STH 500 LTD
BELFAST FERNHEATH DEVELOPMENTS LIMITED


Company number NI055085
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address OFFICE 2, GROUND FLOOR, OYSTER HOUSE, 12 WELLINGTON PLACE, BELFAST, NORTHERN IRELAND, BT1 6GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1.00008 ; Registered office address changed from Oyster House 12 Wellington Place Belfast BT1 6GE to Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE on 25 May 2016. The most likely internet sites of STH 500 LTD are www.sth500.co.uk, and www.sth-500.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Sth 500 Ltd is a Private Limited Company. The company registration number is NI055085. Sth 500 Ltd has been working since 09 May 2005. The present status of the company is Active. The registered address of Sth 500 Ltd is Office 2 Ground Floor Oyster House 12 Wellington Place Belfast Northern Ireland Bt1 6ge. . GRAHAM, Gareth David is a Director of the company. Secretary GRAHAM, Brenda Ethel has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CUSHNAHAN, Hugh Francis has been resigned. Director DICKSON, Adam Samuel Ervin has been resigned. Director GRAHAM, Brenda Ethel has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GRAHAM, Gareth David
Appointed Date: 01 March 2007
54 years old

Resigned Directors

Secretary
GRAHAM, Brenda Ethel
Resigned: 01 July 2011
Appointed Date: 12 September 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 September 2005
Appointed Date: 09 May 2005

Director
CUSHNAHAN, Hugh Francis
Resigned: 30 October 2008
Appointed Date: 12 September 2005
83 years old

Director
DICKSON, Adam Samuel Ervin
Resigned: 01 July 2011
Appointed Date: 01 March 2007
53 years old

Director
GRAHAM, Brenda Ethel
Resigned: 01 July 2011
Appointed Date: 12 September 2005
86 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 September 2005
Appointed Date: 09 May 2005

STH 500 LTD Events

27 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
25 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1.00008

25 May 2016
Registered office address changed from Oyster House 12 Wellington Place Belfast BT1 6GE to Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE on 25 May 2016
19 May 2016
Notice of ceasing to act as receiver or manager
19 May 2016
Notice of ceasing to act as receiver or manager
...
... and 56 more events
09 Dec 2005
Pars re mortage
27 Nov 2005
Change of dirs/sec
27 Nov 2005
Change in sit reg add
27 Nov 2005
Change of dirs/sec
09 May 2005
Incorporation

STH 500 LTD Charges

19 November 2013
Charge code NI05 5085 0008
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: None. Notification of addition to or amendment of charge…
19 November 2013
Charge code NI05 5085 0007
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
3 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the land and premises comprised in folios an 110654 l…
15 October 2007
Mortgage or charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Ferguson royston and oyster house…
5 January 2007
Mortgage or charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All the land and premises comprised in…
1 December 2005
Mortgage or charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The lands and buildings known as the…
1 December 2005
Debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. The company as beneficial owner…