NI055452 LIMITED
BELFAST


Company number NI055452
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address 43 LOCKVIEW ROAD, BELFAST, BT9 5FJ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 January 2014; Notice of ceasing to act as receiver or manager; Appointment of receiver or manager. The most likely internet sites of NI055452 LIMITED are www.ni055452.co.uk, and www.ni055452.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Ni055452 Limited is a Private Limited Company. The company registration number is NI055452. Ni055452 Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of Ni055452 Limited is 43 Lockview Road Belfast Bt9 5fj. . FITZPATRICK, Elaine is a Secretary of the company. FITZPATRICK, Elaine is a Director of the company. SCULLION, Brian is a Director of the company. SCULLION, Myles Alexander 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.


Current Directors

Secretary
FITZPATRICK, Elaine
Appointed Date: 01 July 2005

Director
FITZPATRICK, Elaine
Appointed Date: 01 July 2005
62 years old

Director
SCULLION, Brian
Appointed Date: 06 July 2005
66 years old

Director
SCULLION, Myles Alexander
Appointed Date: 06 July 2005
58 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 06 July 2005
Appointed Date: 08 June 2005

Director
HARRISON, Malcolm Joseph
Resigned: 06 July 2005
Appointed Date: 08 June 2005
51 years old

Director
KANE, Dorothy May
Resigned: 06 July 2005
Appointed Date: 08 June 2005
89 years old

NI055452 LIMITED Events

18 Feb 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 January 2014
18 Feb 2016
Notice of ceasing to act as receiver or manager
28 Jul 2014
Appointment of receiver or manager
28 Jul 2014
Appointment of receiver or manager
04 Apr 2014
Statement of fact. Certificate of incorporation issued in error by companies house on 3 october 2012.
...
... and 24 more events
01 Aug 2005
Change of dirs/sec
01 Aug 2005
Change of dirs/sec
01 Aug 2005
Change of dirs/sec
01 Aug 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

08 Jun 2005
Incorporation

NI055452 LIMITED Charges

23 July 2009
Mortgage or charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that freehold property at 5…
3 May 2007
Mortgage or charge
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Number 8 glenalainn, kells…
27 April 2007
Mortgage or charge
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold property…
12 April 2007
Mortgage or charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage deed. All that the leasehold property…
16 February 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the leasehold property…
19 January 2007
Mortgage or charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge all monies all that freehold property known…
23 November 2006
Mortgage or charge
Delivered: 27 November 2006
Status: Satisfied on 15 December 2009
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…

Similar Companies

NI050965 LTD NI051751 LIMITED NI056166 LIMITED NI061815 LTD NI063321 LTD NI065700 LIMITED NI2CP LIMITED