SOLCORAN DEVELOPMENTS LIMITED
BELFAST


Company number NI063135
Status Active
Incorporation Date 14 February 2007
Company Type Private Limited Company
Address C/O MILLAR MCCALL WYLIE LLP SOLICITORS, IMPERIAL HOUSE, 4-10 DONEGALL SQUARE EAST, BELFAST, NORTHERN IRELAND, BT1 5HD
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 sixty-eight events have happened. The last three records are Registered office address changed from Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland to C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 23 January 2017; Termination of appointment of Stephen David Bell as a director on 9 January 2017; Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017. The most likely internet sites of SOLCORAN DEVELOPMENTS LIMITED are www.solcorandevelopments.co.uk, and www.solcoran-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Solcoran Developments Limited is a Private Limited Company. The company registration number is NI063135. Solcoran Developments Limited has been working since 14 February 2007. The present status of the company is Active. The registered address of Solcoran Developments Limited is C O Millar Mccall Wylie Llp Solicitors Imperial House 4 10 Donegall Square East Belfast Northern Ireland Bt1 5hd. . BROWN, Michael James is a Director of the company. QUINN, William is a Director of the company. Secretary COMPERIA, Limited has been resigned. Secretary MURPHY, Noel Ferris has been resigned. Secretary NEWELL, Ian William has been resigned. Secretary WEBB, Derek has been resigned. Director BELL, Stephen David has been resigned. Director HELLINGS, Kenneth John has been resigned. Director HIGGINSON, Muir has been resigned. Director MCCANN, Sean Gerard has been resigned. Director MURPHY, Noel Ferris has been resigned. Director NEWELL, Ian William has been resigned. Director WEBB, Derek has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN, Michael James
Appointed Date: 18 June 2015
51 years old

Director
QUINN, William
Appointed Date: 18 June 2015
57 years old

Resigned Directors

Secretary
COMPERIA, Limited
Resigned: 22 March 2007
Appointed Date: 14 February 2007

Secretary
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 09 July 2009

Secretary
NEWELL, Ian William
Resigned: 09 July 2009
Appointed Date: 22 March 2007

Secretary
WEBB, Derek
Resigned: 28 October 2008
Appointed Date: 28 October 2008

Director
BELL, Stephen David
Resigned: 09 January 2017
Appointed Date: 18 June 2015
50 years old

Director
HELLINGS, Kenneth John
Resigned: 22 March 2007
Appointed Date: 14 February 2007
93 years old

Director
HIGGINSON, Muir
Resigned: 01 May 2015
Appointed Date: 25 April 2007
79 years old

Director
MCCANN, Sean Gerard
Resigned: 09 January 2017
Appointed Date: 18 June 2015
59 years old

Director
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 22 March 2007
63 years old

Director
NEWELL, Ian William
Resigned: 09 July 2009
Appointed Date: 22 March 2007
54 years old

Director
WEBB, Derek
Resigned: 28 October 2008
Appointed Date: 28 October 2008
56 years old

SOLCORAN DEVELOPMENTS LIMITED Events

23 Jan 2017
Registered office address changed from Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland to C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD on 23 January 2017
23 Jan 2017
Termination of appointment of Stephen David Bell as a director on 9 January 2017
23 Jan 2017
Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
20 Jan 2017
Resolutions
  • RES13 ‐ Company business 09/01/2017

05 Jan 2017
Full accounts made up to 30 June 2016
...
... and 58 more events
02 Mar 2007
Updated mem and arts
02 Mar 2007
Change in sit reg add
02 Mar 2007
Not of incr in nom cap
02 Mar 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

14 Feb 2007
Incorporation

SOLCORAN DEVELOPMENTS LIMITED Charges

26 May 2015
Charge code NI06 3135 0004
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Security Trustee
Description: Leasehold land situated at 116 clandeboye road, bangor…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 07180066 held in the name…
14 March 2008
Mortgage or charge
Delivered: 19 March 2008
Status: Satisfied on 5 June 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 8 faulkner road, bangor…
27 April 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied on 5 June 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies debenture. All that freehold/leasehold property…