WIREFOX SERVICES LIMITED
HOLYWOOD TERRIER MANAGEMENT LIMITED WIREFOX MANAGEMENT LIMITED BLACKCUBE DEVELOPMENTS LIMITED BLACKCUBE MANAGEMENT LIMITED BLACKCUBE DEVELOPMENTS LIMITED BLACKCUBE LIMITED


Company number NI619050
Status Active
Incorporation Date 24 June 2013
Company Type Private Limited Company
Address 2 DOWNSHIRE ROAD, HOLYWOOD, NORTHERN IRELAND, BT18 9LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017; Previous accounting period shortened from 30 June 2016 to 29 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-17 . The most likely internet sites of WIREFOX SERVICES LIMITED are www.wirefoxservices.co.uk, and www.wirefox-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Wirefox Services Limited is a Private Limited Company. The company registration number is NI619050. Wirefox Services Limited has been working since 24 June 2013. The present status of the company is Active. The registered address of Wirefox Services Limited is 2 Downshire Road Holywood Northern Ireland Bt18 9lu. . DONNELLY, Eunan is a Secretary of the company. EASTWOOD, Bernard Joseph is a Director of the company. WRIGHT, Michael James is a Director of the company. Director EASTWOOD, Adrian Patrick has been resigned. Director TAYLOR, Andrew Iain has been resigned. Director BLACKCUBE GROUP LIMITED has been resigned. Director BLACKCUBE GROUP LIMITED has been resigned. Director BLACKCUBE GROUP LLP has been resigned. Director BLACKCUBE LLP has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DONNELLY, Eunan
Appointed Date: 24 June 2013

Director
EASTWOOD, Bernard Joseph
Appointed Date: 24 June 2013
40 years old

Director
WRIGHT, Michael James
Appointed Date: 23 May 2016
49 years old

Resigned Directors

Director
EASTWOOD, Adrian Patrick
Resigned: 19 December 2013
Appointed Date: 24 June 2013
69 years old

Director
TAYLOR, Andrew Iain
Resigned: 10 October 2014
Appointed Date: 14 March 2014
49 years old

Director
BLACKCUBE GROUP LIMITED
Resigned: 22 April 2014
Appointed Date: 09 April 2014

Director
BLACKCUBE GROUP LIMITED
Resigned: 05 January 2015
Appointed Date: 21 January 2014

Director
BLACKCUBE GROUP LLP
Resigned: 20 January 2014
Appointed Date: 30 October 2013

Director
BLACKCUBE LLP
Resigned: 04 April 2014
Appointed Date: 04 April 2014

Persons With Significant Control

Wirefox Holding Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIREFOX SERVICES LIMITED Events

05 Apr 2017
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
17 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17

15 Feb 2017
Confirmation statement made on 1 January 2017 with updates
23 May 2016
Appointment of Mr Michael James Wright as a director on 23 May 2016
...
... and 33 more events
30 Oct 2013
Appointment of Blackcube Group Llp as a director
10 Sep 2013
Registered office address changed from 126 Bangor Road Holywood Co Down BT18 0ES on 10 September 2013
06 Aug 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jul 2013
Registered office address changed from 126 Bangor Road Holywoopd Co. Down BT18 0ES Northern Ireland on 1 July 2013
24 Jun 2013
Incorporation