MILLARS FORD MANAGEMENT LTD
NEWRY


Company number NI049945
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address 122B QUARRY LANE, DUBLIN ROAD, NEWRY, COUNTY DOWN, BT35 8QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 13 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MILLARS FORD MANAGEMENT LTD are www.millarsfordmanagement.co.uk, and www.millars-ford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Millars Ford Management Ltd is a Private Limited Company. The company registration number is NI049945. Millars Ford Management Ltd has been working since 09 March 2004. The present status of the company is Active. The registered address of Millars Ford Management Ltd is 122b Quarry Lane Dublin Road Newry County Down Bt35 8qp. . MCVEIGH, Jack James is a Director of the company. Secretary CORBETT, Jonathan has been resigned. Secretary KEE, Malcolm Robert has been resigned. Secretary NELSON, Brian Scott has been resigned. Director CORBETT, Jonathan Samuel has been resigned. Director KEE, Malcolm Robert has been resigned. Director MCVEIGH, Olivia Susan has been resigned. Director NELSON, Brian Scott has been resigned. Director TAGGARD, William has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCVEIGH, Jack James
Appointed Date: 01 January 2014
29 years old

Resigned Directors

Secretary
CORBETT, Jonathan
Resigned: 01 January 2015
Appointed Date: 29 September 2009

Secretary
KEE, Malcolm Robert
Resigned: 01 January 2007
Appointed Date: 09 March 2004

Secretary
NELSON, Brian Scott
Resigned: 29 September 2009
Appointed Date: 01 January 2007

Director
CORBETT, Jonathan Samuel
Resigned: 01 January 2015
Appointed Date: 01 January 2007
53 years old

Director
KEE, Malcolm Robert
Resigned: 01 January 2007
Appointed Date: 09 March 2004
61 years old

Director
MCVEIGH, Olivia Susan
Resigned: 01 January 2014
Appointed Date: 14 December 2012
49 years old

Director
NELSON, Brian Scott
Resigned: 29 September 2009
Appointed Date: 01 January 2007
68 years old

Director
TAGGARD, William
Resigned: 01 January 2007
Appointed Date: 09 March 2004
60 years old

MILLARS FORD MANAGEMENT LTD Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 13

31 Mar 2015
Termination of appointment of Jonathan Samuel Corbett as a director on 1 January 2015
...
... and 37 more events
07 Apr 2006
31/03/05 annual accts
09 Mar 2004
Memorandum
09 Mar 2004
Articles
09 Mar 2004
Pars re dirs/sit reg off
09 Mar 2004
Decln complnce reg new co