VILLMOUNT LIMITED
BELFAST


Company number NI604140
Status Active
Incorporation Date 19 August 2010
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE HOUSE, BELFAST, CO ANTRIM, BT1 5HB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of VILLMOUNT LIMITED are www.villmount.co.uk, and www.villmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Villmount Limited is a Private Limited Company. The company registration number is NI604140. Villmount Limited has been working since 19 August 2010. The present status of the company is Active. The registered address of Villmount Limited is Pearl Assurance House 2 Donegall Square House Belfast Co Antrim Bt1 5hb. . CLISSETT, Mark Anthony is a Director of the company. CLISSETT, Morgan is a Director of the company. Director CLEMENTS, Roger George has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLISSETT, Mark Anthony
Appointed Date: 16 September 2010
64 years old

Director
CLISSETT, Morgan
Appointed Date: 27 November 2013
36 years old

Resigned Directors

Director
CLEMENTS, Roger George
Resigned: 27 November 2013
Appointed Date: 15 October 2010
64 years old

Director
REDPATH, Denise
Resigned: 16 September 2010
Appointed Date: 19 August 2010
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 September 2010
Appointed Date: 19 August 2010

Persons With Significant Control

Mr Mark Anthony Clissett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

VILLMOUNT LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
31 Dec 2015
Group of companies' accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10

23 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 19 more events
30 Sep 2010
Termination of appointment of Cs Director Services Limited as a director
30 Sep 2010
Termination of appointment of Denise Redpath as a director
30 Sep 2010
Appointment of Mark Anthony Clissett as a director
30 Sep 2010
Resolutions
  • RES13 ‐ Transfer of share 16/09/2010

19 Aug 2010
Incorporation

VILLMOUNT LIMITED Charges

3 June 2014
Charge code NI60 4140 0002
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 October 2010
Mortgage debenture
Delivered: 10 November 2010
Status: Satisfied on 1 July 2014
Persons entitled: Ulster Bank Limited
Description: 2 by way of fixed charge:-. (I) all estates or interests in…