Company number NI042070
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address MCGRIGORS BELFAST LLP ARNOTT HOUSE, 12-16 BRIDGE STREET, BELFAST, BT1 1LS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015; Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015; Restoration by order of the court. The most likely internet sites of STORMONT RESIDENTIAL DEVELOPMENTS (NI) LIMITED are www.stormontresidentialdevelopmentsni.co.uk, and www.stormont-residential-developments-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Stormont Residential Developments Ni Limited is a Private Limited Company.
The company registration number is NI042070. Stormont Residential Developments Ni Limited has been working since 05 December 2001.
The present status of the company is Active. The registered address of Stormont Residential Developments Ni Limited is Mcgrigors Belfast Llp Arnott House 12 16 Bridge Street Belfast Bt1 1ls. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. TULLY, Robert Charles is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director FEARON, Jacqueline has been resigned. Director HOPE, John Alexander has been resigned. Director LOGUE, David Iain has been resigned. Director LORD, Nick has been resigned. Director O'HARA, Kerry Ann has been resigned. Director O'NEILL, Martin has been resigned. Director POPLE, David George has been resigned. Director ROSS, Mark has been resigned. Director TAYLOR, Nicholas James Kerr has been resigned. The company operates in "Development & sell real estate".
Current Directors
Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 31 December 2009
Resigned Directors
Director
LOGUE, David Iain
Resigned: 31 December 2009
Appointed Date: 12 May 2006
67 years old
Director
LORD, Nick
Resigned: 12 May 2006
Appointed Date: 15 March 2005
57 years old
Director
O'HARA, Kerry Ann
Resigned: 07 December 2001
Appointed Date: 05 December 2001
57 years old
Director
O'NEILL, Martin
Resigned: 18 January 2011
Appointed Date: 07 December 2001
62 years old
Director
ROSS, Mark
Resigned: 07 November 2006
Appointed Date: 12 May 2006
51 years old
STORMONT RESIDENTIAL DEVELOPMENTS (NI) LIMITED Events
30 Jun 2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
22 Jun 2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
06 Jan 2014
Restoration by order of the court
27 May 2011
Final Gazette dissolved via voluntary strike-off
04 Feb 2011
First Gazette notice for voluntary strike-off
...
... and 53 more events
05 Dec 2001
Incorporation
05 Dec 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Dec 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Dec 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Dec 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.