MMM DEVELOPMENTS LTD


Company number NI050437
Status Active
Incorporation Date 1 May 2004
Company Type Private Limited Company
Address 11 BRIDGE STREET, BANGOR, BT20 5AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 6 ; Registration of charge NI0504370006, created on 18 December 2015. The most likely internet sites of MMM DEVELOPMENTS LTD are www.mmmdevelopments.co.uk, and www.mmm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Mmm Developments Ltd is a Private Limited Company. The company registration number is NI050437. Mmm Developments Ltd has been working since 01 May 2004. The present status of the company is Active. The registered address of Mmm Developments Ltd is 11 Bridge Street Bangor Bt20 5aw. . MCVEIGH, Brian is a Secretary of the company. MCVEIGH, Brian is a Director of the company. MURRAY, Joesph is a Director of the company. RAFFERTY, Paul Patrick is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCVEIGH, Brian
Appointed Date: 01 May 2004

Director
MCVEIGH, Brian
Appointed Date: 28 May 2004
64 years old

Director
MURRAY, Joesph
Appointed Date: 28 May 2004
57 years old

Director
RAFFERTY, Paul Patrick
Appointed Date: 28 May 2004
54 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 28 May 2004
Appointed Date: 01 May 2004
51 years old

Director
KANE, Dorothy May
Resigned: 28 May 2004
Appointed Date: 01 May 2004
89 years old

MMM DEVELOPMENTS LTD Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6

22 Dec 2015
Registration of charge NI0504370006, created on 18 December 2015
04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6

...
... and 40 more events
02 Jun 2004
Resolution to change name
01 May 2004
Articles
01 May 2004
Memorandum
01 May 2004
Pars re dirs/sit reg off
01 May 2004
Decln complnce reg new co

MMM DEVELOPMENTS LTD Charges

18 December 2015
Charge code NI05 0437 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The freehold premises comprised in land certificates…
11 August 2014
Charge code NI05 0437 0005
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC)
Description: Folio dn 156767 l county down (now folio dn 194454L) and…
15 March 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied on 6 February 2012
Persons entitled: Ulster Bank Limited
Description: (A) a specific equitable charge over the company's estate…
12 March 2010
Legal charge
Delivered: 18 March 2010
Status: Satisfied on 6 February 2012
Persons entitled: Ulster Bank Limited
Description: All the lands and premises situate at and known as the…
10 March 2010
Legal charge
Delivered: 12 March 2010
Status: Satisfied on 6 February 2012
Persons entitled: Ulster Bank Limited
Description: All the lands and premises situate and known as the lands…
28 September 2007
Mortgage or charge
Delivered: 5 October 2007
Status: Satisfied on 6 February 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. 8 mountain road, newtownards, co down…