WELLINGTON SQUARE PHASE ONE APARTMENT MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI047114
Status Active
Incorporation Date 3 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 LISBURN ROAD, BELFAST, NORTHERN IRELAND, BT9 6GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of WELLINGTON SQUARE PHASE ONE APARTMENT MANAGEMENT COMPANY LIMITED are www.wellingtonsquarephaseoneapartmentmanagementcompany.co.uk, and www.wellington-square-phase-one-apartment-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Wellington Square Phase One Apartment Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI047114. Wellington Square Phase One Apartment Management Company Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Wellington Square Phase One Apartment Management Company Limited is C O Charterhouse Property Management Limited 422 Lisburn Road Belfast Northern Ireland Bt9 6gn. . SECRETARY SERVICES LTD is a Secretary of the company. MCGINNIS, John Charles is a Director of the company. Secretary CANNING, Martin has been resigned. Secretary CANNING, Martin Nicholas has been resigned. Secretary OLIVER, Clare has been resigned. Secretary WILSON, Michael Blair has been resigned. Director BILL, Andrew Kerr has been resigned. Director CANNING, Martin Nicholas has been resigned. Director CANNING, Martin Nicholas has been resigned. Director CLARKE, George has been resigned. Director MCGINNIS, John Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SECRETARY SERVICES LTD
Appointed Date: 01 July 2006

Director
MCGINNIS, John Charles
Appointed Date: 24 March 2006
73 years old

Resigned Directors

Secretary
CANNING, Martin
Resigned: 17 August 2005
Appointed Date: 24 March 2006

Secretary
CANNING, Martin Nicholas
Resigned: 13 January 2005
Appointed Date: 03 July 2003

Secretary
OLIVER, Clare
Resigned: 01 July 2006
Appointed Date: 17 August 2005

Secretary
WILSON, Michael Blair
Resigned: 09 August 2005
Appointed Date: 13 January 2003

Director
BILL, Andrew Kerr
Resigned: 03 October 2005
Appointed Date: 27 June 2003
59 years old

Director
CANNING, Martin Nicholas
Resigned: 17 August 2006
Appointed Date: 24 March 2006
62 years old

Director
CANNING, Martin Nicholas
Resigned: 27 June 2003
Appointed Date: 03 July 2003
62 years old

Director
CLARKE, George
Resigned: 03 October 2005
Appointed Date: 27 June 2003

Director
MCGINNIS, John Charles
Resigned: 03 October 2005
Appointed Date: 03 July 2003
73 years old

Persons With Significant Control

Miss Helen Marie Mccormack
Notified on: 5 July 2016
47 years old
Nature of control: Has significant influence or control

WELLINGTON SQUARE PHASE ONE APARTMENT MANAGEMENT COMPANY LIMITED Events

14 Sep 2016
Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016
01 Sep 2016
Accounts for a dormant company made up to 31 July 2016
06 Jul 2016
Confirmation statement made on 3 July 2016 with updates
02 Sep 2015
Accounts for a dormant company made up to 31 July 2015
16 Jul 2015
Annual return made up to 3 July 2015 no member list
...
... and 38 more events
02 Mar 2004
Resolution to change name
03 Jul 2003
Pars re dirs/sit reg off
03 Jul 2003
Decln complnce reg new co
03 Jul 2003
Articles
03 Jul 2003
Memorandum