TANANMERA PROPERTIES LIMITED
BELFAST


Company number NI047504
Status Liquidation
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address ERNST & YOUNG LLP, BEDFORD HOUSE, 16 BEDFORD STREET, BELFAST, CO ANTRIM, BT2 7DT
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from at the Offices of Hassard Mcclement 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 7 July 2014; Appointment of liquidator compulsory; Order of court to wind up. The most likely internet sites of TANANMERA PROPERTIES LIMITED are www.tananmeraproperties.co.uk, and www.tananmera-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Tananmera Properties Limited is a Private Limited Company. The company registration number is NI047504. Tananmera Properties Limited has been working since 12 August 2003. The present status of the company is Liquidation. The registered address of Tananmera Properties Limited is Ernst Young Llp Bedford House 16 Bedford Street Belfast Co Antrim Bt2 7dt. . HARRON, Catherine is a Secretary of the company. HARRON, Catherine is a Director of the company. HARRON, Russell Robert is a Director of the company. MONTGOMERY, Gerald Alexander Frith is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director HARRON, Stephen Thomas has been resigned. Director KANE, Dorothy May has been resigned. Director ROULSTON, Roy Alexander Oliver has been resigned.


Current Directors

Secretary
HARRON, Catherine
Appointed Date: 12 August 2003

Director
HARRON, Catherine
Appointed Date: 01 March 2004
83 years old

Director
HARRON, Russell Robert
Appointed Date: 25 September 2003
54 years old

Director
MONTGOMERY, Gerald Alexander Frith
Appointed Date: 07 May 2008
79 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 25 September 2003
Appointed Date: 12 August 2003
51 years old

Director
HARRON, Stephen Thomas
Resigned: 01 March 2004
Appointed Date: 25 September 2003
60 years old

Director
KANE, Dorothy May
Resigned: 25 September 2003
Appointed Date: 12 August 2003
89 years old

Director
ROULSTON, Roy Alexander Oliver
Resigned: 07 May 2008
Appointed Date: 06 April 2004
71 years old

TANANMERA PROPERTIES LIMITED Events

07 Jul 2014
Registered office address changed from at the Offices of Hassard Mcclement 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 7 July 2014
16 Jun 2014
Appointment of liquidator compulsory
15 Sep 2010
Order of court to wind up
10 Jun 2008
31/08/04 annual accts
27 May 2008
Change of dirs/sec
...
... and 18 more events
30 Sep 2003
Resolution to change name
12 Aug 2003
Pars re dirs/sit reg off
12 Aug 2003
Decln complnce reg new co
12 Aug 2003
Articles
12 Aug 2003
Memorandum

TANANMERA PROPERTIES LIMITED Charges

16 March 2005
Mortgage or charge
Delivered: 4 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge.. All that and those the freehold…
16 June 2004
Mortgage or charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Œ37,000.00 legal charge 891-901 crumlin road belfast.
16 June 2004
Mortgage or charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Œ37,000.00 legal charge 326 ballysillan road belfast 9.
12 May 2004
Mortgage or charge
Delivered: 21 May 2004
Status: Satisfied on 20 June 2006
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking property at killywillan…