TORMEGAN DEVELOPMENTS LIMITED
BELFAST

Company number NI060693
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address 5TH FLOOR CRAIG PLAZA, 51-55 FOUNTAIN STREET, BELFAST, ANTRIM, BT1 5EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 1 . The most likely internet sites of TORMEGAN DEVELOPMENTS LIMITED are www.tormegandevelopments.co.uk, and www.tormegan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Tormegan Developments Limited is a Private Limited Company. The company registration number is NI060693. Tormegan Developments Limited has been working since 30 August 2006. The present status of the company is Active. The registered address of Tormegan Developments Limited is 5th Floor Craig Plaza 51 55 Fountain Street Belfast Antrim Bt1 5eb. . CREIGHTON, Andrew David is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCAREAVEY, Seana has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MANEELY, Cathal has been resigned. Director MCAREAVEY, Seána has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CREIGHTON, Andrew David
Appointed Date: 31 August 2011
64 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 26 September 2006
Appointed Date: 30 August 2006

Secretary
MCAREAVEY, Seana
Resigned: 31 August 2011
Appointed Date: 26 September 2006

Director
HARRISON, Malcolm Joseph
Resigned: 26 September 2006
Appointed Date: 30 August 2006
51 years old

Director
KANE, Dorothy May
Resigned: 26 September 2006
Appointed Date: 30 August 2006
89 years old

Director
MANEELY, Cathal
Resigned: 31 August 2011
Appointed Date: 26 September 2006
65 years old

Director
MCAREAVEY, Seána
Resigned: 31 August 2011
Appointed Date: 28 September 2007
52 years old

Persons With Significant Control

William Ewart Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TORMEGAN DEVELOPMENTS LIMITED Events

13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1

20 Aug 2015
Registered office address changed from 7th Floor, the Linenhall 32- 38 Linenhall Street Belfast BT2 8BG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on 20 August 2015
20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 28 more events
13 Oct 2006
Change in sit reg add
13 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Aug 2006
Incorporation