R.J. MCDERMOTT & SONS (HOLDINGS) LIMITED
CO.DOWN


Company number NI006811
Status Active
Incorporation Date 11 October 1966
Company Type Private Limited Company
Address 10 UPPER CROFT ROAD, HOLYWOOD, CO.DOWN, BT18 0HJ
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 one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of R.J. MCDERMOTT & SONS (HOLDINGS) LIMITED are www.rjmcdermottsonsholdings.co.uk, and www.r-j-mcdermott-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. R J Mcdermott Sons Holdings Limited is a Private Limited Company. The company registration number is NI006811. R J Mcdermott Sons Holdings Limited has been working since 11 October 1966. The present status of the company is Active. The registered address of R J Mcdermott Sons Holdings Limited is 10 Upper Croft Road Holywood Co Down Bt18 0hj. . MC DERMOTT, Paul is a Secretary of the company. MC DERMOTT, Paul is a Director of the company. MCDERMOTT, Cavan Richard is a Director of the company. Secretary MCDERMOTT, James C has been resigned. Director MCDERMOTT, James Clancy has been resigned. Director MCDERMOTT, William George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MC DERMOTT, Paul
Appointed Date: 04 February 2008

Director
MC DERMOTT, Paul
Appointed Date: 04 February 2008
65 years old

Director
MCDERMOTT, Cavan Richard
Appointed Date: 23 March 2001
77 years old

Resigned Directors

Secretary
MCDERMOTT, James C
Resigned: 15 December 2007
Appointed Date: 11 October 1966

Director
MCDERMOTT, James Clancy
Resigned: 15 December 2007
Appointed Date: 11 October 1966
105 years old

Director
MCDERMOTT, William George
Resigned: 25 December 2000
Appointed Date: 11 October 1966
97 years old

Persons With Significant Control

Mr Paul Mcdermott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cavan Richard Mcdermott
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J. MCDERMOTT & SONS (HOLDINGS) LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
11 Oct 1966
Situation of reg office

11 Oct 1966
Statement of nominal cap

11 Oct 1966
Decl on compl on incorp

11 Oct 1966
Articles

11 Oct 1966
Memorandum

R.J. MCDERMOTT & SONS (HOLDINGS) LIMITED Charges

11 April 1968
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 17 April 1968
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Part of the lands of ballyhenry minor containing 13 acres 3…