SQUARE COMBER LIMITED - THE
BELFAST


Company number NI053546
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address DALZELL PROPERTY & FACILITIES MANAGEMENT LTD., BT3 BUSINESS CENTRE, 10 DARGAN CRESCENT, BELFAST, CO ANTRIM, NORTHERN IRELAND, BT3 9JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Mr William Stewart as a director on 18 May 2016; Appointment of Mr Terry Dalzell as a secretary on 2 December 2016. The most likely internet sites of SQUARE COMBER LIMITED - THE are www.squarecomberlimited.co.uk, and www.square-comber-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Square Comber Limited The is a Private Limited Company. The company registration number is NI053546. Square Comber Limited The has been working since 12 January 2005. The present status of the company is Active. The registered address of Square Comber Limited The is Dalzell Property Facilities Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim Northern Ireland Bt3 9jp. . DALZELL, Terry is a Secretary of the company. MASSEY, Gareth Thomas is a Director of the company. STEWART, William is a Director of the company. Secretary COPELAND, Graeme has been resigned. Secretary GORDON, Christopher has been resigned. Secretary WILSON, Michael Blair has been resigned. Director CAMPBELL, Gail has been resigned. Director COPELAND, Graeme has been resigned. Director COPELAND, Kevin has been resigned. Director HAWTHORNE, Joanna has been resigned. Director HUGHES, Marnie has been resigned. Director MCKNIGHT, Susan has been resigned. Director MORROW, Ian Henry has been resigned. Director TODD, Natasha has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DALZELL, Terry
Appointed Date: 02 December 2016

Director
MASSEY, Gareth Thomas
Appointed Date: 19 March 2014
36 years old

Director
STEWART, William
Appointed Date: 18 May 2016
61 years old

Resigned Directors

Secretary
COPELAND, Graeme
Resigned: 08 May 2006
Appointed Date: 12 January 2005

Secretary
GORDON, Christopher
Resigned: 02 December 2016
Appointed Date: 04 May 2011

Secretary
WILSON, Michael Blair
Resigned: 04 May 2011
Appointed Date: 08 May 2006

Director
CAMPBELL, Gail
Resigned: 14 January 2013
Appointed Date: 02 October 2010
69 years old

Director
COPELAND, Graeme
Resigned: 03 December 2007
Appointed Date: 12 January 2005
58 years old

Director
COPELAND, Kevin
Resigned: 03 December 2007
Appointed Date: 12 January 2005
55 years old

Director
HAWTHORNE, Joanna
Resigned: 03 December 2007
Appointed Date: 03 December 2007
67 years old

Director
HUGHES, Marnie
Resigned: 08 August 2012
Appointed Date: 03 December 2007
67 years old

Director
MCKNIGHT, Susan
Resigned: 14 January 2013
Appointed Date: 24 March 2010
63 years old

Director
MORROW, Ian Henry
Resigned: 08 August 2012
Appointed Date: 03 December 2007
67 years old

Director
TODD, Natasha
Resigned: 03 June 2015
Appointed Date: 01 May 2011
47 years old

Persons With Significant Control

Mr Terry Dalzell
Notified on: 1 January 2017
62 years old
Nature of control: Has significant influence or control

SQUARE COMBER LIMITED - THE Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
17 Jan 2017
Appointment of Mr William Stewart as a director on 18 May 2016
06 Dec 2016
Appointment of Mr Terry Dalzell as a secretary on 2 December 2016
06 Dec 2016
Registered office address changed from C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 6 December 2016
06 Dec 2016
Termination of appointment of Christopher Gordon as a secretary on 2 December 2016
...
... and 45 more events
05 Sep 2006
Change in sit reg add
03 Jul 2006
31/01/06 annual accts
29 Jun 2006
Change of dirs/sec
28 Feb 2006
12/01/06 annual return shuttle
12 Jan 2005
Incorporation