VANON PROPERTIES LIMITED
BELFAST


Company number NI053809
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address UNIT 1 EDGAR ROAD, CARRYDUFF, BELFAST, NORTHERN IRELAND, BT8 8NB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registered office address changed from 42 Barnfield Road Lisburn County Antrim BT28 3TQ to Unit 1 Edgar Road Carryduff Belfast BT8 8NB on 15 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of VANON PROPERTIES LIMITED are www.vanonproperties.co.uk, and www.vanon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Vanon Properties Limited is a Private Limited Company. The company registration number is NI053809. Vanon Properties Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Vanon Properties Limited is Unit 1 Edgar Road Carryduff Belfast Northern Ireland Bt8 8nb. . BURKE, Michael John is a Director of the company. REILLY, Samuel William Martin is a Director of the company. Secretary BRADLEY, Terence Gotto has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MCCANDLESS, William John has been resigned. Director BRADLEY, Terence Gotto has been resigned. Director GOWDY, Edward Francis has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCCANDLESS, William John has been resigned. Director MCMILLAN, Kenneth John Mr has been resigned. Director RUSSELL, William A has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BURKE, Michael John
Appointed Date: 29 January 2010
63 years old

Director
REILLY, Samuel William Martin
Appointed Date: 29 January 2010
65 years old

Resigned Directors

Secretary
BRADLEY, Terence Gotto
Resigned: 29 January 2010
Appointed Date: 21 February 2005

Secretary
KANE, Dorothy May
Resigned: 21 February 2005
Appointed Date: 03 February 2005

Secretary
MCCANDLESS, William John
Resigned: 30 March 2016
Appointed Date: 29 January 2010

Director
BRADLEY, Terence Gotto
Resigned: 29 January 2010
Appointed Date: 21 February 2005
72 years old

Director
GOWDY, Edward Francis
Resigned: 29 January 2010
Appointed Date: 01 January 2008
58 years old

Director
HARRISON, Malcolm Joseph
Resigned: 21 February 2005
Appointed Date: 03 February 2005
51 years old

Director
KANE, Dorothy May
Resigned: 21 February 2005
Appointed Date: 03 February 2005
89 years old

Director
MCCANDLESS, William John
Resigned: 30 March 2016
Appointed Date: 29 January 2010
67 years old

Director
MCMILLAN, Kenneth John Mr
Resigned: 29 January 2010
Appointed Date: 21 February 2005
73 years old

Director
RUSSELL, William A
Resigned: 29 January 2010
Appointed Date: 01 January 2008
65 years old

Persons With Significant Control

Mr Samuel William Martin Reilly
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Burke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANON PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 3 February 2017 with updates
15 Mar 2017
Registered office address changed from 42 Barnfield Road Lisburn County Antrim BT28 3TQ to Unit 1 Edgar Road Carryduff Belfast BT8 8NB on 15 March 2017
27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Termination of appointment of William John Mccandless as a secretary on 30 March 2016
30 Mar 2016
Termination of appointment of William John Mccandless as a director on 30 March 2016
...
... and 41 more events
24 Feb 2005
Change of dirs/sec
24 Feb 2005
Change of dirs/sec
24 Feb 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Feb 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

03 Feb 2005
Incorporation

VANON PROPERTIES LIMITED Charges

10 August 2005
Mortgage or charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. All those lands and premises…