ROSTREVOR DEVELOPMENTS LIMITED
NEWRY


Company number NI046737
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address MOURNE HOUSE, 41-43 DOWNSHIRE CLOSE, NEWRY, CO DOWN, BT34 1EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ROSTREVOR DEVELOPMENTS LIMITED are www.rostrevordevelopments.co.uk, and www.rostrevor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Rostrevor Developments Limited is a Private Limited Company. The company registration number is NI046737. Rostrevor Developments Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Rostrevor Developments Limited is Mourne House 41 43 Downshire Close Newry Co Down Bt34 1ee. . MCKEVITT, Daniel Joseph is a Secretary of the company. MCKEVITT, Daniel Joseph is a Director of the company. Secretary BEST, Craig has been resigned. Secretary MCKEVITT, Bernard Owen has been resigned. Director BEST, Craig has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCKEVITT, Bernard Owen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKEVITT, Daniel Joseph
Appointed Date: 29 July 2014

Director
MCKEVITT, Daniel Joseph
Appointed Date: 18 June 2003
77 years old

Resigned Directors

Secretary
BEST, Craig
Resigned: 29 July 2014
Appointed Date: 01 August 2013

Secretary
MCKEVITT, Bernard Owen
Resigned: 31 July 2013
Appointed Date: 04 June 2003

Director
BEST, Craig
Resigned: 29 July 2014
Appointed Date: 14 January 2009
68 years old

Director
HARRISON, Malcolm Joseph
Resigned: 18 June 2003
Appointed Date: 04 June 2003
51 years old

Director
KANE, Dorothy May
Resigned: 18 June 2003
Appointed Date: 04 June 2003
89 years old

Director
MCKEVITT, Bernard Owen
Resigned: 31 July 2013
Appointed Date: 18 June 2003
52 years old

ROSTREVOR DEVELOPMENTS LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

22 Dec 2014
Termination of appointment of Craig Best as a secretary on 29 July 2014
...
... and 42 more events
23 Jun 2003
Resolution to change name
04 Jun 2003
Articles
04 Jun 2003
Memorandum
04 Jun 2003
Pars re dirs/sit reg off
04 Jun 2003
Decln complnce reg new co

ROSTREVOR DEVELOPMENTS LIMITED Charges

6 July 2004
Mortgage or charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture all that piece or parcel of…