Tonystick Mews Management Company Limited ENNISKILLEN


Tonystick Mews Management Company started in year 1992 as Private Limited Company with registration number NI026591. The Tonystick Mews Management Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Enniskillen at 32 East Bridge Street. Postal code: BT74 7BT.

At present there are 3 directors in the the company, namely Gareth R., Mark D. and Shirley M.. In addition one secretary - Shirley M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tonystick Mews Management Company Limited Address / Contact

Office Address 32 East Bridge Street
Town Enniskillen
Post code BT74 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026591
Date of Incorporation Tue, 19th May 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Gareth R.

Position: Director

Appointed: 16 February 2022

Mark D.

Position: Director

Appointed: 16 February 2022

Shirley M.

Position: Director

Appointed: 16 February 2022

Shirley M.

Position: Secretary

Appointed: 16 February 2022

Margaret G.

Position: Secretary

Appointed: 20 January 2020

Resigned: 16 February 2022

Margaret G.

Position: Director

Appointed: 20 January 2020

Resigned: 16 February 2022

Shirley M.

Position: Secretary

Appointed: 04 December 2014

Resigned: 20 January 2020

Shirley M.

Position: Director

Appointed: 04 December 2014

Resigned: 20 January 2020

Helen S.

Position: Director

Appointed: 15 January 2013

Resigned: 16 February 2022

John M.

Position: Director

Appointed: 18 January 2011

Resigned: 04 December 2014

Hilary G.

Position: Director

Appointed: 18 January 2011

Resigned: 04 December 2014

Hilary G.

Position: Secretary

Appointed: 18 January 2011

Resigned: 04 December 2014

Leslie K.

Position: Director

Appointed: 04 February 2010

Resigned: 09 November 2012

Seamus M.

Position: Secretary

Appointed: 04 December 2006

Resigned: 18 January 2011

Seamus M.

Position: Director

Appointed: 17 December 2005

Resigned: 16 February 2022

George W.

Position: Director

Appointed: 17 November 2005

Resigned: 18 January 2011

Elizabeth R.

Position: Director

Appointed: 08 February 2001

Resigned: 18 January 2011

John M.

Position: Director

Appointed: 20 December 2000

Resigned: 04 December 2006

Elizabeth R.

Position: Director

Appointed: 30 June 1998

Resigned: 18 January 2011

John M.

Position: Secretary

Appointed: 19 May 1992

Resigned: 04 December 2006

Harry B.

Position: Director

Appointed: 19 May 1992

Resigned: 30 June 1998

John M.

Position: Director

Appointed: 19 May 1992

Resigned: 20 December 2000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 6th, February 2024
Free Download (5 pages)

Company search

Advertisements