NORTHWIN DEVELOPMENTS (BELFAST) LIMITED
HILLSBOROUGH


Company number NI038507
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 5 BALLYGOWAN ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6HX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Withdraw the company strike off application. The most likely internet sites of NORTHWIN DEVELOPMENTS (BELFAST) LIMITED are www.northwindevelopmentsbelfast.co.uk, and www.northwin-developments-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Northwin Developments Belfast Limited is a Private Limited Company. The company registration number is NI038507. Northwin Developments Belfast Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Northwin Developments Belfast Limited is 5 Ballygowan Road Hillsborough County Down Bt26 6hx. . BILL, Andrew Kerr is a Director of the company. Secretary CANNING, Martin has been resigned. Secretary MCMORROW, Susan has been resigned. Director CLARKE, John George has been resigned. Director HENDERSON, Brian Lindsay has been resigned. Director MCBRIDE, Paul has been resigned. Director MCGINNIS, John Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BILL, Andrew Kerr
Appointed Date: 07 July 2000
59 years old

Resigned Directors

Secretary
CANNING, Martin
Resigned: 24 March 2006
Appointed Date: 05 May 2000

Secretary
MCMORROW, Susan
Resigned: 03 February 2011
Appointed Date: 24 March 2006

Director
CLARKE, John George
Resigned: 24 March 2006
Appointed Date: 07 July 2000
72 years old

Director
HENDERSON, Brian Lindsay
Resigned: 07 July 2000
Appointed Date: 05 May 2000
73 years old

Director
MCBRIDE, Paul
Resigned: 07 July 2000
Appointed Date: 05 May 2000
59 years old

Director
MCGINNIS, John Charles
Resigned: 20 March 2006
Appointed Date: 07 July 2000
73 years old

NORTHWIN DEVELOPMENTS (BELFAST) LIMITED Events

27 Jul 2016
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

20 Jan 2016
Withdraw the company strike off application
05 Jan 2016
First Gazette notice for voluntary strike-off
24 Dec 2015
Application to strike the company off the register
...
... and 49 more events
06 Jun 2000
Resolution to change name
05 May 2000
Decln complnce reg new co
05 May 2000
Pars re dirs/sit reg off
05 May 2000
Articles
05 May 2000
Memorandum

NORTHWIN DEVELOPMENTS (BELFAST) LIMITED Charges

14 November 2002
Mortgage or charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Bank of Scotland Dublin/Belfast
Description: All monies mortgage the premises originally conveyed by a…
14 November 2002
Mortgage or charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Belfast The Governing Body Institute of Further
Description: Deed of covenant and mortgage payment of the overage…
14 November 2002
Mortgage or charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Of Further & Higher The Governing Body
Description: Charge over deposit all sums (whether principal, interest…
29 October 2002
Mortgage or charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Dublin and Belfast Bank of Scotland
Description: All monies debenture. First all freehold and leasehold…