MMW (NB) LIMITED
BELFAST


Company number NI050520
Status ADMINISTRATIVE RECEIVER
Incorporation Date 1 May 2004
Company Type Private Limited Company
Address BDO NORTHERN IRELAND, LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5EN
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 sixty-two events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 1 March 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 1 March 2016; Appointment of receiver or manager. The most likely internet sites of MMW (NB) LIMITED are www.mmwnb.co.uk, and www.mmw-nb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Mmw Nb Limited is a Private Limited Company. The company registration number is NI050520. Mmw Nb Limited has been working since 01 May 2004. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Mmw Nb Limited is Bdo Northern Ireland Lindsay House 10 Callender Street Belfast Bt1 5en. . NEWELL, Samuel Hugh is a Director of the company. Secretary BAKER has been resigned. Secretary NEWELL, Ian William has been resigned. Secretary NEWELL, Vanessa has been resigned. Director LAVERY, Collette has been resigned. Director LAVERY, Stephen Paul has been resigned. Director MCPARLAND, Damian has been resigned. Director NEWELL, Carole has been resigned. Director NEWELL, Ian William has been resigned. Director NEWELL, Ian William has been resigned. Director NEWELL, Vanessa Clare has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NEWELL, Samuel Hugh
Appointed Date: 01 May 2014
57 years old

Resigned Directors

Secretary
BAKER
Resigned: 30 January 2006
Appointed Date: 01 May 2004

Secretary
NEWELL, Ian William
Resigned: 07 June 2008
Appointed Date: 30 January 2006

Secretary
NEWELL, Vanessa
Resigned: 08 September 2011
Appointed Date: 07 June 2008

Director
LAVERY, Collette
Resigned: 01 August 2012
Appointed Date: 07 June 2008
53 years old

Director
LAVERY, Stephen Paul
Resigned: 07 June 2008
Appointed Date: 30 January 2006
61 years old

Director
MCPARLAND, Damian
Resigned: 30 January 2006
Appointed Date: 01 May 2004
54 years old

Director
NEWELL, Carole
Resigned: 02 May 2014
Appointed Date: 01 August 2012
80 years old

Director
NEWELL, Ian William
Resigned: 01 August 2012
Appointed Date: 08 September 2011
54 years old

Director
NEWELL, Ian William
Resigned: 07 June 2008
Appointed Date: 30 January 2006
54 years old

Director
NEWELL, Vanessa Clare
Resigned: 08 September 2011
Appointed Date: 07 June 2008
51 years old

MMW (NB) LIMITED Events

08 Mar 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 1 March 2017
10 Mar 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 1 March 2016
21 Jul 2015
Appointment of receiver or manager
03 Jun 2015
Administrative Receiver's report
02 Jun 2015
Registered office address changed from 33 the Gatelodge Massey Avenue Belfast BT4 2JT to C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast BT1 5EN on 2 June 2015
...
... and 52 more events
01 May 2004
Incorporation
01 May 2004
Pars re dirs/sit reg off
01 May 2004
Decln complnce reg new co
01 May 2004
Articles
01 May 2004
Memorandum

MMW (NB) LIMITED Charges

10 February 2006
Debenture
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage debenture - all monies. All rights, liberties…
10 February 2006
Mortgage or charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Floating charge - all monies. As continuing security for…
10 February 2006
Mortgage or charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage and charge - all monies. The freehold land and…