......PROPERTY DIRECT NI LIMITED
BANGOR


Company number NI029442
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address 33 HAMILTON ROAD, BANGOR, COUNTY DOWN, NORTHERN IRELAND, BT20 4LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 3 . The most likely internet sites of ......PROPERTY DIRECT NI LIMITED are www.propertydirectni.co.uk, and www.property-direct-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Property Direct Ni Limited is a Private Limited Company. The company registration number is NI029442. Property Direct Ni Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Property Direct Ni Limited is 33 Hamilton Road Bangor County Down Northern Ireland Bt20 4lf. . MURRAY, Heather Lilian is a Secretary of the company. NESBITT, Hubert William Gilbert is a Director of the company. Secretary WORTHINGTON, Cecilia Mary has been resigned. Director MCCLENAHAN, Gillian Mairie has been resigned. Director WORTHINGTON, Cecilia Mary has been resigned. Director WORTHINGTON, Huw has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURRAY, Heather Lilian
Appointed Date: 31 January 2006

Director
NESBITT, Hubert William Gilbert
Appointed Date: 11 April 1995
74 years old

Resigned Directors

Secretary
WORTHINGTON, Cecilia Mary
Resigned: 31 January 2006
Appointed Date: 11 April 1995

Director
MCCLENAHAN, Gillian Mairie
Resigned: 12 April 2002
Appointed Date: 11 April 1995
70 years old

Director
WORTHINGTON, Cecilia Mary
Resigned: 31 January 2006
Appointed Date: 11 April 1995
65 years old

Director
WORTHINGTON, Huw
Resigned: 29 March 2004
Appointed Date: 11 April 1995
65 years old

Persons With Significant Control

Aaaaaa Abacus Actions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

......PROPERTY DIRECT NI LIMITED Events

20 Apr 2017
Confirmation statement made on 11 April 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Registered office address changed from At the Offices of Wilson Nesbitt 33 Hamilton Road Bangor Co Down BT20 4LF to 33 Hamilton Road Bangor County Down BT20 4LF on 17 November 2015
...
... and 58 more events
18 May 1995
Resolution to change name

11 Apr 1995
Pars re dirs/sit reg off

11 Apr 1995
Decln complnce reg new co

11 Apr 1995
Articles

11 Apr 1995
Memorandum