PRINCES BUILDINGS LIMITED
LIMAVADY


Company number NI003903
Status Active
Incorporation Date 14 June 1957
Company Type Private Limited Company
Address C/O THE CORNER BAR OFFICE, 41-43 MAIN STREET, LIMAVADY, NORTHERN IRELAND, BT49 0EP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registered office address changed from 102-104 Ann Street Belfast BT1 3HH to C/O the Corner Bar Office 41-43 Main Street Limavady BT49 0EP on 2 February 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge NI0039030005, created on 17 November 2016. The most likely internet sites of PRINCES BUILDINGS LIMITED are www.princesbuildings.co.uk, and www.princes-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Princes Buildings Limited is a Private Limited Company. The company registration number is NI003903. Princes Buildings Limited has been working since 14 June 1957. The present status of the company is Active. The registered address of Princes Buildings Limited is C O The Corner Bar Office 41 43 Main Street Limavady Northern Ireland Bt49 0ep. . MCLAUGHLIN, Willis is a Secretary of the company. MCLAUGHLIN, Ryan is a Director of the company. MCLAUGHLIN, Willis is a Director of the company. Secretary GREEN, John H has been resigned. Secretary PERRY, Pleasaunce Mary has been resigned. Director CHITTICK, Merida Jane has been resigned. Director GREEN, John Herbert has been resigned. Director HAMILTON, June Leslie has been resigned. Director HIRST, Ralph C has been resigned. Director PERRY, Pleasaunce Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCLAUGHLIN, Willis
Appointed Date: 13 September 2016

Director
MCLAUGHLIN, Ryan
Appointed Date: 13 September 2016
49 years old

Director
MCLAUGHLIN, Willis
Appointed Date: 13 September 2016
52 years old

Resigned Directors

Secretary
GREEN, John H
Resigned: 12 May 2008

Secretary
PERRY, Pleasaunce Mary
Resigned: 13 September 2016
Appointed Date: 12 May 2008

Director
CHITTICK, Merida Jane
Resigned: 13 September 2016
Appointed Date: 27 April 2005
62 years old

Director
GREEN, John Herbert
Resigned: 05 April 2011
96 years old

Director
HAMILTON, June Leslie
Resigned: 27 April 2005
98 years old

Director
HIRST, Ralph C
Resigned: 06 July 2008
Appointed Date: 15 December 2002
104 years old

Director
PERRY, Pleasaunce Mary
Resigned: 13 September 2016
70 years old

PRINCES BUILDINGS LIMITED Events

02 Feb 2017
Registered office address changed from 102-104 Ann Street Belfast BT1 3HH to C/O the Corner Bar Office 41-43 Main Street Limavady BT49 0EP on 2 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Registration of charge NI0039030005, created on 17 November 2016
28 Nov 2016
Registration of charge NI0039030004, created on 17 November 2016
13 Sep 2016
Termination of appointment of Pleasaunce Mary Perry as a director on 13 September 2016
...
... and 122 more events
14 Jun 1957
Memorandum
14 Jun 1957
Statement of nominal cap

14 Jun 1957
Decl on compl on incorp

14 Jun 1957
Situation of reg office

14 Jun 1957
Articles

PRINCES BUILDINGS LIMITED Charges

17 November 2016
Charge code NI00 3903 0005
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: Contains fixed charge…
17 November 2016
Charge code NI00 3903 0004
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 102-108 ann street, belfast, co. Antrim, comprised in a…
3 August 2016
Charge code NI00 3903 0003
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
3 August 2016
Charge code NI00 3903 0002
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Numbers 102, 104, 106 and 108 ann street and 32-42 (even…
17 June 1964
Mortgage or charge
Delivered: 29 June 1964
Status: Satisfied on 1 March 2016
Persons entitled: National Bank LTD
Description: All monies. Equitable mortgage premises numbers 102,104,106…