date: 31 October 2005
76 years old

Director
HARRISON, Malcolm Joseph
Resigned: 31 October 2005
Appointed Date: 17 October 2005
51 years old

Director
KANE, Dorothy May
Resigned: 31 October 2005
Appointed Date: 17 October 2005
89 years old

Persons With Significant Control

Mrs Oonagh Josephine Galway
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

MILECROSS DEVELOPMENTS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Oct 2016
Confirmation statement made on 17 October 2016 with updates
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 90

...
... and 35 more events
04 Dec 2005
Change of dirs/sec
04 Dec 2005
Change of dirs/sec
04 Dec 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

04 Dec 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

17 Oct 2005
Incorporation

MILECROSS DEVELOPMENTS LIMITED Charges

31 May 2011
Debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as unit 5 boran court…
15 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 18 April 2012
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. (A) by way of fixed…
19 December 2005
Mortgage or charge
Delivered: 22 December 2005
Status: Satisfied on 18 April 2012
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage. Freehold property known as…