MILLIN PROPERTIES LIMITED
BANGOR


Company number NI033236
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address 88 COTTON ROAD, BANGOR, COUNTY DOWN, BT19 7QH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of MILLIN PROPERTIES LIMITED are www.millinproperties.co.uk, and www.millin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Millin Properties Limited is a Private Limited Company. The company registration number is NI033236. Millin Properties Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Millin Properties Limited is 88 Cotton Road Bangor County Down Bt19 7qh. . MCMULLAN, Kim is a Secretary of the company. ANGUS, Jill is a Director of the company. MCDOWELL, Fiona is a Director of the company. MCDOWELL, Robert is a Director of the company. MCMULLAN, Kim is a Director of the company. Secretary MCCARTHY, Stephanie Mary has been resigned. Director MCCARTHY, Anthony has been resigned. Director MCCARTHY, Stephanie Mary has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MCMULLAN, Kim
Appointed Date: 16 August 2010

Director
ANGUS, Jill
Appointed Date: 16 August 2010
51 years old

Director
MCDOWELL, Fiona
Appointed Date: 15 March 1999
79 years old

Director
MCDOWELL, Robert
Appointed Date: 15 March 1999
81 years old

Director
MCMULLAN, Kim
Appointed Date: 16 August 2010
49 years old

Resigned Directors

Secretary
MCCARTHY, Stephanie Mary
Resigned: 16 August 2010
Appointed Date: 13 November 1997

Director
MCCARTHY, Anthony
Resigned: 16 August 2010
Appointed Date: 13 November 1997
69 years old

Director
MCCARTHY, Stephanie Mary
Resigned: 16 August 2010
Appointed Date: 13 November 1997
67 years old

Persons With Significant Control

Mrs Kim Mcmullan
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jill Angus
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Fiona Mcdowell
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mcdowell
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLIN PROPERTIES LIMITED Events

29 Nov 2016
Confirmation statement made on 13 November 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

03 Dec 2015
Director's details changed for Mrs Jill Angus on 12 November 2015
07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
12 Mar 1998
Resolution to change name
13 Nov 1997
Decln complnce reg new co
13 Nov 1997
Memorandum
13 Nov 1997
Articles
13 Nov 1997
Pars re dirs/sit reg off

MILLIN PROPERTIES LIMITED Charges

21 May 2003
Mortgage or charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies standard security 69/71 high street, dalkeith.