Company number NI041852
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address THOMAS HANNA, 197 KILLOWEN ROAD, ROSTREVOR, CO DOWN, BT34 3AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MILLBAY INVESTMENT COMPANY LIMITED are www.millbayinvestmentcompany.co.uk, and www.millbay-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Millbay Investment Company Limited is a Private Limited Company.
The company registration number is NI041852. Millbay Investment Company Limited has been working since 01 November 2001.
The present status of the company is Active. The registered address of Millbay Investment Company Limited is Thomas Hanna 197 Killowen Road Rostrevor Co Down Bt34 3aq. . COWAN, Evelyn is a Secretary of the company. COWAN, Miles is a Director of the company. HANNA, Thomas is a Director of the company. JOHNSTON, William Ian is a Director of the company. Secretary HANNA, Norman James Maynard has been resigned. Director DONALDSON, James Lyndon Spencer has been resigned. Director HANNA, Maynard James has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
MILLBAY INVESTMENT COMPANY LIMITED Events
09 Mar 2017
Confirmation statement made on 1 November 2016 with updates
03 Feb 2017
Total exemption small company accounts made up to 31 October 2015
03 Dec 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-03-31
...
... and 46 more events
14 Nov 2002
Pars re mortage
01 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.
01 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.
29 May 2009
Mortgage or charge
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that dwelling house and…
23 February 2009
Mortgage or charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that dwelling house and…
25 October 2002
Mortgage or charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. The hereditaments and premises…