MOYNE ESTATES LIMITED
KESH


Company number NI045804
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 52,000 . The most likely internet sites of MOYNE ESTATES LIMITED are www.moyneestates.co.uk, and www.moyne-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Moyne Estates Limited is a Private Limited Company. The company registration number is NI045804. Moyne Estates Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Moyne Estates Limited is Northern Bank House Main Street Kesh Fermanagh Bt93 1tf. . MILLIGAN, Caroline is a Secretary of the company. MAHON, David Albert is a Director of the company. MC ELHINNEY, Stephen is a Director of the company. MCELHINNEY, Scott Oswald is a Director of the company. MILLIGAN, Caroline Mary is a Director of the company. MORROW, David Gordon Thomas is a Director of the company. WRAY, Alison is a Director of the company. WRAY, Richard is a Director of the company. Secretary MAHON, David Albert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLIGAN, Caroline
Appointed Date: 15 August 2004

Director
MAHON, David Albert
Appointed Date: 13 March 2003
69 years old

Director
MC ELHINNEY, Stephen
Appointed Date: 15 August 2004
48 years old

Director
MCELHINNEY, Scott Oswald
Appointed Date: 13 March 2003
46 years old

Director
MILLIGAN, Caroline Mary
Appointed Date: 02 January 2004
50 years old

Director
MORROW, David Gordon Thomas
Appointed Date: 15 August 2004
49 years old

Director
WRAY, Alison
Appointed Date: 15 August 2004
48 years old

Director
WRAY, Richard
Appointed Date: 15 August 2004
47 years old

Resigned Directors

Secretary
MAHON, David Albert
Resigned: 15 August 2004
Appointed Date: 13 March 2003

MOYNE ESTATES LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 52,000

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
21 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 52,000

...
... and 51 more events
27 Mar 2003
Change of dirs/sec
13 Mar 2003
Pars re dirs/sit reg off
13 Mar 2003
Decln complnce reg new co
13 Mar 2003
Articles
13 Mar 2003
Memorandum

MOYNE ESTATES LIMITED Charges

16 January 2004
Mortgage or charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage 6 chester road west shotton…
8 January 2004
Mortgage or charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Square East Belfast Ulster Bank Limited
Description: Soliitors' undertaking - all monies the company's property…