SALVARE (NO1) LIMITED
BANGOR


Company number NI630186
Status Active
Incorporation Date 24 March 2015
Company Type Private Limited Company
Address 4A ENTERPRISE ROAD, ENTERPRISE ROAD, BANGOR, NORTHERN IRELAND, BT19 7TA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Mar Properties Ltd 4a Enterprise Road Bangor Down BT19 7TA Northern Ireland to 4a Enterprise Road Enterprise Road Bangor BT19 7TA on 31 May 2017; Registered office address changed from C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to Mar Properties Ltd 4a Enterprise Road Bangor Down BT19 7TA on 8 May 2017; Confirmation statement made on 24 March 2017 with updates. The most likely internet sites of SALVARE (NO1) LIMITED are www.salvareno1.co.uk, and www.salvare-no1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Salvare No1 Limited is a Private Limited Company. The company registration number is NI630186. Salvare No1 Limited has been working since 24 March 2015. The present status of the company is Active. The registered address of Salvare No1 Limited is 4a Enterprise Road Enterprise Road Bangor Northern Ireland Bt19 7ta. . BROWN, Michael James is a Director of the company. QUINN, William is a Director of the company. REBBECK, Mark Edward is a Director of the company. Director BELL, Stephen David has been resigned. Director LAGAN, Kevin Anthony has been resigned. Director MCCANN, Seán Gerard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROWN, Michael James
Appointed Date: 22 April 2015
51 years old

Director
QUINN, William
Appointed Date: 22 April 2015
57 years old

Director
REBBECK, Mark Edward
Appointed Date: 28 April 2015
57 years old

Resigned Directors

Director
BELL, Stephen David
Resigned: 09 January 2017
Appointed Date: 24 March 2015
50 years old

Director
LAGAN, Kevin Anthony
Resigned: 09 January 2017
Appointed Date: 22 April 2015
43 years old

Director
MCCANN, Seán Gerard
Resigned: 09 January 2017
Appointed Date: 22 April 2015
59 years old

SALVARE (NO1) LIMITED Events

31 May 2017
Registered office address changed from Mar Properties Ltd 4a Enterprise Road Bangor Down BT19 7TA Northern Ireland to 4a Enterprise Road Enterprise Road Bangor BT19 7TA on 31 May 2017
08 May 2017
Registered office address changed from C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to Mar Properties Ltd 4a Enterprise Road Bangor Down BT19 7TA on 8 May 2017
08 May 2017
Confirmation statement made on 24 March 2017 with updates
19 Jan 2017
Resolutions
  • RES13 ‐ Company business 09/01/2017

19 Jan 2017
Resolutions
  • RES13 ‐ Company business 09/01/2017

...
... and 23 more events
23 Apr 2015
Appointment of Mr William Quinn as a director on 22 April 2015
23 Apr 2015
Appointment of Mr Kevin Anthony Lagan as a director on 22 April 2015
23 Apr 2015
Appointment of Mr Michael James Brown as a director on 22 April 2015
23 Apr 2015
Appointment of Mr Seán Gerard Mccann as a director on 22 April 2015
24 Mar 2015
Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SALVARE (NO1) LIMITED Charges

9 January 2017
Charge code NI63 0186 0007
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Situs Asset Management Limited (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code NI63 0186 0006
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (06738409) (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code NI63 0186 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (06738409) (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code NI63 0186 0004
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management (06738409) (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code NI63 0186 0003
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (06738409) (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code NI63 0186 0002
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (06738409) (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code NI63 0186 0001
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (06738409) (As Security Trustee)
Description: Contains fixed charge…