SAVILLS (NI) LIMITED
BELFAST


Company number NI041462
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address 1ST FLOOR LESLEY STUDIOS, 32-36 MAY STREET, BELFAST, BT1 4NZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Peter Callender as a secretary on 25 November 2015. The most likely internet sites of SAVILLS (NI) LIMITED are www.savillsni.co.uk, and www.savills-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Savills Ni Limited is a Private Limited Company. The company registration number is NI041462. Savills Ni Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Savills Ni Limited is 1st Floor Lesley Studios 32 36 May Street Belfast Bt1 4nz. . CALLENDER, Peter is a Secretary of the company. BRENNAN, Laurence is a Director of the company. CALLENDER, Peter is a Director of the company. MORRISON, Hugh Neal St Clair is a Director of the company. POTTERTON, Angus is a Director of the company. TURTLE, Benjamin Richard Brian is a Director of the company. WILSON, Paul is a Director of the company. Secretary MOLONEY, Damien has been resigned. Secretary SLATER, Graham has been resigned. Director BURNSIDE, Peter James has been resigned. Director CASSIDY, Stephen has been resigned. Director COTTER, Kieran has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KEANE, Fergus has been resigned. Director LENEHAN, Liam has been resigned. Director LONERGAN, Anne-Marie has been resigned. Director O'HOGAN, Aidan Diarmuid has been resigned. Director TOUGH, Andrew Garden has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CALLENDER, Peter
Appointed Date: 25 November 2015

Director
BRENNAN, Laurence
Appointed Date: 01 October 2004
57 years old

Director
CALLENDER, Peter
Appointed Date: 21 September 2015
62 years old

Director
MORRISON, Hugh Neal St Clair
Appointed Date: 31 December 2011
52 years old

Director
POTTERTON, Angus
Appointed Date: 01 October 2004
61 years old

Director
TURTLE, Benjamin Richard Brian
Appointed Date: 31 October 2011
48 years old

Director
WILSON, Paul
Appointed Date: 01 October 2014
53 years old

Resigned Directors

Secretary
MOLONEY, Damien
Resigned: 25 November 2015
Appointed Date: 31 July 2009

Secretary
SLATER, Graham
Resigned: 31 July 2009
Appointed Date: 30 August 2001

Director
BURNSIDE, Peter James
Resigned: 15 October 2001
Appointed Date: 14 September 2001
60 years old

Director
CASSIDY, Stephen
Resigned: 30 September 2004
Appointed Date: 01 October 2002
55 years old

Director
COTTER, Kieran
Resigned: 31 March 2005
Appointed Date: 01 October 2004
51 years old

Director
HARRISON, Malcolm Joseph
Resigned: 14 September 2001
Appointed Date: 30 August 2001
51 years old

Director
KANE, Dorothy May
Resigned: 14 September 2001
Appointed Date: 30 August 2001
89 years old

Director
KEANE, Fergus
Resigned: 08 February 2006
Appointed Date: 01 April 2005
52 years old

Director
LENEHAN, Liam
Resigned: 30 September 2004
Appointed Date: 23 January 2002
65 years old

Director
LONERGAN, Anne-Marie
Resigned: 15 April 2015
Appointed Date: 01 March 2007
50 years old

Director
O'HOGAN, Aidan Diarmuid
Resigned: 30 June 2009
Appointed Date: 15 October 2001
73 years old

Director
TOUGH, Andrew Garden
Resigned: 30 November 2003
Appointed Date: 16 November 2001
64 years old

Persons With Significant Control

Savills (Overseas Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAVILLS (NI) LIMITED Events

15 Dec 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jan 2016
Appointment of Mr Peter Callender as a secretary on 25 November 2015
05 Jan 2016
Termination of appointment of Damien Moloney as a secretary on 25 November 2015
18 Nov 2015
Appointment of Peter Callender as a director on 21 September 2015
...
... and 62 more events
02 Oct 2001
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.

30 Aug 2001
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.

30 Aug 2001
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.

30 Aug 2001
Memorandum
30 Aug 2001
Articles