VISAGE (CAUSEWAYEND) LIMITED
BELFAST BLACKCUBE (CAUSEWAY END) LTD CAUSEWAY END INVESTMENTS LIMITED BLACKCUBE INVESTMENTS LIMITED


Company number NI622136
Status Active
Incorporation Date 6 January 2014
Company Type Private Limited Company
Address 138 UNIVERSITY STREET, BELFAST, BT7 1HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 4 ; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 30 June 2015 to 30 September 2015. The most likely internet sites of VISAGE (CAUSEWAYEND) LIMITED are www.visagecausewayend.co.uk, and www.visage-causewayend.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Visage Causewayend Limited is a Private Limited Company. The company registration number is NI622136. Visage Causewayend Limited has been working since 06 January 2014. The present status of the company is Active. The registered address of Visage Causewayend Limited is 138 University Street Belfast Bt7 1hj. . STRINGER, Iain Hugh is a Director of the company. TAYLOR, Andrew is a Director of the company. Secretary DONNELLY, Eunan has been resigned. Secretary BLACKCUBE GROUP LIMITED has been resigned. Director EASTWOOD, Adrian Patrick has been resigned. Director EASTWOOD, Bj has been resigned. Director EASTWOOD, Stephen Thomas Charles has been resigned. Director BLACKCUBE GROUP LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
STRINGER, Iain Hugh
Appointed Date: 04 February 2015
63 years old

Director
TAYLOR, Andrew
Appointed Date: 04 February 2014
49 years old

Resigned Directors

Secretary
DONNELLY, Eunan
Resigned: 13 October 2014
Appointed Date: 14 April 2014

Secretary
BLACKCUBE GROUP LIMITED
Resigned: 14 April 2014
Appointed Date: 06 January 2014

Director
EASTWOOD, Adrian Patrick
Resigned: 20 February 2014
Appointed Date: 06 January 2014
69 years old

Director
EASTWOOD, Bj
Resigned: 10 October 2014
Appointed Date: 06 January 2014
40 years old

Director
EASTWOOD, Stephen Thomas Charles
Resigned: 20 February 2014
Appointed Date: 10 January 2014
66 years old

Director
BLACKCUBE GROUP LIMITED
Resigned: 14 April 2014
Appointed Date: 06 January 2014

VISAGE (CAUSEWAYEND) LIMITED Events

18 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Previous accounting period extended from 30 June 2015 to 30 September 2015
23 Nov 2015
Director's details changed for Mr Andrew Taylor on 1 October 2015
23 Nov 2015
Director's details changed for Mr Iain Hugh Stringer on 1 October 2015
...
... and 23 more events
27 Jan 2014
Company name changed blackcube investments LIMITED\certificate issued on 27/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-21

25 Jan 2014
Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,000

24 Jan 2014
Appointment of Mr Stephen Thomas Charles Eastwood as a director on 10 January 2014
23 Jan 2014
Annual return made up to 21 January 2014 with full list of shareholders
06 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

VISAGE (CAUSEWAYEND) LIMITED Charges

25 February 2015
Charge code NI62 2136 0002
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Skykomish LTD
Description: Contains fixed charge…
25 February 2015
Charge code NI62 2136 0001
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Skykomish LTD
Description: Contains fixed charge…