QUITO DEVELOPMENTS LIMITED
BELFAST


Company number NI041552
Status In Administration
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address BDO, 10 CALLENDER STREET, BELFAST, CO ANTRIM, BT1 5BN
Home Country United Kingdom
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Administrator's progress report to 27 February 2017; Notice of extension of period of Administration; Administrator's progress report to 27 August 2016. The most likely internet sites of QUITO DEVELOPMENTS LIMITED are www.quitodevelopments.co.uk, and www.quito-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Quito Developments Limited is a Private Limited Company. The company registration number is NI041552. Quito Developments Limited has been working since 20 September 2001. The present status of the company is In Administration. The registered address of Quito Developments Limited is Bdo 10 Callender Street Belfast Co Antrim Bt1 5bn. . CURISTAN, Marian Anne is a Director of the company. Secretary CURISTAN, Peter has been resigned. Secretary HOLMES, Peter has been resigned. Secretary IOANNIDES, Pambos has been resigned. Director CURISTAN, Peter Gerard has been resigned. Director EROTOKRITOS, Michael has been resigned. Director HALL, George Brian has been resigned. Director HOLMES, Peter has been resigned. Director IOANNIDES, Pambos has been resigned. Director LOIZOU, Antonis has been resigned. Director MCBRIDE, Paul has been resigned.


Current Directors

Director
CURISTAN, Marian Anne
Appointed Date: 12 October 2005
71 years old

Resigned Directors

Secretary
CURISTAN, Peter
Resigned: 26 April 2006
Appointed Date: 20 September 2001

Secretary
HOLMES, Peter
Resigned: 08 August 2007
Appointed Date: 26 April 2006

Secretary
IOANNIDES, Pambos
Resigned: 28 June 2010
Appointed Date: 08 August 2007

Director
CURISTAN, Peter Gerard
Resigned: 08 August 2007
Appointed Date: 18 December 2001
70 years old

Director
EROTOKRITOS, Michael
Resigned: 28 June 2010
Appointed Date: 08 August 2007
82 years old

Director
HALL, George Brian
Resigned: 10 November 2005
Appointed Date: 18 December 2001
81 years old

Director
HOLMES, Peter
Resigned: 08 August 2007
Appointed Date: 13 April 2006
82 years old

Director
IOANNIDES, Pambos
Resigned: 28 June 2010
Appointed Date: 08 August 2007
77 years old

Director
LOIZOU, Antonis
Resigned: 25 June 2010
Appointed Date: 08 August 2007
77 years old

Director
MCBRIDE, Paul
Resigned: 18 December 2001
Appointed Date: 20 September 2001
59 years old

QUITO DEVELOPMENTS LIMITED Events

03 Apr 2017
Administrator's progress report to 27 February 2017
01 Mar 2017
Notice of extension of period of Administration
30 Sep 2016
Administrator's progress report to 27 August 2016
30 Mar 2016
Administrator's progress report to 27 February 2016
08 Oct 2015
Notice of extension of period of Administration
...
... and 85 more events
20 Sep 2001
Incorporation
20 Sep 2001
Decln complnce reg new co
20 Sep 2001
Articles
20 Sep 2001
Pars re dirs/sit reg off
20 Sep 2001
Memorandum

QUITO DEVELOPMENTS LIMITED Charges

10 November 2006
Mortgage or charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies deed of mortgage and charge. All of the lands…
3 May 2006
Debenture
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Debenture - all monies. 1. firstly all that and those the…
14 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 16 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Debenture - all monies. 1. firstly all that and those the…
24 December 2002
Mortgage or charge
Delivered: 7 January 2003
Status: Satisfied on 16 May 2006
Persons entitled: Gilbert-Ash N.I. Boucher Rd Belfast
Description: All monies mortgage debenture all the lands comprised in…
24 December 2002
Mortgage or charge
Delivered: 30 December 2002
Status: Satisfied on 16 May 2006
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands comprised in folio AN62406L…
24 December 2002
Mortgage or charge
Delivered: 30 December 2002
Status: Satisfied on 16 May 2006
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands comprised in part of folio…
18 December 2002
Mortgage or charge
Delivered: 20 December 2002
Status: Satisfied on 16 May 2006
Persons entitled: Northern Bank LTD
Description: All monies solicitor's undertaking the entire island site…
6 December 2002
Mortgage or charge
Delivered: 13 December 2002
Status: Satisfied on 16 May 2006
Persons entitled: Northern Bank LTD
Description: All monies charge over all books debts. All book debts and…
6 December 2002
Mortgage or charge
Delivered: 13 December 2002
Status: Satisfied on 16 May 2006
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…

Similar Companies

QUITING LIMITED QUITKICK LLP QUITO LTD QUITOON CONTRACTING UK LIMITED QUITOX LTD QUITTA PTY LTD QUITTANCE LIMITED