WEST NINE DEVELOPMENTS LIMITED
BELFAST


Company number NI058023
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address 138 UNIVERSITY STREET, BELFAST, BT7 1HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of WEST NINE DEVELOPMENTS LIMITED are www.westninedevelopments.co.uk, and www.west-nine-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. West Nine Developments Limited is a Private Limited Company. The company registration number is NI058023. West Nine Developments Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of West Nine Developments Limited is 138 University Street Belfast Bt7 1hj. . LEONARD, John Maurice is a Director of the company. Secretary COMPERIA, Limited has been resigned. Secretary HAUGHEY, Patrick has been resigned. Secretary KERSHAW, Andrew has been resigned. Director HAUGHNEY, Patrick has been resigned. Director KENNETH JOHN, Hellings has been resigned. Director KERSHAW, Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LEONARD, John Maurice
Appointed Date: 15 March 2007
62 years old

Resigned Directors

Secretary
COMPERIA, Limited
Resigned: 15 June 2006
Appointed Date: 31 January 2006

Secretary
HAUGHEY, Patrick
Resigned: 16 March 2007
Appointed Date: 15 June 2006

Secretary
KERSHAW, Andrew
Resigned: 23 February 2010
Appointed Date: 15 March 2007

Director
HAUGHNEY, Patrick
Resigned: 16 March 2007
Appointed Date: 31 January 2006
73 years old

Director
KENNETH JOHN, Hellings
Resigned: 31 January 2006
Appointed Date: 31 January 2006
93 years old

Director
KERSHAW, Andrew
Resigned: 23 February 2010
Appointed Date: 01 April 2006
47 years old

Persons With Significant Control

Mr John Maurice Leonard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WEST NINE DEVELOPMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 31 January 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
07 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

12 May 2015
Total exemption small company accounts made up to 31 July 2014
27 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 38 more events
04 May 2007
Change of dirs/sec
17 Jul 2006
Change of dirs/sec
07 Jul 2006
Change of dirs/sec
10 Apr 2006
Change of dirs/sec
31 Jan 2006
Incorporation

WEST NINE DEVELOPMENTS LIMITED Charges

23 April 2008
Mortgage or charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All monies mortgage and charge (court order). By way of…
23 April 2008
Mortgage or charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All monies. By way of legal mortgage the property situate…
10 March 2008
Mortgage or charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All monies mortgage and charge. Flat 5, 62 sutherland…
17 September 2007
Mortgage or charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All monies mortgage and charge. 58 shirland road, maida…