Company number NI608890
Status Active
Incorporation Date 5 September 2011
Company Type Private Limited Company
Address 17-19 DUNGANNON ROAD, COOKSTOWN, TYRONE, BT80 8TL
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 twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 27 October 2016
GBP 600
; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-07-22
. The most likely internet sites of SM MALONE 102 LIMITED are www.smmalone102.co.uk, and www.sm-malone-102.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Sm Malone 102 Limited is a Private Limited Company.
The company registration number is NI608890. Sm Malone 102 Limited has been working since 05 September 2011.
The present status of the company is Active. The registered address of Sm Malone 102 Limited is 17 19 Dungannon Road Cookstown Tyrone Bt80 8tl. . HIGGINS, James is a Secretary of the company. MAGEE, Martin Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. SURPHLIS, Stephen Herbert is a Director of the company. Director LAVERTY, Eamonn Francis has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
REDPATH, Denise
Resigned: 28 September 2011
Appointed Date: 05 September 2011
69 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 September 2011
Appointed Date: 05 September 2011
Persons With Significant Control
Bay Trust International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
SM MALONE 102 LIMITED Events
10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Oct 2016
Statement of capital following an allotment of shares on 27 October 2016
22 Jul 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-07-22
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Termination of appointment of Eamonn Francis Laverty as a director on 14 April 2016
...
... and 16 more events
05 Oct 2011
Termination of appointment of Cs Director Services Limited as a director
05 Oct 2011
Termination of appointment of Denise Redpath as a director
05 Oct 2011
Appointment of Mr Seamus Mcaleer as a director
05 Oct 2011
Appointment of Eamonn Laverty as a director
05 Sep 2011
Incorporation