MIM DEVELOPMENTS LIMITED
DERRY


Company number NI040801
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address DU PONT COMPLEX, 60 CLOONEY ROAD, DERRY, BT47 1TU
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 150 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MIM DEVELOPMENTS LIMITED are www.mimdevelopments.co.uk, and www.mim-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mim Developments Limited is a Private Limited Company. The company registration number is NI040801. Mim Developments Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Mim Developments Limited is Du Pont Complex 60 Clooney Road Derry Bt47 1tu. . DEERY, John Finbar is a Director of the company. Secretary MCGARRIGLE, Robert has been resigned. Secretary TIERNEY, Martin has been resigned. Director MCCORMICK, Edgar has been resigned. Director MCGARRIGLE, Robert Gerard has been resigned. Director TIERNEY, Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DEERY, John Finbar
Appointed Date: 01 December 2009
62 years old

Resigned Directors

Secretary
MCGARRIGLE, Robert
Resigned: 14 September 2011
Appointed Date: 01 December 2009

Secretary
TIERNEY, Martin
Resigned: 01 December 2009
Appointed Date: 11 May 2001

Director
MCCORMICK, Edgar
Resigned: 31 July 2008
Appointed Date: 20 March 2004
83 years old

Director
MCGARRIGLE, Robert Gerard
Resigned: 14 September 2011
Appointed Date: 11 May 2001
76 years old

Director
TIERNEY, Martin
Resigned: 01 December 2009
Appointed Date: 11 May 2001
73 years old

MIM DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150

10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
25 May 2001
Change of dirs/sec
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.

11 May 2001
Articles
11 May 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.

11 May 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.

11 May 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.

MIM DEVELOPMENTS LIMITED Charges

1 February 2010
Charge
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Site b clooney road, maydown being all the premises…
12 September 2008
Mortgage or charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Apartment 603 clipper quay, riverfront…
15 November 2006
Solicitors letter of undertaking
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 603 clipper quay…
24 August 2001
Mortgage or charge
Delivered: 3 September 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
24 August 2001
Mortgage or charge
Delivered: 3 September 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…