MOUNTAINVIEW LIMITED
LONDONDERRY


Company number NI019090
Status Active
Incorporation Date 10 January 1986
Company Type Private Limited Company
Address SPRINGROWTH HOUSE, BALLINISKA ROAD, LONDONDERRY, BT48 0NA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOUNTAINVIEW LIMITED are www.mountainview.co.uk, and www.mountainview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Mountainview Limited is a Private Limited Company. The company registration number is NI019090. Mountainview Limited has been working since 10 January 1986. The present status of the company is Active. The registered address of Mountainview Limited is Springrowth House Balliniska Road Londonderry Bt48 0na. . DURKAN, Patrick is a Secretary of the company. DURKAN, Patrick is a Director of the company. O'LOUGHLIN, Francis is a Director of the company. Secretary O'HAGAN, Conor has been resigned. Director LONG, Hugh has been resigned. Director MCCARTNEY, William has been resigned. Director O'HAGAN, Conor has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DURKAN, Patrick
Appointed Date: 16 March 2006

Director
DURKAN, Patrick
Appointed Date: 10 January 1986
73 years old

Director
O'LOUGHLIN, Francis
Appointed Date: 10 January 1986
78 years old

Resigned Directors

Secretary
O'HAGAN, Conor
Resigned: 16 March 2006
Appointed Date: 10 January 1986

Director
LONG, Hugh
Resigned: 30 October 1998
Appointed Date: 10 January 1986
97 years old

Director
MCCARTNEY, William
Resigned: 16 March 2006
Appointed Date: 30 October 1998
92 years old

Director
O'HAGAN, Conor
Resigned: 16 March 2006
Appointed Date: 30 October 1998
71 years old

Persons With Significant Control

Mr Patrick Durkan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carnlough Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNTAINVIEW LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Dec 2015
Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20,000

...
... and 77 more events
10 Jan 1986
Memorandum

10 Jan 1986
Statement of nominal cap

10 Jan 1986
Decln complnce reg new co

10 Jan 1986
Articles

10 Jan 1986
Pars re dirs/sit reg offi

MOUNTAINVIEW LIMITED Charges

31 March 1999
Mortgage or charge
Delivered: 7 April 1999
Status: Partially satisfied
Persons entitled: Lombard and Ulster
Description: All monies charge over all book debts all book debts and…
31 March 1999
Mortgage or charge
Delivered: 7 April 1999
Status: Satisfied on 10 January 2007
Persons entitled: Lombard and Ulster Lombard and Ulster
Description: Mortgage debenture. A specific legal mortgage over the…