MM EURO LIMITED
CO DOWN


Company number NF003753
Status Active
Incorporation Date 28 July 2004
Company Type Other company type
Address 261 DUBLIN ROAD, NEWRY, CO DOWN, BT35 8RY
Home Country GREAT BRITAIN
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Pars re mortage. The most likely internet sites of MM EURO LIMITED are www.mmeuro.co.uk, and www.mm-euro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Mm Euro Limited is a Other company type. The company registration number is NF003753. Mm Euro Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Mm Euro Limited is 261 Dublin Road Newry Co Down Bt35 8ry. . CITYCAS SECRETARIES LTD is a Secretary of the company. LENNON, John Pio is a Director of the company. MCKEVITT, Bernard Owen is a Director of the company. MULHOLLAND, Gabriel is a Director of the company. MULHOLLAND, Michael is a Director of the company.


Current Directors

Secretary
CITYCAS SECRETARIES LTD
Appointed Date: 28 July 2004

Director
LENNON, John Pio
Appointed Date: 28 July 2004
49 years old

Director
MCKEVITT, Bernard Owen
Appointed Date: 28 July 2004
52 years old

Director
MULHOLLAND, Gabriel
Appointed Date: 28 July 2004
84 years old

Director
MULHOLLAND, Michael
Appointed Date: 28 July 2004
55 years old

MM EURO LIMITED Events

13 Dec 2012
Notice of appointment of receiver or manager
13 Dec 2012
Notice of appointment of receiver or manager
05 Nov 2007
Pars re mortage
04 Oct 2007
Pars re mortage
04 Oct 2007
Pars re mortage
...
... and 6 more events
04 Aug 2004
Pars re mortage
04 Aug 2004
Pars re mortage
04 Aug 2004
Pars re mortage
28 Jul 2004
Incorporation
28 Jul 2004
List of docs pt XX111 co

MM EURO LIMITED Charges

26 October 2007
Mortgage or charge
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
20 September 2007
Mortgage or charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 71 main street, augher, co…
20 September 2007
Mortgage or charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 73 main street, augher, co…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No. 4 main street, killylea, co armagh…
27 February 2007
Mortgage or charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No. 4 main street, killylea, co armagh…
22 May 2006
Mortgage or charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All the lands comprised in folios…
16 July 2004
Mortgage or charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture the company as security for…
16 July 2004
Mortgage or charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture by way of legal mortgage all and every…
16 July 2004
Mortgage or charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge all that and those the lands…