PINEY RENTALS LIMITED


Company number NI042510
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address 42 STRANMILLIS ROAD, BELFAST, BT9 5AA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Richard Patrick Thomas Campbell as a director on 2 November 2016; Appointment of Mr Byron Campbell as a director on 2 November 2016. The most likely internet sites of PINEY RENTALS LIMITED are www.pineyrentals.co.uk, and www.piney-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Piney Rentals Limited is a Private Limited Company. The company registration number is NI042510. Piney Rentals Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Piney Rentals Limited is 42 Stranmillis Road Belfast Bt9 5aa. . CAMPBELL, Richard Patrick Thomas is a Secretary of the company. CAMPBELL, Byron is a Director of the company. Secretary HALL, Samuel James, Dr has been resigned. Director CAMPBELL, Hastings has been resigned. Director CAMPBELL, John Stewart Hastings, Dr has been resigned. Director CAMPBELL, Richard Patrick Thomas has been resigned. Director CAMPBELL, Richard Patrick Thomas has been resigned. Director HALL, Samuel James, Dr has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CAMPBELL, Richard Patrick Thomas
Appointed Date: 17 February 2010

Director
CAMPBELL, Byron
Appointed Date: 02 November 2016
38 years old

Resigned Directors

Secretary
HALL, Samuel James, Dr
Resigned: 17 February 2010
Appointed Date: 13 February 2002

Director
CAMPBELL, Hastings
Resigned: 02 November 2016
Appointed Date: 15 February 2011
46 years old

Director
CAMPBELL, John Stewart Hastings, Dr
Resigned: 15 February 2011
Appointed Date: 13 February 2002
76 years old

Director
CAMPBELL, Richard Patrick Thomas
Resigned: 16 February 2011
Appointed Date: 15 February 2011
42 years old

Director
CAMPBELL, Richard Patrick Thomas
Resigned: 02 November 2016
Appointed Date: 15 February 2011
42 years old

Director
HALL, Samuel James, Dr
Resigned: 01 July 2011
Appointed Date: 13 February 2002
74 years old

Persons With Significant Control

Mr Hastings Campbell
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINEY RENTALS LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
02 Nov 2016
Termination of appointment of Richard Patrick Thomas Campbell as a director on 2 November 2016
02 Nov 2016
Appointment of Mr Byron Campbell as a director on 2 November 2016
02 Nov 2016
Termination of appointment of Hastings Campbell as a director on 2 November 2016
24 May 2016
Total exemption small company accounts made up to 30 December 2015
...
... and 46 more events
05 Mar 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

PINEY RENTALS LIMITED Charges

20 July 2005
Mortgage or charge
Delivered: 29 July 2005
Status: Satisfied on 27 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises…
31 July 2003
Mortgage or charge
Delivered: 12 August 2003
Status: Satisfied on 27 April 2016
Persons entitled: Of Ireland Dublin The Governor And
Description: All monies. Mortgage. 3 rose terrace 21-29 chlorine gardens…