RATHBEG ESTATES LIMITED
BELFAST


Company number NI035339
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address C/O PINSENT MASONS LLP, ARNOTT HOUSE, 12-16 BRIDGE STREET, BELFAST, CO ANTRIM, NORTHERN IRELAND, BT1 1LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of RATHBEG ESTATES LIMITED are www.rathbegestates.co.uk, and www.rathbeg-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Rathbeg Estates Limited is a Private Limited Company. The company registration number is NI035339. Rathbeg Estates Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Rathbeg Estates Limited is C O Pinsent Masons Llp Arnott House 12 16 Bridge Street Belfast Co Antrim Northern Ireland Bt1 1ls. . SCOTT, Malcolm James is a Director of the company. Secretary ANDERSON, Janice has been resigned. Secretary HUTCHISON, Ross John has been resigned. Director CORBITT, Alfred Nelson Henry has been resigned. Director JENNINGS, Francis Gerald, Dr has been resigned. Director JENNINGS, Gerald William has been resigned. Director JENNINGS, Thomas James has been resigned. Director WRIGHT, William Russell has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SCOTT, Malcolm James
Appointed Date: 16 December 1998
61 years old

Resigned Directors

Secretary
ANDERSON, Janice
Resigned: 01 February 2010
Appointed Date: 16 December 1998

Secretary
HUTCHISON, Ross John
Resigned: 01 August 2011
Appointed Date: 01 February 2010

Director
CORBITT, Alfred Nelson Henry
Resigned: 24 December 2006
Appointed Date: 16 December 1998
83 years old

Director
JENNINGS, Francis Gerald, Dr
Resigned: 24 October 2013
Appointed Date: 24 December 2006
74 years old

Director
JENNINGS, Gerald William
Resigned: 13 February 2004
Appointed Date: 16 December 1998
98 years old

Director
JENNINGS, Thomas James
Resigned: 24 October 2013
Appointed Date: 13 February 2004
71 years old

Director
WRIGHT, William Russell
Resigned: 18 March 2010
Appointed Date: 16 December 1998
58 years old

RATHBEG ESTATES LIMITED Events

22 Oct 2014
Restoration by order of the court
08 Aug 2014
Final Gazette dissolved via compulsory strike-off
18 Apr 2014
First Gazette notice for compulsory strike-off
06 Nov 2013
Termination of appointment of Thomas Jennings as a director
06 Nov 2013
Termination of appointment of Francis Jennings as a director
...
... and 44 more events
16 Dec 1998
Certificate of incorporation
16 Dec 1998
Memorandum
16 Dec 1998
Articles
16 Dec 1998
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.

16 Dec 1998
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.

RATHBEG ESTATES LIMITED Charges

21 May 1999
Mortgage or charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Memorandum of deposit of title deeds. The premises at…