RANDAL PROPERTIES LIMITED
BELFAST


Company number NI031665
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address 1ST FLOOR, 2A EGLANTINE AVENUE, BELFAST, BT9 6DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Termination of appointment of William Lawther Clark as a director on 5 September 2016; Termination of appointment of William Lawther Clark as a secretary on 5 September 2016. The most likely internet sites of RANDAL PROPERTIES LIMITED are www.randalproperties.co.uk, and www.randal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Randal Properties Limited is a Private Limited Company. The company registration number is NI031665. Randal Properties Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Randal Properties Limited is 1st Floor 2a Eglantine Avenue Belfast Bt9 6dw. . MC CONN, Manus is a Director of the company. Secretary CLARK, William Lawther has been resigned. Director CLARK, William Lawther has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MC CONN, Manus
Appointed Date: 27 November 1996
65 years old

Resigned Directors

Secretary
CLARK, William Lawther
Resigned: 05 September 2016
Appointed Date: 27 November 1996

Director
CLARK, William Lawther
Resigned: 05 September 2016
Appointed Date: 27 November 1996
69 years old

Persons With Significant Control

Mr Manus Mcconn
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RANDAL PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Termination of appointment of William Lawther Clark as a director on 5 September 2016
10 Oct 2016
Termination of appointment of William Lawther Clark as a secretary on 5 September 2016
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

...
... and 49 more events
02 Jan 1997
Resolution to change name
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.

27 Nov 1996
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.

27 Nov 1996
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.

27 Nov 1996
Articles
27 Nov 1996
Memorandum

RANDAL PROPERTIES LIMITED Charges

12 May 2005
Mortgage or charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/ charge - all monies. All that the leasehold…
11 July 2002
Mortgage or charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies assignment of life policy. Policy no:a 12668191…
21 November 1997
Mortgage or charge
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. The hereditaments and premises…