HALLVIEW PROPERTY DEVELOPMENTS LTD

C/O Feb Chartered Accountants Pearl Assurance House C/O Feb Chartered Accountants Pearl Assurance House, Belfast, BT1 5HB, Northern Ireland
StatusDISSOLVED
Company No.NI037844
CategoryPrivate Limited Company
Incorporated07 Feb 2000
Age24 years, 3 months, 21 days
JurisdictionNorthern Ireland
Dissolution25 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

HALLVIEW PROPERTY DEVELOPMENTS LTD is an dissolved private limited company with number NI037844. It was incorporated 24 years, 3 months, 21 days ago, on 07 February 2000 and it was dissolved 4 years, 3 months, 3 days ago, on 25 February 2020. The company address is C/O Feb Chartered Accountants Pearl Assurance House C/O Feb Chartered Accountants Pearl Assurance House, Belfast, BT1 5HB, Northern Ireland.



People

FRAZIN, Avraham

Secretary

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 27 days

FRAZIN, Avraham

Director

Company Director

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 27 days

MANSOUR, Steven

Secretary

RESIGNED

Assigned on 17 Aug 2007

Resigned on 01 Jul 2013

Time on role 5 years, 10 months, 14 days

MCCLINTOCK, Trevor Patrick Ernest

Secretary

RESIGNED

Assigned on 10 May 2005

Resigned on 17 Aug 2007

Time on role 2 years, 3 months, 7 days

WILLIAMSON, George

Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 17 May 2005

Time on role 5 years, 3 months, 10 days

BROOKS, Dermott John

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 20 Oct 2010

Time on role 2 years, 11 months, 19 days

BURNS, Michael Robin

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 01 Oct 2009

Time on role 1 year, 10 months, 30 days

MAGEE, Michael J

Director

Quantity Surveyor

RESIGNED

Assigned on 04 Apr 2000

Resigned on 17 May 2005

Time on role 5 years, 1 month, 13 days

MANSOUR, Steven

Director

Property Developer

RESIGNED

Assigned on 01 Nov 2007

Resigned on 01 Jul 2013

Time on role 5 years, 7 months, 30 days

MCCLINTOCK, Laura Rosemary

Director

RESIGNED

Assigned on 17 May 2005

Resigned on 31 Jul 2007

Time on role 2 years, 2 months, 14 days

MCCLINTOCK, Trevor Patrick Ernest

Director

Director

RESIGNED

Assigned on 10 May 2005

Resigned on 28 May 2010

Time on role 5 years, 18 days

PALMER, Robert Desmond

Director

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 04 Apr 2000

Time on role 1 month, 26 days

WILLIAMSON, George

Director

Quantity Surveyor

RESIGNED

Assigned on 04 Apr 2000

Resigned on 17 May 2005

Time on role 5 years, 1 month, 13 days


Some Companies

ASSET INVESTMENT CLUB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11965345
Status:ACTIVE
Category:Private Limited Company

HENOL LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:07731002
Status:ACTIVE
Category:Private Limited Company

JUXTATEK LTD

THE PADDOCK 43B ASHBY RD,SWADLINCOTE,DE12 7QF

Number:08410430
Status:ACTIVE
Category:Private Limited Company

NEGOTIATED SOLUTIONS LTD

90 MILDMAY ROAD,CHELMSFORD,CM2 0EA

Number:06409759
Status:ACTIVE
Category:Private Limited Company

OT CREATIVE SPACE CIC

27 AYRES ROAD,MANCHESTER,M16 9WA

Number:11907352
Status:ACTIVE
Category:Community Interest Company

SPIROFLOW HORIZON SYSTEMS LIMITED

LINCOLN WAY,CLITHEROE,BB7 1QG

Number:07074062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source