SOMERSET MEWS MANAGEMENT LIMITED
PORTRUSH


Company number NI028393
Status Active
Incorporation Date 20 April 1994
Company Type Private Limited Company
Address 51 CAUSEWAY STREET, PORTRUSH, COUNTY LONDONDERRY, NORTHERN IRELAND, BT56 8AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 16 ; Appointment of Mr Samuel Vallelly as a director on 15 March 2016. The most likely internet sites of SOMERSET MEWS MANAGEMENT LIMITED are www.somersetmewsmanagement.co.uk, and www.somerset-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Somerset Mews Management Limited is a Private Limited Company. The company registration number is NI028393. Somerset Mews Management Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Somerset Mews Management Limited is 51 Causeway Street Portrush County Londonderry Northern Ireland Bt56 8ad. . GORDON, Dermot Bruce is a Secretary of the company. MCCLARTY, Douglas is a Director of the company. VALLELLY, Samuel is a Director of the company. Secretary MC NICHOLL, John Antony has been resigned. Secretary MICHAEL, Margaret Eleanor Anne has been resigned. Director BARR, Michael has been resigned. Director MCGARVEY, Anthony Joseph has been resigned. Director MCNICHOLL, John Antony has been resigned. Director MENARY, Frances has been resigned. Director MENARY, Norman has been resigned. Director MICHAEL, Margaret Eleanor Anne has been resigned. Director ROEBUCK, Fiona Mary has been resigned. Director SMYLIE, Andrew Graham has been resigned. Director VALLELLY, Judith Claire has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORDON, Dermot Bruce
Appointed Date: 01 May 2009

Director
MCCLARTY, Douglas
Appointed Date: 15 March 2016
77 years old

Director
VALLELLY, Samuel
Appointed Date: 15 March 2016
77 years old

Resigned Directors

Secretary
MC NICHOLL, John Antony
Resigned: 24 November 2006
Appointed Date: 20 April 1994

Secretary
MICHAEL, Margaret Eleanor Anne
Resigned: 01 May 2009
Appointed Date: 22 November 2006

Director
BARR, Michael
Resigned: 24 November 2006
Appointed Date: 10 May 2002
68 years old

Director
MCGARVEY, Anthony Joseph
Resigned: 04 March 2014
Appointed Date: 30 April 2009
67 years old

Director
MCNICHOLL, John Antony
Resigned: 24 November 2006
Appointed Date: 11 May 2002
81 years old

Director
MENARY, Frances
Resigned: 11 May 2002
Appointed Date: 20 April 1994
64 years old

Director
MENARY, Norman
Resigned: 11 May 2002
Appointed Date: 20 April 1994
72 years old

Director
MICHAEL, Margaret Eleanor Anne
Resigned: 28 February 2012
Appointed Date: 22 November 2006
58 years old

Director
ROEBUCK, Fiona Mary
Resigned: 15 March 2016
Appointed Date: 28 February 2012
81 years old

Director
SMYLIE, Andrew Graham
Resigned: 15 March 2016
Appointed Date: 04 March 2014
40 years old

Director
VALLELLY, Judith Claire
Resigned: 31 March 2009
Appointed Date: 22 November 2006
67 years old

SOMERSET MEWS MANAGEMENT LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 30 June 2016
16 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 16

21 Mar 2016
Appointment of Mr Samuel Vallelly as a director on 15 March 2016
21 Mar 2016
Appointment of Mr Douglas Mcclarty as a director on 15 March 2016
21 Mar 2016
Termination of appointment of Fiona Mary Roebuck as a director on 15 March 2016
...
... and 65 more events
20 Apr 1994
Incorporation
20 Apr 1994
Articles
20 Apr 1994
Pars re dirs/sit reg off
20 Apr 1994
Memorandum
20 Apr 1994
Decln complnce reg new co