WINDMILL MEWS (MANAGEMENT) LIMITED
BELFAST


Company number NI029897
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 1ST FLOOR STUDIO 2, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 7 . The most likely internet sites of WINDMILL MEWS (MANAGEMENT) LIMITED are www.windmillmewsmanagement.co.uk, and www.windmill-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Windmill Mews Management Limited is a Private Limited Company. The company registration number is NI029897. Windmill Mews Management Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Windmill Mews Management Limited is 1st Floor Studio 2 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. LONG, Samuel Hamilton is a Director of the company. MCALEESE, Steven Stewart is a Director of the company. Secretary PEDEN, Jacqueline has been resigned. Secretary PERRY, Martin has been resigned. Director BULLOCK, Kimberley has been resigned. Director COULTER, Patsy has been resigned. Director MCCREERY, Stephen has been resigned. Director OSBORNE, Christpher Lindsay has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 20 July 2010

Director
LONG, Samuel Hamilton
Appointed Date: 30 September 2009
66 years old

Director
MCALEESE, Steven Stewart
Appointed Date: 30 September 2009
41 years old

Resigned Directors

Secretary
PEDEN, Jacqueline
Resigned: 26 September 2005
Appointed Date: 31 August 1995

Secretary
PERRY, Martin
Resigned: 20 July 2010
Appointed Date: 26 September 2005

Director
BULLOCK, Kimberley
Resigned: 01 April 2001
Appointed Date: 31 August 1995
62 years old

Director
COULTER, Patsy
Resigned: 25 July 2001
Appointed Date: 31 August 1995
105 years old

Director
MCCREERY, Stephen
Resigned: 31 August 2008
Appointed Date: 31 August 1995
52 years old

Director
OSBORNE, Christpher Lindsay
Resigned: 20 July 2010
Appointed Date: 01 September 2008
54 years old

WINDMILL MEWS (MANAGEMENT) LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 31 August 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7

01 Sep 2015
Accounts for a dormant company made up to 31 August 2015
16 Sep 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 52 more events
31 Aug 1995
Incorporation
31 Aug 1995
Pars re dirs/sit reg off

31 Aug 1995
Decln complnce reg new co

31 Aug 1995
Articles

31 Aug 1995
Memorandum