VINMAC PROPERTIES LTD
CRUMLIN


Company number NI040768
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 9 BRITISH ROAD, ALDERGROVE, CRUMLIN, BT29 4DJ
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 7 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 7 May 2015. The most likely internet sites of VINMAC PROPERTIES LTD are www.vinmacproperties.co.uk, and www.vinmac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Vinmac Properties Ltd is a Private Limited Company. The company registration number is NI040768. Vinmac Properties Ltd has been working since 08 May 2001. The present status of the company is Active. The registered address of Vinmac Properties Ltd is 9 British Road Aldergrove Crumlin Bt29 4dj. . MCCAFFREY, Andre is a Secretary of the company. MCCAFFREY, Andre is a Director of the company. MCCAFFREY, Vincent Paul is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCAFFREY, Andre
Appointed Date: 08 May 2001

Director
MCCAFFREY, Andre
Appointed Date: 10 May 2001
57 years old

Director
MCCAFFREY, Vincent Paul
Appointed Date: 10 May 2001
60 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 10 May 2001
Appointed Date: 08 May 2001
51 years old

Director
KANE, Dorothy May
Resigned: 10 May 2001
Appointed Date: 08 May 2001
89 years old

VINMAC PROPERTIES LTD Events

13 Jan 2017
Total exemption small company accounts made up to 7 May 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

06 Feb 2016
Total exemption small company accounts made up to 7 May 2015
15 Oct 2015
Registration of charge NI0407680006, created on 28 September 2015
30 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 48 more events
08 May 2001
Incorporation
08 May 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

VINMAC PROPERTIES LTD Charges

28 September 2015
Charge code NI04 0768 0006
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that no.s 161-165 kingsway, dunmurry belfast co. Antrim…
30 July 2012
Mortgage and charge
Delivered: 13 August 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 8 aylesbury park, mallusk, newtownabbey (AN150578 antrim)…
27 June 2012
Mortgage debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2007
Mortgage or charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
16 February 2004
Mortgage or charge
Delivered: 25 February 2004
Status: Satisfied on 3 March 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge property comprised in the…
27 February 2002
Mortgage or charge
Delivered: 4 March 2002
Status: Satisfied on 28 April 2003
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies folio no AN1889 county…