CATHERINE SONIA MILLAR - BELFAST

CATHERINE SONIA MILLAR - BELFAST

.

Overview

MRS CATHERINE SONIA MILLAR is a Director from Belfast Co. Antrim. This person was born in March 1962, which was over 62 years ago. MRS CATHERINE SONIA MILLAR is British and resident in United Kingdom. This company officer is, or was, associated with at least 108 company roles.
Their most recent appointment, in our records, was to MEADOW VIEW JORDANSTOWN LTD on 2016-05-18, from which they resigned on 2020-10-13.

Address

60, Lisburn Road
Belfast
Co. Antrim
BT9 6AF
Northern Ireland

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
MEADOW VIEW JORDANSTOWN LTD Active Director 2016-05-18 until 2020-10-13 RESIGNED £11 equity
ELY MANOR LTD Active Director 2016-04-27 until 2019-05-01 RESIGNED £6 cash, £6 equity
WYNDELL PARK LTD Active Director 2016-04-26 until 2021-01-14 RESIGNED £14 cash, £14 equity
QUOILE QUAY LTD Active Director 2016-03-14 until 2018-08-29 RESIGNED £8 cash, £8 equity
WELLS GATE LTD Active Director 2016-03-04 until 2019-04-08 RESIGNED £29 cash, £29 equity
HARRIS HALL MANAGEMENT COMPANY LIMITED Active Director 2015-06-15 until 2018-01-01 RESIGNED £6 equity
DRUMMOND MANOR MANAGEMENT COMPANY LIMITED Active Director 2014-11-01 until 2015-06-30 RESIGNED £880 equity
1 - 3 DUNISLAND LTD Active Director 2014-06-12 until 2016-08-30 RESIGNED £3 cash, £3 equity
OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED Active Director 2013-12-19 until 2018-01-01 RESIGNED
CHRISTINE MEWS LTD Active Director 2013-11-07 until 2020-10-08 RESIGNED £10 cash, £10 equity
32 CLIFTONVILLE AVENUE THE MANAGEMENT COMPANY (2007) LIMITED Active Director 2013-09-01 until 2013-10-01 RESIGNED £6 cash, £6 equity
THE CORNMILL APARTMENTS MANAGEMENT LTD Active Director 2013-07-17 until 2021-01-14 RESIGNED £3 cash, £3 equity
WILLOWFIELD MANAGEMENT COMPANY LTD Active Director 2013-07-05 until 2014-06-26 RESIGNED £2,515 equity
SANDYMOUNT GREEN MANAGEMENT COMPANY LIMITED Active Director 2013-05-28 until 2019-01-01 RESIGNED £29 cash, £29 equity
WOODLAND GROVE LTD Active Director 2013-02-08 until 2016-08-02 RESIGNED £38 equity
WEST CIRCULAR CLOSE LTD Active Director 2013-02-07 until 2021-01-13 RESIGNED £40 cash, £40 equity
PHOENIX WORKS MANAGEMENT SERVICES LTD Active Director 2013-01-30 until 2013-03-28 RESIGNED £83 cash, £83 equity
RECTORY MEADOW LTD. Active Director 2013-01-30 until 2020-07-20 RESIGNED £18 cash, £18 equity
SOURHILL ROAD MANAGEMENT COMPANY LTD Active Director 2013-01-30 until 2016-08-29 RESIGNED £25 equity
BRAID CARRY MANAGEMENT SERVICES LTD Active Director 2013-01-30 until 2014-09-04 RESIGNED £7 cash, £7 equity
BROUGHSHANE ROAD MANAGEMENT COMPANY LTD Active Director 2013-01-30 until 2014-06-05 RESIGNED
SALTERS BRIDGE MANAGEMENT COMPANY NO.2 LIMITED Active Director 2013-01-18 until 2013-12-21 RESIGNED £88 equity
PINE TREE COURT PROPERTY MANAGEMENT (NI) LTD Active Director 2013-01-18 until 2021-01-14 RESIGNED £12 cash, £12 equity
GLENAVNA MANAGEMENT COMPANY LIMITED Active Director 2012-11-22 until 2020-10-30 RESIGNED £53 equity
PARKSIDE COURT SERVICES LTD Active Director 2012-11-22 until 2021-01-14 RESIGNED £4 cash, £4 equity
EAGLETON HALL LTD Active Director 2012-09-06 until 2018-01-01 RESIGNED £8 cash, £8 equity
GLENVILLE MEWS LTD Dissolved - no longer trading Director 2012-07-02 CURRENT £1 cash, £1 equity
OLD CHURCH SQUARE CO LTD Active Director 2012-04-30 until 2014-06-17 RESIGNED £35 equity
KINGSFORT SQUARE MANAGEMENT LIMITED Active Director 2012-04-19 until 2015-03-02 RESIGNED £7 cash, £7 equity
COBBLERS ROW MANAGEMENT COMPANY LIMITED Active Director 2012-03-06 until 2014-08-13 RESIGNED £4 cash, £4 equity
BAY ROAD MANAGEMENT COMPANY LIMITED Active Director 2012-03-06 until 2017-01-13 RESIGNED £46,124 equity
BEECHILL GROVE LTD Active Director 2012-02-21 until 2015-03-19 RESIGNED £12 cash, £12 equity
MOYOLA MANOR 2 LTD Active Director 2012-02-13 until 2014-08-07 RESIGNED £4,715 equity
DUNEIGHT MILL PROPERTY MANAGEMENT LTD Active Director 2012-01-23 until 2017-02-02 RESIGNED £2,976 equity
43 RANFURLY AVENUE BANGOR LIMITED Active Director 2011-11-30 until 2017-01-01 RESIGNED £12 equity
162BBR LIMITED Dissolved - no longer trading Director 2011-11-21 CURRENT £9 cash, £9 equity
MARYVILLE PARK MANAGEMENT COMPANY LTD Active Director 2011-07-05 until 2013-05-09 RESIGNED £6 equity
RASHEE CO LTD Active Director 2011-02-28 until 2014-03-14 RESIGNED £3,478 equity
RIVERVIEW RIDGE MANAGEMENT COMPANY LIMITED Active Director 2011-02-22 until 2012-09-04 RESIGNED £26 cash, £26 equity
LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED Active Director 2010-12-09 until 2015-02-25 RESIGNED £5 cash, £5 equity
MEADOWHILL MANAGEMENT NO.1 LIMITED Active Director 2010-12-09 until 2010-12-09 RESIGNED £12 cash, £12 equity
GILLY COURT MANOR LTD Active Director 2010-12-07 until 2014-03-12 RESIGNED £14,196 equity
CEDAR VIEW MANAGEMENT COMPANY LIMITED Active Director 2010-09-01 until 2014-05-08 RESIGNED £6 cash, £6 equity
FOUR WINDS MANOR LTD Active Director 2010-08-31 until 2012-05-23 RESIGNED £6 equity
WILLOWBANK MANOR LIMITED Active Director 2010-08-24 until 2014-10-06 RESIGNED £10 cash, £10 equity
TITANIC WALK MANAGEMENT CO. LTD Active Director 2010-07-05 until 2014-02-14 RESIGNED £62 cash, £62 equity
MOYOLA MANOR LTD Active Director 2010-06-22 until 2012-09-18 RESIGNED £5,518 equity
CAHERTY SERVICES COMPANY LIMITED Active Director 2010-02-12 until 2012-09-25 RESIGNED
PARKSIDE COURT SERVICES LTD Active Director 2010-02-09 until 2012-05-09 RESIGNED £4 cash, £4 equity
WESTWAY HILL MANAGEMENT COMPANY LIMITED Active Director 2010-01-01 until 2010-01-01 RESIGNED £4 equity
SANDYMOUNT CLOSE MANAGEMENT CO. LTD Active Director 2009-10-12 until 2015-06-09 RESIGNED £4 cash, £4 equity
PARKVIEW DUNMURRY RESIDENTS LIMITED Active Director 2009-10-01 until 2018-01-01 RESIGNED £26 cash, £26 equity
INGLESIDE MANAGEMENT COMPANY (NI) LIMITED Active Secretary 2009-07-28 until 2010-05-07 RESIGNED £7 cash, £7 equity
KILN COURT APARTMENTS MANAGEMENT LIMITED Active Secretary 2009-05-12 until 2021-01-14 RESIGNED £6 cash, £6 equity
FRUITHILL PARK MANAGEMENT COMPANY LIMITED Active Director 2009-01-20 until 2011-05-25 RESIGNED £14 cash, £14 equity
THE CARRIAGES MANAGEMENT (NEWCASTLE) LIMITED Active Director 2009-01-20 until 2014-09-18 RESIGNED £10 cash, £10 equity
THE CARRIAGES MANAGEMENT (NEWCASTLE) LIMITED Active Secretary 2009-01-20 until 2014-09-18 RESIGNED £10 cash, £10 equity
STONEYFORD ROAD MANAGEMENT COMPANY LIMITED Active Secretary 2009-01-20 until 2021-01-14 RESIGNED £36 cash, £36 equity
TOBAR BLINNE MANAGEMENT LIMITED Active Director 2009-01-20 until 2015-08-26 RESIGNED £30 equity
TOBAR BLINNE MANAGEMENT LIMITED Active Secretary 2009-01-20 until 2015-08-26 RESIGNED £30 equity
STONEYFORD ROAD MANAGEMENT COMPANY LIMITED Active Director 2009-01-20 until 2019-06-20 RESIGNED £36 cash, £36 equity
FRUITHILL PARK MANAGEMENT COMPANY LIMITED Active Secretary 2009-01-20 until 2020-11-09 RESIGNED £14 cash, £14 equity
SEVERNA PARK LIMITED Active Secretary 2008-12-03 until 2021-01-14 RESIGNED £6 cash, £6 equity
LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED Active Director 2008-11-20 until 2020-10-07 RESIGNED £10 cash, £10 equity
LAUREL WOOD (PHASE 2) MANAGEMENT COMPANY LIMITED Active Director 2008-11-20 until 2020-08-07 RESIGNED £5 cash, £5 equity
SEAPOINT LIMITED Active Director 2008-10-16 until 2011-03-31 RESIGNED £39,459 equity
ORBY CHASE MANAGEMENT LIMITED Active Secretary 2008-10-01 until 2021-01-14 RESIGNED £16 cash, £16 equity
262 BANGOR ROAD MANAGEMENT COMPANY LTD Active Director 2008-09-16 until 2010-10-14 RESIGNED £3 equity
DONEGALL PASS PROPERTY MANAGEMENT LIMITED Active Secretary 2008-06-12 until 2021-01-14 RESIGNED £5 cash, £5 equity
HOLLYCROFT MANAGEMENT LIMITED Active Secretary 2008-04-29 until 2020-09-17 RESIGNED £8 cash, £8 equity
WINDSOR MANOR MEWS LTD Active Secretary 2008-04-17 until 2021-01-14 RESIGNED £8 cash, £8 equity
STRANGFORD VIEW MANAGEMENT CO. LTD Active Secretary 2008-04-07 until 2015-04-20 RESIGNED £5 equity
ARDMORE HOUSING MANAGEMENT COMPANY LIMITED Active Secretary 2008-03-31 until 2016-05-04 RESIGNED £20 equity
CHURCHGATE PROPERTY MANAGEMENT CO LTD Active Secretary 2008-03-25 until 2021-01-14 RESIGNED £8 cash, £8 equity
BALLYHOLME ESPLANADE MANAGEMENT COMPANY LIMITED Active Director 2008-03-14 until 2021-01-14 RESIGNED £4 cash, £4 equity
STILES WAY MANAGEMENT COMPANY LIMITED Active Secretary 2008-03-14 until 2020-12-21 RESIGNED £95 cash, £95 equity
KNOCKVIEW DRIVE MANAGEMENT LIMITED Dissolved - no longer trading Director 2008-03-14 until 2021-01-14 RESIGNED £3 cash, £3 equity
KNOCKVIEW DRIVE MANAGEMENT LIMITED Dissolved - no longer trading Secretary 2008-03-14 until 2021-01-14 RESIGNED £3 cash, £3 equity
ROGAN WOOD MANAGEMENT COMPANY LIMITED Active Director 2008-03-11 until 2016-09-20 RESIGNED £10,056 equity
ROGAN WOOD MANAGEMENT COMPANY LIMITED Active Secretary 2008-03-11 until 2016-09-20 RESIGNED £10,056 equity
349 BEERSBRIDGE ROAD APARTMENTS MANAGEMENT COMPANY LIMITED Active Secretary 2008-01-22 until 2021-01-14 RESIGNED £6 equity
ASHLEIGH MANOR SERVICES LIMITED Active Secretary 2007-11-19 until 2009-06-30 RESIGNED £55 equity
CABIN HILL 556 MANAGEMENT COMPANY LIMITED Active Secretary 2007-10-23 until 2020-10-07 RESIGNED £7 cash, £7 equity
G C MANAGEMENT (BELFAST) LIMITED Active Secretary 2007-09-06 until 2011-10-01 RESIGNED £30 equity
GLEBE HOUSE DEVELOPMENT MANAGEMENT COMPANY LIMITED Active Secretary 2007-08-16 until 2021-01-14 RESIGNED £10 cash, £10 equity
SANDHURST APARTMENTS LIMITED Active Secretary 2007-08-01 until 2017-01-02 RESIGNED £12,806 equity
GLENMURRAY COURT MANAGEMENT COMPANY LIMITED Active Secretary 2007-06-11 until 2021-01-14 RESIGNED £6 cash, £6 equity
BROOKLAND COURT MANAGEMENT COMPANY LIMITED Active Secretary 2007-05-08 until 2020-10-18 RESIGNED £12 cash, £12 equity
BROOKLAND COURT MANAGEMENT COMPANY LIMITED Active Director 2007-05-08 until 2008-06-09 RESIGNED £12 cash, £12 equity
RHANBUOY GARDENS MANAGEMENT COMPANY LIMITED Active Secretary 2007-02-07 until 2021-01-14 RESIGNED
CSM (FRANCHISING) CO. LTD Dissolved - no longer trading Director 2006-11-02 until 2009-11-01 RESIGNED £1 cash, £1 equity
DERAMORE MEWS LIMITED Active Secretary 2006-10-17 until 2012-12-10 RESIGNED £6 cash, £6 equity
DERAMORE MEWS LIMITED Active Secretary 2006-09-22 until 2021-01-14 RESIGNED £6 cash, £6 equity
WHINFIELD MANAGEMENT COMPANY LIMITED Active Secretary 2005-10-24 until 2013-01-01 RESIGNED £8 equity
THE DEMESNE MANAGEMENT COMPANY LIMITED Active Secretary 2005-10-01 until 2020-08-27 RESIGNED £149 cash, £149 equity
WOMEN IN BUSINESS NI LTD Active Director 2005-08-05 until 2006-07-14 RESIGNED
NEWFORGE HOUSE MANAGEMENT LIMITED Active Secretary 2005-06-24 until 2020-10-01 RESIGNED £7 cash, £7 equity
GLENDUNNE LIMITED Active Director 2005-05-18 until 2021-01-14 RESIGNED £10 cash, £10 equity
CRAIGLANDS COURT MANAGEMENT COMPANY LIMITED Active Director 2005-05-06 until 2005-05-06 RESIGNED £10 cash, £10 equity
KEIGHTLEY COURT MANAGEMENT COMPANY LIMITED Active Secretary 2003-10-18 until 2010-04-06 RESIGNED £9 cash, £9 equity

Companies Controlled

Company Active from Level of control
WEAVERS COURT (LURGAN) LTD 2017-08-21 - 2023-01-23 Ownership of shares 75 to 100 percent
Right to appoint and remove directors
30 WELLINGTON PARK LIMITED 2018-10-30 - 2023-01-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
6 CRESCENT GARDENS LTD 2018-04-06 - 2020-04-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
DONEGALL PARK GARDENS LTD 2018-08-02 - 2023-05-29 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
EDEN WOOD (N.I.) LTD 2018-03-26 - 2020-10-31 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
KILTAGH MANOR LTD 2018-11-21 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
LOUGHSIDE CHASE LTD 2018-11-28 - 2021-08-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
OTTER LODGE DROMORE LTD 2018-09-03 - 2022-07-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
RED HOUSE MANAGEMENT SERVICES LIMITED 2019-01-01 - 2021-03-01 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
GRAYROCK PHASE 2 MANAGEMENT COMPANY LIMITED 2019-09-19 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
UNION ROAD APARTMENTS LTD 2018-07-11 Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
ANNAVALE HOUSE MANAGEMENT COMPANY LIMITED 2016-06-29 - 2021-04-01 Significant influence or control
BALLYHOLME ESPLANADE MANAGEMENT COMPANY LIMITED 2016-06-29 - 2023-03-31 Significant influence or control
FERNY PARK GARDENS LTD 2019-04-12 - 2023-01-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
HILLTOPS (LISBURN) LIMITED 2019-05-08 - 2023-01-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
THORNDALE VIEW LTD 2019-05-31 - 2023-01-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CUAN MEWS MANAGEMENT LTD 2017-03-16 - 2023-01-23 Ownership of shares 75 to 100 percent
Right to appoint and remove directors
CULTRA STATION LTD 2017-09-08 - 2023-01-23 Ownership of shares 75 to 100 percent
Right to appoint and remove directors
NUMBER TWO THE GREEN COMPANY LTD 2017-11-13 - 2023-01-23 Ownership of shares 75 to 100 percent
Right to appoint and remove directors
SHANEMULLAGH COURT MANAGEMENT COMPANY LIMITED 2016-12-06 - 2023-01-23 Voting rights 75 to 100 percent


Related People

Name Occupation Address No of Appointments
FRANK HILL Ayrshire 2
MR JEREMY BAIRD Property Manager Hillsborough, Northern Ireland 3
ALAN ELLIOTT Toolfitter Bangor 1
PAUL MCMASTER Retired Bangor 1
MR PATRICK JAMES MCVEIGH Director Newry, Northern Ireland 139
JOHN MENARY Director Co Down 25
MR EMMETT MCKENNA Data Analyst Belfast, Northern Ireland 1
MRS FIONA CHRISTINE HUTCHINSON Co Antrim 14
MR ALEXANDER JOHN MENARY Director 24
MR MARK ROBERT OWEN LAMBE Teacher Belfast, Northern Ireland 1
MISS LAUREN AGNEW Insurance Agent Co Antrim 1
MR WILLIAM H BENNETT Retired Building Contractor Carrickfergus 4
MISS MICHELLE MONTGOMERY Teacher Co Antrim 1
MR CLARKE KENNEDY Property Developer Belfast, United Kingdom 33
JAMES O'NEILL Civil Servant Bangor 1
DR LISA GLENNON Director Belfast, United Kingdom 77
MR BRENDAN MCMAHON Delivery Driver Belfast 1
MR MARK NEIL DALLY Retired Bangor, Northern Ireland 1
MRS LINDA ELIZABETH MCMASTER Retired Bangor 1

Nearby People

Name Occupation Address No of Appointments
SONIA MILLAR Belfast, Northern Ireland 1
MARK JOHN MILLS Sales Rep Belfast, Northern Ireland 2
MRS CATHERINE SONIA MILLAR Belfast, Northern Ireland 1
MRS FIONA HUTCHINSON Belfast, Northern Ireland 1
MR PETER CREAN Doctor Belfast 2
MRS CATHERINE SONIA MILLAR Belfast, Northern Ireland 1
MR ARTHUR DAVID MITCHELL Financial Advisor Belfast, United Kingdom 3
DR JEREMY LYONS Belfast, United Kingdom 1
MRS BERNADETTE LYONS Phyasiotherapist Belfast, United Kingdom 1
DR JEREMY LYONS Consultant Anaesthetist Belfast, United Kingdom 1