T.B.F. THOMPSON (PROPERTIES) LIMITED
BELFAST


Company number NI011942
Status Active
Incorporation Date 6 April 1977
Company Type Private Limited Company
Address 99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU
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 one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Andrew William John Donnan as a director on 29 September 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 250,000 . The most likely internet sites of T.B.F. THOMPSON (PROPERTIES) LIMITED are www.tbfthompsonproperties.co.uk, and www.t-b-f-thompson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. T B F Thompson Properties Limited is a Private Limited Company. The company registration number is NI011942. T B F Thompson Properties Limited has been working since 06 April 1977. The present status of the company is Active. The registered address of T B F Thompson Properties Limited is 99 Kingsway Dunmurry Belfast Bt17 9nu. . GEDDIS, Denise is a Secretary of the company. DONNAN, Andrew William John is a Director of the company. SWEENEY, Edward is a Director of the company. Secretary REILLY, Raymond Arnold has been resigned. Director LOWRY, Mark Richmond has been resigned. Director MC INTYRE, Ronald has been resigned. Director MCBRIAR, Edward Fullerton has been resigned. Director MCMAHON, William David John has been resigned. Director MCQUILLAN, Hugh Alexander Graham has been resigned. Director QUINN, William Noel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GEDDIS, Denise
Appointed Date: 09 April 2009

Director
DONNAN, Andrew William John
Appointed Date: 29 September 2016
56 years old

Director
SWEENEY, Edward
Appointed Date: 01 November 2012
68 years old

Resigned Directors

Secretary
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 06 April 1977

Director
LOWRY, Mark Richmond
Resigned: 01 November 2012
Appointed Date: 30 December 2009
65 years old

Director
MC INTYRE, Ronald
Resigned: 31 July 1999
Appointed Date: 06 April 1977
84 years old

Director
MCBRIAR, Edward Fullerton
Resigned: 31 December 2003
Appointed Date: 06 April 1977
82 years old

Director
MCMAHON, William David John
Resigned: 31 March 2004
Appointed Date: 06 April 1977
80 years old

Director
MCQUILLAN, Hugh Alexander Graham
Resigned: 05 April 2016
Appointed Date: 28 June 1988
69 years old

Director
QUINN, William Noel
Resigned: 31 December 2009
Appointed Date: 30 March 2004
75 years old

T.B.F. THOMPSON (PROPERTIES) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Appointment of Mr Andrew William John Donnan as a director on 29 September 2016
13 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 250,000

13 Apr 2016
Termination of appointment of Hugh Alexander Graham Mcquillan as a director on 5 April 2016
17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
06 Apr 1977
Memorandum

06 Apr 1977
Particulars re directors

06 Apr 1977
Situation of reg office

06 Apr 1977
Statement of nominal cap

06 Apr 1977
Decl on compl on incorp

T.B.F. THOMPSON (PROPERTIES) LIMITED Charges

12 August 1999
Mortgage or charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Royal Bank Of Leasing) Limited
Description: Account charge. (A) the deposit and all the mortgagor's…