MUNVILLE LIMITED
ENNISKILLEN


Company number NI058616
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 81 NUTFIELD ROAD, MUNVILLE, LISNASKEA, ENNISKILLEN, COUNTY FERMANAGH, BT92 0QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MUNVILLE LIMITED are www.munville.co.uk, and www.munville.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Munville Limited is a Private Limited Company. The company registration number is NI058616. Munville Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Munville Limited is 81 Nutfield Road Munville Lisnaskea Enniskillen County Fermanagh Bt92 0qu. . WILSON, Helen Sarah is a Director of the company. WILSON, Robert Andrew is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WILSON, Helen Sarah
Appointed Date: 04 April 2006
67 years old

Director
WILSON, Robert Andrew
Appointed Date: 04 April 2006
70 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 04 April 2006
Appointed Date: 23 March 2006

Director
HARRISON, Malcolm Joseph
Resigned: 04 April 2006
Appointed Date: 23 March 2006
51 years old

Director
KANE, Dorothy May
Resigned: 04 April 2006
Appointed Date: 23 March 2006
89 years old

MUNVILLE LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

01 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
28 Apr 2006
Change of dirs/sec
28 Apr 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Apr 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Apr 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 Mar 2006
Incorporation

MUNVILLE LIMITED Charges

1 February 2008
Mortgage or charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 71 derryree wood…
29 June 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
6 March 2007
Mortgage or charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…