British – Born 49 years ago (September 1974)
Company Name | RSA Northern Ireland Insurance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 February 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Armagh BT66 7SG Northern Ireland Registered Company Address Artola House 91-97 Victoria Street Belfast BT1 4PB Northern Ireland |
Company Name | Thos. W. McDonagh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Armagh BT66 7SG Northern Ireland Registered Company Address 169-173 Obins Street Portadown BT62 1BS Northern Ireland |
Company Name | Whiteabbey Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 May 2001) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 20 Adelaide Park Belfast BT9 6FX Northern Ireland |
Company Name | Church St Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 April 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Armagh BT66 7SG Northern Ireland Registered Company Address Unit 1 Milltown Industrial Estate Warrenpoint Co. Down BT34 3FN Northern Ireland |
Company Name | Lanyon Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2001 (same day as company formation) |
Appointment Duration | 9 months (Resigned 01 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Armagh BT66 7SG Northern Ireland Registered Company Address Arnott House, 12-16 Bridge Street Belfast BT1 1LU Northern Ireland |
Company Name | Lone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2001 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 June 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Armagh BT66 7SG Northern Ireland Registered Company Address 99 Kingsway Dunmurry Belfast BT17 9NU Northern Ireland |
Company Name | Cranley Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2001 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 April 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Armagh BT66 7SG Northern Ireland Registered Company Address Alfred House 19 Alfred Street Belfast BT2 8EQ Northern Ireland |
Company Name | Greenway Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2001 (same day as company formation) |
Appointment Duration | 10 months (Resigned 28 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 36 High Street Omagh Northern Ireland BT78 1BQ |
Company Name | Elite Property Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 July 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address RSM Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland |
Company Name | Jcomms 1976 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 May 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Sylvan House 232-240 Belmont Road Belfast BT4 2AW Northern Ireland |
Company Name | Vinmac Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 May 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 29a Dublin Road Antrim BT41 4EB Northern Ireland |
Company Name | CARN Plastics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 28 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Parkside Industrial Estate Victoria Street Lurgan County Armagh BT67 9DH Northern Ireland |
Company Name | Gavara Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 August 2001) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 42 Glen Road Holywood BT18 0HB Northern Ireland |
Company Name | 2D Networks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2001 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 June 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Pilots View Heron Road Belfast BT3 9LE Northern Ireland |
Company Name | Cabragh Mushroom Composts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2001 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 May 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 23 Cabragh Road Tandragee Craigavon Co Armagh BT62 2HL Northern Ireland |
Company Name | Tarkelt Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2001 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 29 November 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Derrylin Enterprise Park Main Street Derrylin Co Fermanagh BT92 9LA Northern Ireland |
Company Name | Urban Property Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2001 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 02 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 Alexandra Road Donaghadee BT21 0QD Northern Ireland |
Company Name | Boyle Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2001 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 July 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 7 Frances Street Newry BT35 8BQ Northern Ireland |
Company Name | Slate Sales Ireland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 August 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Trailcock Lane Eden Carrickfergus Co Antrim BT38 7NU Northern Ireland |
Company Name | Boylebet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 August 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 18 Main Street Camlough Newry County Down BT35 7JG Northern Ireland |
Company Name | Lucerne Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2001 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 03 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 46 Hill Street Belfast BT1 2LB Northern Ireland |
Company Name | Goldland Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 September 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 31-33 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JB Northern Ireland |
Company Name | Gracemount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 September 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 6 Lindenwood Park Londonderry BT48 0NX Northern Ireland |
Company Name | PLS Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 August 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 108 Hill Street Newry Co Down N Ireland BT34 1BT Northern Ireland |
Company Name | Shane Bennett Hair & Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 August 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 76-78 Church Street Portadown BT62 3EU Northern Ireland |
Company Name | DSW Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2001) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon County Armagh BT66 7SG Northern Ireland Registered Company Address Dalblair House 46 Dalblair Road Ayr KA7 1UQ Scotland |
Company Name | Blackoak Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 13 September 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 46 Tullagh Road Cookstown Co Tyrone BT80 9RJ Northern Ireland |
Company Name | Gatewood Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 October 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU Northern Ireland |
Company Name | Quinn Piling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2001 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 September 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 15 Enterprise Avenue Down Business Park 46 Belfast Road Downpatrick BT30 9UP Northern Ireland |
Company Name | Silverbirch Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 September 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 69 Cromkill Road Ballymena BT42 2JR Northern Ireland |
Company Name | Ulster Bullion Embroidery Co. Limited - The |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 September 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 6b Upper Water Street Newry BT34 1DJ Northern Ireland |
Company Name | Savills (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 September 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Longbridge House 2nd Floor 16-24 Waring Street Belfast BT1 2DX Northern Ireland |
Company Name | Airfield Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 October 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 18 Corlave Road Kesh Enniskillen County Fermanagh BT93 1JW Northern Ireland |
Company Name | Staks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 19 November 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Pilots View Heron Road Belfast BT3 9LE Northern Ireland |
Company Name | Happy Days Childcare Vouchers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 November 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 12 Moygannon Road Warrenpoint Newry County Down BT34 3QJ Northern Ireland |
Company Name | Carmave Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 19 November 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh BT60 1HW Northern Ireland |
Company Name | MCK Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 12 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 84 Burren Road Warrenpoint Co. Down BT34 3SA Northern Ireland |
Company Name | Falton Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 October 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Mullaghmore Glebe Donaghmore Dungannon BT70 1QT Northern Ireland |
Company Name | Maplewood Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Drumlin Ridge 14a Lough Road Lisburn Antrim BT27 6TS Northern Ireland |
Company Name | Thomas Rooney And Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 October 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Heather Heights 147 Head Road Ballymartin Newry BT34 4PX Northern Ireland |
Company Name | Sailing Smart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 October 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 209 Agivey Road Aghadowey Co Derry BT51 4AD Northern Ireland |
Company Name | Boylesports (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 October 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 87 Main Street Markethill Co Armagh BT60 1PJ Northern Ireland |
Company Name | Contacq Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address At The Offices Of T Murphy & Co 43 Lockview Road Belfast BT9 5FJ Northern Ireland |
Company Name | National Housing Corporation Limited - The |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 255 Donaghadee Road Newtownards Co Down BT23 7QQ Northern Ireland |
Company Name | JEC Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 10 Granville Industrial Estate 90, Granville Road Dungannon County Tyrone BT70 1NJ Northern Ireland |
Company Name | S J M Supermarkets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 25 Old Galgorm Road Ballymena Co. Antrim BT42 1AL Northern Ireland |
Company Name | Sandhead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O 32 Lodge Road Coleraine BT52 1NB Northern Ireland |
Company Name | LATT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Landmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 12 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 76 Strabane Road Newtownstewart Co Tyrone BT78 4JZ Northern Ireland |
Company Name | Partners In Healthcare Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 14 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 12 - 15 Donegall Square West C/O Grant Thornton (Ni) Llp 12 - 15 Donegall Square West Belfast BT1 6JH Northern Ireland |
Company Name | Lagan Building Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Company Name | Navan Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 15a Creenagh Bridge Road Dungannon BT71 6EY Northern Ireland |
Company Name | Ogilby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 17 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 48 Main Street Dungiven Londonderry BT47 4LD Northern Ireland |
Company Name | Open Fairways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 20 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 4 Shore Road Holywood Co Down BT18 9HX Northern Ireland |
Company Name | Kainos Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2001 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 December 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Kainos House 4-6 Upper Crescent Belfast BT7 1NT Northern Ireland |
Company Name | Oamaru Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Oamaru Developments Ltd C/O Glenhill Merchants Ltd Stockmans Way Belfast BT9 7ET Northern Ireland |
Company Name | Stang Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 |
Appointment Duration | 1 month, 1 week (Resigned 14 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 31 High Street Ballynahinch BT24 8AB Northern Ireland |
Company Name | St. James's Lodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 22-30 Broadway Avenue Ballymena County Antrim BT43 7AA Northern Ireland |
Company Name | Microtec Automation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2001 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 July 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 37 Shore Avenue Myroe Limavady Londonderry |
Company Name | Mortgage Applications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2001 |
Appointment Duration | 1 month, 2 weeks (Resigned 31 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 14 Ravensdene Crescent Belfast BT6 0DB Northern Ireland |
Company Name | MPB Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 January 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 9 Strawmore Lane Draperstown Magherafelt Co.Derry BT45 7JJ Northern Ireland |
Company Name | Joseph Walls Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 26 Sandbank Road Hilltown Co Down BT34 5XU Northern Ireland |
Company Name | GSR Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 123-125 Main Street Bangor Co Down BT20 4AE Northern Ireland |
Company Name | Dale Farm Dairy Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Dale Farm House 15 Dargan Road Belfast BT3 9LS Northern Ireland |
Company Name | Dale Farm Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Dale Farm House 15 Dargan Road Belfast BT3 9LS Northern Ireland |
Company Name | Spence Bryson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 2 Unit 2, Halfpenny Valley Industrial Estate Lurgan Craigavon BT66 8TP Northern Ireland |
Company Name | Harleston Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 08 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 Deramore Park Ballymena BT43 7ED Northern Ireland |
Company Name | Kemark No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 11th Floor, East Tower Lanyon Place Belfast BT1 3LP Northern Ireland |
Company Name | Dromona Quality Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Dale Farm House 15 Dargan Road Belfast BT3 9LS Northern Ireland |
Company Name | Healthsoft Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2a Hillhead Road Lisburn County Antrim BT28 3XG Northern Ireland |
Company Name | Dale Farm Dairy Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Dale Farm House 15 Dargan Road Belfast BT3 9LS Northern Ireland |
Company Name | Glebehill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 59 Ballycowan Road Ballymena BT42 3DW Northern Ireland |
Company Name | Smiley Monroe Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 23 Ferguson Drive Knockmore Hill Industrial Park Lisburn Co Antrim BT28 2EX Northern Ireland |
Company Name | Henley Forklift Group (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Garvey Studios 14 Longstone Street Lisburn Co. Antrim BT28 1TP Northern Ireland |
Company Name | George Kennedy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 April 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 82 Belfast Road Kilwaughter Larne BT40 2PJ Northern Ireland |
Company Name | Bees Knees Day Care Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW Northern Ireland |
Company Name | McGinn Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 52 Markethill Road Portadown Co Armagh BT62 3SH Northern Ireland |
Company Name | Safety Advice Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 73 - 74 Dunlop Commercial Park 1 Balloo Link Bangor Down BT19 7HJ Northern Ireland |
Company Name | Junction One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 50 Ballyreagh Road Portrush BT56 8LT Northern Ireland |
Company Name | Marlo Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 June 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 22 Lodge Road Coleraine Co Derry BT52 1NB Northern Ireland |
Company Name | Threepines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 08 April 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address No 43 Parklands Clooney Road Londonderry BT47 6YS Northern Ireland |
Company Name | Ravara Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 April 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 21 Tullynewbank Road Glenavy Crumlin BT29 4PQ Northern Ireland |
Company Name | P B Blaney Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 April 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 50 Bedford Street Belfast BT2 7FW Northern Ireland |
Company Name | Hazelhaw Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 June 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 11th Floor, East Tower Lanyon Place Belfast BT1 3LP Northern Ireland |
Company Name | Shanmar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 April 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 4 Antrim Court Lurgan Co Armagh BT67 9NE Northern Ireland |
Company Name | Derson Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 June 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 30-32 Lodge Road Coleraine County Londonderry BT52 1NB Northern Ireland |
Company Name | Westvent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 July 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 131 Duncastle Park Newbuildings Londonderry BT47 2QL Northern Ireland |
Company Name | Inislyn Office Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 54 Lisburn Road Belfast BT9 6AF Northern Ireland |
Company Name | Tarawood Ireland (2002) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 8 months (Resigned 10 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Company Name | Farrell Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 103 Main Street Fivemiletown Co Tyrone BT75 0PG Northern Ireland |
Company Name | Bailey Waste Recycling (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1-4 Silverwood Road Silverwood Industrial Estate Lurgan County Armagh BT66 6LN Northern Ireland |
Company Name | Industrial Process Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 11 Ravenhill Business Park Ravenhill Road Belfast BT6 8AW Northern Ireland |
Company Name | Bramble Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 7 Church Place Lurgan Co Armagh N Ireland BT66 6EY Northern Ireland |
Company Name | Furlong Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 June 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 9 Balloo Avenue Bangor Co Down BT19 7QT Northern Ireland |
Company Name | DPJ Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 June 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 43 Lockview Road Belfast BT9 5FJ Northern Ireland |
Company Name | Lanes Office Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 July 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 25 Circular Road Castlerock County Londonderry BT51 4XA Northern Ireland |
Company Name | Ideal Furnishings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 5 months (Resigned 31 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 7 Barrack Street Dungannon Co Tyrone BT71 1AB Northern Ireland |
Company Name | Dolgan Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 July 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 11th Floor, East Tower Lanyon Place Belfast BT1 3LP Northern Ireland |
Company Name | Sawel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 June 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 16 Landahussy Road Plumbridge Co. Tyrone BT79 8EQ Northern Ireland |
Company Name | JS Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 June 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Units 10-11 Hillview Ind. Estate Castle Road Randalstown Co Antrim BT41 2EB Northern Ireland |
Company Name | Graydon Sweet Temptations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2002 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Tattinderry Maguiresbridge Co Fermanagh BT94 4RZ Northern Ireland |
Company Name | Bailie Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 July 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 37 Harmony Hill Lisburn BT27 4ES Northern Ireland |
Company Name | Boxed Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 August 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 53 Upper Dromore Road Warrenpoint Co Down BT34 3PN Northern Ireland |
Company Name | Corvan Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 July 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 The Hollows Cloverhill Moy Co Tyrone BT71 7TH Northern Ireland |
Company Name | Coyle Decor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2002 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 16 Retreat Heights Omagh County Tyrone BT79 0HH Northern Ireland |
Company Name | Convis Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 July 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 12 Bay Road Industrial Park Bay Road Derry BT48 7SE Northern Ireland |
Company Name | Cedara Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2002 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Aisling House Maneely McCann 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Company Name | Industria Properties (Ulster) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 August 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 71 Ashley Drive Bangor Co.Down BT20 5RD Northern Ireland |
Company Name | Anchorage Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 58 Old Eglish Road Dungannon Co Tyrone BT71 7PA Northern Ireland |
Company Name | Wildforest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 5 months (Resigned 30 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Hillhead Road Clintnagooland Ballynahinch BT24 8LB Northern Ireland |
Company Name | Ardalvin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 August 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 4 Shanes Court Randalstown BT41 2AX Northern Ireland |
Company Name | Pat O'Kane Car Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 14 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address The Old Forge Garage 191a Tamnaherin Road Drumahoe Londonderry BT47 3NP Northern Ireland |
Company Name | MML Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 60 Chapel Road Ballyholland Newry BT34 2QE Northern Ireland |
Company Name | Rowley Leisure Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 1 Bluebuild Business Park 210 Quarry Heights Newtownards Co Down BT23 7SZ Northern Ireland |
Company Name | Motis Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 9 Downshire Place Newry Co Down BT34 1DZ Northern Ireland |
Company Name | Bartholomew Holdings (NI) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 August 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 56 Armagh Road Newry County Down BT35 6DN Northern Ireland |
Company Name | Hilton Food Group (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 |
Appointment Duration | 2 months, 2 weeks (Resigned 24 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address St George'S Building 3rd Floor 37-41 High Street Belfast BT1 2AB Northern Ireland |
Company Name | Lacka Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 |
Appointment Duration | 1 month, 3 weeks (Resigned 01 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 12 Church Road Altnagelvin Londonderry BT47 3QB Northern Ireland |
Company Name | Ingleford Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2002 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 46 Hill Street Belfast BT1 2LB Northern Ireland |
Company Name | Craigstown Roofing & Cladding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 224 Portglenone Road Randalstown Antrim BT41 3RP Northern Ireland |
Company Name | Garner Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Grangefort Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 12 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 57 Drum Road Cookstown Co Tyrone N Ireland BT80 8QS Northern Ireland |
Company Name | Blue Zinc It Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 4 months (Resigned 23 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 4c Dill House Castleregh Business Park 478 Castlereagh Road Belfast Antrim BT5 6BQ Northern Ireland |
Company Name | Broomhill Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 August 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 8 Knocktarna Grange Coleraine County Londonderry BT52 1HN Northern Ireland |
Company Name | Fortuna Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Brunswick Lane Pennyburn Industrial Estate Londonderry BT48 0LU Northern Ireland |
Company Name | Prospect Private Nursing Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Ladyhill House 130-134 High Street Holywood Down BT18 9HW Northern Ireland |
Company Name | Sedar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 18 Gortycavan Road Macosquin Coleraine County Londonderry BT51 4LT Northern Ireland |
Company Name | Shipquay Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Brunswick Lane Pennyburn Industrial Estate Londonderry BT48 0LU Northern Ireland |
Company Name | Emerald Lawns (Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 45 Point Road Limavady BT49 0LP Northern Ireland |
Company Name | Ground Rent Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 October 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland |
Company Name | Civica Ni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2002 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 25 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland |
Company Name | Workman Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 October 2002) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 29 Garrison Road Magherafelt Co Londonderry BT45 8RD Northern Ireland |
Company Name | Aura (Skincare Centre) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 October 2002) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 206 Straid Road Bushmills Antrim BT57 8XJ Northern Ireland |
Company Name | Building Protection Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 October 2002) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Pilots View Heron Road Sydenham Business Park Belfast BT3 9LE Northern Ireland |
Company Name | Madingo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2002) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 23 Foreglen Road Killaloo Londonderry BT47 3TP Northern Ireland |
Company Name | Opera Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 November 2002) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Macm(NI) Ltd 2-4 Loy Street Cookstown N Ireland BT80 8PE Northern Ireland |
Company Name | GLEM Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 October 2002) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW Northern Ireland |
Company Name | Mesh Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2002 (same day as company formation) |
Appointment Duration | 5 months (Resigned 03 March 2003) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Mesh Unit 6 308 Albertbridge Road Belfast Co Antrim BT5 4GX Northern Ireland |
Company Name | Micon Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 November 2002) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 A Hallstown Road Ballinderry Upper Lisburn Antrim BT28 2NE Northern Ireland |
Company Name | Bawnglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 November 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Musgrave Ni Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Belfast Harbour Estate 1/19 Dargan Drive Belfast BT3 9JG Northern Ireland |
Company Name | Glenhill Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 November 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 1 Musgrave Park Industrial Est Stockman Way Belfast BT9 7ET Northern Ireland |
Company Name | JBMS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson & Co 76/78 Church Street Portadown Co Armagh BT62 3EU Northern Ireland |
Company Name | Evergreen Lawns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 30 Shore Avenue Limavady County Londonderry BT49 9EE Northern Ireland |
Company Name | Horizon Business Village (Weybridge) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 November 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Ballycregagh Road Cloughmills Ballymena Antrim BT44 9LB Northern Ireland |
Company Name | Manderwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street, Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Morven Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Third Floor Ulster Bank Buidling Davinci Complex Culmore Road Derry BT48 8JB Northern Ireland |
Company Name | Frank Owens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 25 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 50 Main Street Limavady Co Londonderry BT49 0EU Northern Ireland |
Company Name | The Clearance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Strand House Loughanhill Business Park Gateside Road Coleraine BT52 2NR Northern Ireland |
Company Name | Axis Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | 4 months (Resigned 23 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 9 Wellington Park Belfast BT9 6DJ Northern Ireland |
Company Name | Carisma Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 97 Mullalelish Road Richill Co Armagh BT61 9LT Northern Ireland |
Company Name | Belhaven Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 40 Scotchtown Road Limavady Co Londonderry BT49 0JA Northern Ireland |
Company Name | Armagh Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address The Docks Warrenpoint BT35 8SL Northern Ireland |
Company Name | Barhome Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Bannside Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 16 Seacoast Road Limavady Co Londonderry BT49 9DW Northern Ireland |
Company Name | Pacific Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 42 Glen Road Holywood BT18 0HB Northern Ireland |
Company Name | Alpha Marketing Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 53 Dargan Road Belfast BT3 9JU Northern Ireland |
Company Name | SEAN Mullan & Son (Builders) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 32 Ballyquinn Road Limavady BT49 9EY Northern Ireland |
Company Name | Forever Warm Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 3a Ballymoyer Road Newtownhamilton BT35 0AH Northern Ireland |
Company Name | SEAN Mullan & Son (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 32 Ballyquinn Road Limavady BT49 9EY Northern Ireland |
Company Name | Jordan Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Savanaghan 110 Eglish Road Dungannon Co Tyrone BT70 1LB Northern Ireland |
Company Name | A 1 Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2 Glenavy Road Upper Ballinderry Lisburn BT28 2EU Northern Ireland |
Company Name | Dentaquip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2002 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Altona Road Lisburn Co Antrim BT27 5QB Northern Ireland |
Company Name | Lacuna Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2002 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 74a High Street Holywood BT18 9AE Northern Ireland |
Company Name | Girona Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 11th Floor, East Tower Lanyon Place Belfast BT1 3LP Northern Ireland |
Company Name | Down Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 15 Chapel Road Camlough Newry BT35 7HN Northern Ireland |
Company Name | Martha Faloon Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 67 Villawood Road Dromore Co Down BT25 1LQ Northern Ireland |
Company Name | Squarefield Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 43 Lockview Road Belfast BT9 5FJ Northern Ireland |
Company Name | Calmore Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 43 Lockview Road Belfast BT9 5FJ Northern Ireland |
Company Name | Combra Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 28-30 Old Mountfield Road Omagh BT79 7BJ Northern Ireland |
Company Name | Oldbrier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT Northern Ireland |
Company Name | Silverbush Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 5 Bankmore Way East Industrial Estate Doogary Omagh BT79 0NZ Northern Ireland |
Company Name | Thomas Herron & Son Heavy Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Pleasant View 357 Rathfriland Road Dromara Dromore BT25 2HN Northern Ireland |
Company Name | Insideout (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 Grays Hill Bangor County Down BT20 3BB Northern Ireland |
Company Name | Martin McGinn & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 33 Newtown Road Rostrevor Newry County Down BT34 3BZ Northern Ireland |
Company Name | Ballydown Kids Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 81 Castlewellan Road Banbridge Co Down BT32 4JD Northern Ireland |
Company Name | Pj Mullan & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | 9 months (Resigned 31 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 105 Ballerin Road Garvagh BT51 5EH Northern Ireland |
Company Name | Mh (Newry) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 42 Dernaroy Road Killeavy Newry BT35 8SP Northern Ireland |
Company Name | Drumadd Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 97 Mullalelish Road Richill Co Antrim BT61 9LT Northern Ireland |
Company Name | Corick Facilities Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland |
Company Name | Smallwood Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 301 Drum Road Cookstown Co Tyrone BT80 9JJ Northern Ireland |
Company Name | D McMullan (Developments) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2003 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 62 Tamlaght Road Rasharkin Ballymena Co Antrim BT44 8TG Northern Ireland |
Company Name | Bash Ni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 9 Hightown Avenue Newtownabbey BT36 4RT Northern Ireland |
Company Name | DOON Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 18-22 Hill Street Belfast BT1 2LA Northern Ireland |
Company Name | Keel Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 42-46 Fountain Street Belfast BT1 5EF Northern Ireland |
Company Name | Compel Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 31 Millbay Road Islandmagee Larne Co Antrim BT40 3RG Northern Ireland |
Company Name | BCH Nursing Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 |
Appointment Duration | 2 weeks, 3 days (Resigned 10 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2 Derrycreevy Road Dungannon County Tyrone BT71 6RZ Northern Ireland |
Company Name | Logic IT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson & Co 76 Church Street Portadown Co Armagh BT62 3EU Northern Ireland |
Company Name | Islandhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Manderwood Park Lisnaskea Co Fermanagh BT92 0FP Northern Ireland |
Company Name | Audio International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 4 Hillview Green Middle Road Carrickfergus BT38 8YX Northern Ireland |
Company Name | Phoenix Healthcare Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1a Landsdowne Road Newtownards Co Down BT23 4NT Northern Ireland |
Company Name | F. B. Smyth & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 56 Mallusk Enterprise Park, Mallusk Drive Newtownabbey County Antrim BT36 4GN Northern Ireland |
Company Name | Phoenix Healthcare (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Lansdowne Road Newtownards Down BT23 4NT Northern Ireland |
Company Name | Phoenix Healthcare (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Lansdowne Road Newtownards Down BT23 4NT Northern Ireland |
Company Name | Eyekiller Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 8 Dufferin Court Dufferin Avenue Bangor Co Down BT20 3BX Northern Ireland |
Company Name | Culinary Arts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 8 Campsie Industrial Esate Eglinton BT47 3XX Northern Ireland |
Company Name | Lomac Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 86 Ballagh Road Newcastle Co Down BT33 0LA Northern Ireland |
Company Name | Coyle Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 01 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 8 Meadowvale Hillsborough Old Road Lisburn County Antrim BT27 5RX Northern Ireland |
Company Name | Landsdale Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 March 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O McCullagh Farm Machinery Derrylin Road, Bellanaleck Enniskillen Fermanagh BT92 2BA Northern Ireland |
Company Name | Lecale Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 55 Antrim Road Ballynahinch Co Down BT24 8AN Northern Ireland |
Company Name | Ashmour Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 245 Hillhall Road Lisburn BT27 5JQ Northern Ireland |
Company Name | RMS Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 14 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 21 Ballycraigy Road Antrim BT41 1PW Northern Ireland |
Company Name | Jackson Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 54 Lisburn Road Belfast BT9 6AF Northern Ireland |
Company Name | Stockridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2003 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 03 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Ashburn Hotel 81 William Street Lurgan Co Armagh BT66 6JB Northern Ireland |
Company Name | Minprint Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 6 Alexander Road Belfast BT6 9FN Northern Ireland |
Company Name | J & G Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson & Co 76-78 Church Street Portadown Co Armagh BT62 3EU Northern Ireland |
Company Name | Seabourne Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address The Factory 184 Newry Road Banbridge County Down BT32 3NB Northern Ireland |
Company Name | Karlin Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Mr Wj McCoubrey McCoubrey Hinds Solicitors 61 Main Street Bangor BT20 5AF Northern Ireland |
Company Name | Dc Cattle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 105 Newry Road Crossmaglen Newry BT35 9BN Northern Ireland |
Company Name | Barrenscourt Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 29 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 38 Gortin Road Omagh Co Tyrone BT79 7HX Northern Ireland |
Company Name | Oran Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 7-15 Enterprise Crescent Lisburn County Antrim BT28 2BP Northern Ireland |
Company Name | J & A Construction (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 55a Coagh Road Stewartstown Dungannon County Tyrone BT71 5JH Northern Ireland |
Company Name | Gibson Hallmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Company Name | Prospect Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 134 Termon Road Carrickmore Omagh County Tyrone BT79 9HW Northern Ireland |
Company Name | Varamac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 51 Eglish Road Dungannon Co Tyrone N Ireland BT70 1LA Northern Ireland |
Company Name | Roger Bullivant (Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 July 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR Northern Ireland |
Company Name | Tom Henry & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 16 Church Street Dungannon Tyrone BT71 6AB Northern Ireland |
Company Name | Rostrevor Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Mourne House 41-43 Downshire Close Newry Co Down BT34 1EE Northern Ireland |
Company Name | Ravenrock Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 July 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen Co Fermanagh N Ireland BT74 7BT Northern Ireland |
Company Name | Brendan Loughran & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 134 Termon Road Carrickmore Omagh County Tyrone BT79 9JU Northern Ireland |
Company Name | Calmor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 62a Drumlough Road Rathfriland Newry Co Down BT34 5DP Northern Ireland |
Company Name | Omagh Aluminium Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 1 Gortrush Industrial Estate Omagh Co Tyrone BT78 5EJ Northern Ireland |
Company Name | KVS Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Lissue Industrial Estate Moira Road Lisburn County Antrim BT28 2RF Northern Ireland |
Company Name | T A Mercer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 08 July 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 5 High Street Enniskillen Co Fermangh BT74 7DQ Northern Ireland |
Company Name | Duncrue Food Processors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 August 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 20,Glenavy Road Moira Craigavon County Armagh BT67 0LT Northern Ireland |
Company Name | Belltron Ireland & U.K. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 08 July 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 Old Road Dundrum Co Down BT33 0NH Northern Ireland |
Company Name | Motis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 9 Downshire Place Newry County Down BT34 1DZ Northern Ireland |
Company Name | Mac-Sys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 |
Appointment Duration | 3 days (Resigned 12 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 58 Bloomfield Avenue Belfast Antrim BT5 5AD Northern Ireland |
Company Name | KVS Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Lissue Industrial Estate Moira Road Lisburn Co Antrim BT28 2RF Northern Ireland |
Company Name | David McNeill (Aghadowey) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 August 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Ballylagan Lane Aghadowey Coleraine, Co Londonderry N Ireland BT51 4DD Northern Ireland |
Company Name | Ruskin Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 July 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Lagan House Clarendon Dock Clarendon Road Belfast BT1 3BG Northern Ireland |
Company Name | Oasis Group Ni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 9a Silverwood Business Park 70 Silverwood Road Craigavon Co Armagh BT66 6SY Northern Ireland |
Company Name | JJ Coyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address JJ Coyle Ltd 416 Ballyquin Road Dungiven Londonderry BT47 4NQ Northern Ireland |
Company Name | Glasvey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Fleck Bros (Coachworks) Ltd 85 Templepatrick Road Ballyclare Co Antrim BT39 9RQ Northern Ireland |
Company Name | Direct Ferries (Ireland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 August 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson & Co 76/78 Church Street Portadown Co Armagh BT62 3EU Northern Ireland |
Company Name | Leer Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 6 months (Resigned 21 January 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 34 Lagan Road Keady County Armagh BT60 3ES Northern Ireland |
Company Name | Maldag Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 85 Blackskull Road Dromore BT25 1JN Northern Ireland |
Company Name | Ringmor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 24 June 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 36-38 Northland Row Dungannon County Tyrone BT71 6AP Northern Ireland |
Company Name | BPL Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 August 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Corry Place Belfast BT3 9AH Northern Ireland |
Company Name | Oriental Wholesale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 August 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Lower Captain Street Coleraine County Londonderry BT51 3DT Northern Ireland |
Company Name | Wire Engineering Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Nairn Court Newtownards County Down BT23 4LE Northern Ireland |
Company Name | Shelbourne Motors (Portadown) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 334 Tandragee Road Portadown County Armagh BT62 3RB Northern Ireland |
Company Name | M & M Campbell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address At The Offices Of Barry Thompson &C 76/78 Church Street Portadown County Armagh BT62 3EU Northern Ireland |
Company Name | John McCurry & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 45 Ballyeamon Road Cushendall Co. Antrim BT44 0SJ Northern Ireland |
Company Name | Karlan Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 November 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17-19 Dungannon Road Cookstown Co Tyrone BT80 8TL Northern Ireland |
Company Name | Farhill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Deluxe House Mahon Industrial Estate Mahon Road Portadown BT62 3EH Northern Ireland |
Company Name | New Age Wines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 59 Feney Road Craigavon Armagh BT67 0RF Northern Ireland |
Company Name | Stream Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 June 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG Northern Ireland |
Company Name | McKeegan International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 55a Ballyeamon Road Cushendall Ballymena Co Antrim BT44 0SN Northern Ireland |
Company Name | Aspen Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 Clarendon Road Belfast Northern Ireland BT1 3BG |
Company Name | Anvil Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address RSM Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland |
Company Name | Monaghan Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Main Street Lisnaskea Co.Fermanagh BT92 0JB Northern Ireland |
Company Name | Acrow Formwork (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 10 Granville Industrial Estate 90, Granville Road Dungannon County Tyrone BT70 1NJ Northern Ireland |
Company Name | Aerona Software Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2nd Floor, Embassy Building 3 Strand Road Derry City Co. Derry BT48 7BH Northern Ireland |
Company Name | WDJ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 September 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Company Name | Lismoyle Engineering Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2 Kilnadore Road Cushendall Ballymena County Antrim BT44 0SG Northern Ireland |
Company Name | Stirk, Lamont & Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Ireland Science Park Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | Nilegal.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 19 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 37 Warren Road Donaghadee BT21 0PD Northern Ireland |
Company Name | Alfred Briggs (Alwood) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Shaerf Drive Lurgan Craigavon County Armagh BT66 8DD Northern Ireland |
Company Name | Glenbank Nursery |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 42 Glenbank Road Portadown BT62 3SW Northern Ireland |
Company Name | Stewart Consulting Ire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 November 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 34a Irish Street Dungannon Co Tyrone BT70 1DB Northern Ireland |
Company Name | Glen Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 99 Muldonagh Road Claudy BT47 4EJ Northern Ireland |
Company Name | J & J Haslett Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Belfast Harbour Estate 1-19 Dargan Drive Belfast BT3 9JG Northern Ireland |
Company Name | BOE Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 31 Church Street Dromore Co Down BT25 1AA Northern Ireland |
Company Name | Campbell Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2003 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 November 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 31 Battleford Road Armagh Co. Armagh BT61 8BH Northern Ireland |
Company Name | Gapwines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 121 Somerton Road Belfast BT15 4DH Northern Ireland |
Company Name | BDS (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 20 A Lisbunny Road Donemana Co. Tyrone BT82 0PZ Northern Ireland |
Company Name | Gorgesh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 143 Stragowna Road, Tonyvarnog Kinawley Enniskillen County Fermanagh BT92 4AT Northern Ireland |
Company Name | Cloverdale Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Medicare House 44 Montgomery Road Belfast BT6 9HL Northern Ireland |
Company Name | Fourways Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 66 Tenaught Road Claudy Co. Londonderry BT47 4DD Northern Ireland |
Company Name | Mooney Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 9 Banbridge Enterprise Centre Scarva Road Industrial Estate Banbridge Down BT32 3QD Northern Ireland |
Company Name | Glashill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 98-102 2nd Floor Donegall Street Belfast BT1 2GW Northern Ireland |
Company Name | Island Stores Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Island Stores Ltd 2 Ballystrudder Road Islandmagee Co. Antrim BT40 3SH Northern Ireland |
Company Name | Clive Richardson (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 54 Derrycoose Road Annaghmore Portadown BT62 1LY Northern Ireland |
Company Name | Cairn Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 January 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT Northern Ireland |
Company Name | Gallery Bar (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland |
Company Name | Langtree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Lagan House Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Juniper Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 22 December 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 32 Garvaghy Road Banbridge Co. Down BT32 3SZ Northern Ireland |
Company Name | RM Dungannon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2004 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 January 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 48 Coalisland Road Dungannon BT71 6LA Northern Ireland |
Company Name | Drum Irish Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 January 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 (Unit D8) Sperrin Business Park Ballycastle Road Coleraine Derry BT52 2DH Northern Ireland |
Company Name | Gosford Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2004 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 January 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 336 Upper Floors Lisburn Road Belfast BT9 6GH Northern Ireland |
Company Name | Corlat Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 Edfield Park Fivemiletown Co Tyrone BT75 0GN Northern Ireland |
Company Name | Corrigan Steele Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 05 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 36a Straw Road Dungiven BT47 4PA Northern Ireland |
Company Name | Crilly Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Cavanakill Rd Belleeks Newry Co.Down BT35 7PR Northern Ireland |
Company Name | Easdale Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Ben Madigan Park Newtownabbey BT36 7PZ Northern Ireland |
Company Name | Tridget Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 7 Francis Street Newry Co Down BT35 8BQ Northern Ireland |
Company Name | John McElderry (Motors & Tractors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2004 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 24-26 Market Street Ballymoney BT53 6EB Northern Ireland |
Company Name | Culmagh Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2004 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 May 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2 St Patricks Street Draperstown Magherafelt County Londonderry BT45 7AL Northern Ireland |
Company Name | Lilac Investments (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 15 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Suite 2.06 Custom House Custom House Square Belfast BT1 3ET Northern Ireland |
Company Name | Laban Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 15 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Suite 2.06 Custom House Custom House Square Belfast BT1 3ET Northern Ireland |
Company Name | Glenlough Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2004 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson & Co 76/78 Church Street Portadown Co Armagh BT62 3EU Northern Ireland |
Company Name | Ni First Time Buyers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 21 - 25 Strabane Old Road Londonderry BT47 2DN Northern Ireland |
Company Name | Finnard Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 Church Road Portadown County Armagh BT63 5HT Northern Ireland |
Company Name | Armstrong Meats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 64 Lisnabreeny Road Belfast BT6 9SR Northern Ireland |
Company Name | Millar Adair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 58 Chapeltown Road Antrim BT41 2LN Northern Ireland |
Company Name | Seafin Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 31 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Crossnadonnell Park Limavady BT49 0TP Northern Ireland |
Company Name | Doorstep Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Aubrey Campbell + Company 631 Lisburn Road Belfast BT9 7GT Northern Ireland |
Company Name | PPM Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 52 Talbot Park L'Derry BT48 7TA Northern Ireland |
Company Name | Solid Surface (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 31 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Ballycastle Road Ind Estate Coleraine Co Londonderry BT52 2EB Northern Ireland |
Company Name | MEGA Granite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 31 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address The Old Creamey Store Mantlin Road Kesh Co Fermanagh BT93 1TU Northern Ireland |
Company Name | Barry McCann Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 28 Creeve Road Randalstown Co Antrim BT41 3LW Northern Ireland |
Company Name | Hebron Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Ruddell Metals Lot 3 Kings Quarry North Road Newtownards BT23 7AN Northern Ireland |
Company Name | Ni Software Testing Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 46 Blackwatertown Road Dungannon County Tyrone BT71 7JF Northern Ireland |
Company Name | Cabra Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | -2 years (Resigned 22 April 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Ruddell Metals Kings Quarry North Road Newtownards Co Down BT23 3AS Northern Ireland |
Company Name | Precision Heating (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 27 Lisnagade Road Banbridge County Down BT32 3QN Northern Ireland |
Company Name | Sandholes Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 15 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 12 Torrent Valley Business Park Donaghmore Dungannon County Tyrone BT70 3BF Northern Ireland |
Company Name | Ni Gm Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 222 Ballygawley Road Dungannon County Tyrone BT70 1TF Northern Ireland |
Company Name | Gloucester Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 May 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 6 Sugar Island Newry County Down BT35 6HT Northern Ireland |
Company Name | Spacecraft Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2004 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 May 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Moore Stephens 32 Lodge Road Coleraine County Londonderry BT52 1NB Northern Ireland |
Company Name | Windways Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 May 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 39 Parkrow Road Dromore County Down BT25 1DP Northern Ireland |
Company Name | OJO Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 June 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 5 Governors Ridge Park Hillsborough Co Down BT26 6LD Northern Ireland |
Company Name | Magill Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Magill Construction Ltd Baker, Tilly, Money, Moore 17 Clarendon Road, Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Step Training And Learning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2004 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 May 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address The Junction 12 Beechvalley Way Dungannon BT70 1BS Northern Ireland |
Company Name | Education Activities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 76-78 Church Street Portadown Co Armagh BT62 3EU Northern Ireland |
Company Name | GSG Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 21 Huey Crescent Bushmills Co Antrim |
Company Name | Beehive Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 June 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 32 Main Street, Castlecaulfield Dungannon Co Tyrone N Ireland BT70 3NP Northern Ireland |
Company Name | Belfry Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Lakeview Lodge Ballycassidy Co Fermanagh BT94 2LY Northern Ireland |
Company Name | Gleeson N.I. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 6 Aghnatrisk Road Culcavy Hillsborough Co Down BT26 6JJ Northern Ireland |
Company Name | Stock Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 October 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 61a High Street Omagh Co. Tyrone BT78 1BA Northern Ireland |
Company Name | Gargan Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 August 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Consult Nb1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland |
Company Name | Carmichaels (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2004 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 20 Doagh Road Kells Ballymena BT42 3LZ Northern Ireland |
Company Name | Hampton Conservatories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 August 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 218 Ballybogey Road Portrush County Antrim BT56 8NE Northern Ireland |
Company Name | Trasna Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 28 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 Bridge Street Portadown County Armagh BT62 1JD Northern Ireland |
Company Name | TT Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 September 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2 Seacourt Lane Bangor Co Down BT20 3TH Northern Ireland |
Company Name | Forestside Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 28 July 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 9 Upper Crescent Belfast BT7 1NT Northern Ireland |
Company Name | Mara Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 August 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 33 - 35 Grosvenor Road Belfast BT12 4GR Northern Ireland |
Company Name | Timberdwell Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 August 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 25a Longfield Industrial Estate Eglinton Co Derry BT47 3PY Northern Ireland |
Company Name | Logan Contracts Joinery And Building Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 July 2005) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 28a Killycowan Road Glarryford Ballymena BT44 9HL Northern Ireland |
Company Name | Brennans Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 September 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 The Square Clough Downpatrick Co Down BT30 8RB Northern Ireland |
Company Name | Donard Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 September 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address A4 Portora Wharf Queen St Enniskillen Co. Fermanagh BT74 7PW Northern Ireland |
Company Name | JWA (Promotional Products) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 October 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 12 Spittal Hill Coleraine County Londonderry BT52 2BY Northern Ireland |
Company Name | Unwins Seeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 August 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 14 Granville Industrial Estate Granville Road Dungannon BT70 1NJ Northern Ireland |
Company Name | Parker Green International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 October 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Parker Green International Limited C/O Bradley Ni 30 Monaghan Street Newry Co.Down BT35 6AA Northern Ireland |
Company Name | Halo 7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 September 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2 Dunnanew Road Seaforde Downpatrick BT30 8PJ Northern Ireland |
Company Name | Rockhall Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 September 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 131 Magheralane Road Randalstown BT41 2PD Northern Ireland |
Company Name | Orpen Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 September 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Ballycregagh Road Cloughmills Ballymena BT44 9LB Northern Ireland |
Company Name | Linkubator Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 September 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Shaneoguestown Road Dunadry Antrim BT41 4QL Northern Ireland |
Company Name | The Lott Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 September 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown BT66 7SG Northern Ireland Registered Company Address Diamond & Skillen 89 Sinclair House Royal Avenue Belfast BT1 1FE Northern Ireland |
Company Name | K M Warwick Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 16 September 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 3rd Floor, Ulster Bank Building Da Vincis Complex Culmore Road Londonderry BT48 8JB Northern Ireland |
Company Name | Oldbridge Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 September 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh County Fermanagh BT93 1TF Northern Ireland |
Company Name | Veragh Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 October 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 196 Seacon Road Ballymoney County Antrim BT53 6PZ Northern Ireland |
Company Name | Culbertsons Food Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 January 2005) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Spar 1/2 Kennaught Terrace Irish Green Street Limavady BT49 9AS Northern Ireland |
Company Name | Woodbine Skips Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 19 October 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 72 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Company Name | Redcherry Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 October 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 87 Goland Road Ballygawley BT70 2LA Northern Ireland |
Company Name | Silverthorn Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 October 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 42 Stranmillis Road Belfast BT9 5AA Northern Ireland |
Company Name | McEvoy Property Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 50 Commercial Road Banbridge BT32 3ES Northern Ireland |
Company Name | Sandymount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 297 Tandragee Road Portadown Craigavon Co Armagh BT62 3RB Northern Ireland |
Company Name | Portsandel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 December 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 60 Bryansglen Park Bangor Co Down BT20 3RS Northern Ireland |
Company Name | Edenhill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Slade Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 18 Birch Grove Gilford Craigavon BT63 6HW Northern Ireland |
Company Name | Cedar Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Gas & Controls Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 156 Woodburn Road Carrickfergus Co Antrim BT38 9AB Northern Ireland |
Company Name | Willis & Company (Financial Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 December 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Newsletter Building 55-59 Donegall Street Belfast BT1 2FH Northern Ireland |
Company Name | Jemphrey International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 11 Jubliee Road Newtownards Co Down BT23 4YH Northern Ireland |
Company Name | Bridgeview Toomebridge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 62 - 66 Main Street Toomebridge Antrim BT41 3NJ Northern Ireland |
Company Name | Oldforge Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | VME Coop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon County Armagh BT66 7SG Northern Ireland Registered Company Address Crook Of Devon House Main Street Crook Of Devon Perth & Kinross KY13 0UQ Scotland |
Company Name | Tj Walker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon County Armagh BT66 7SG Northern Ireland Registered Company Address 21 Doonholm Park Ayr KA6 6BH Scotland |
Company Name | Walker Realty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon County Armagh BT66 7SG Northern Ireland Registered Company Address 4 Cunning Park Drive Ayr Ayrshire KA7 4DT Scotland |
Company Name | Walker Joynes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon County Armagh BT66 7SG Northern Ireland Registered Company Address 21 Doonholm Park Ayr KA6 6BH Scotland |
Company Name | Birdstone Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 29 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 4 Ogales Road Upper Ballinderry Lisburn County Antrim BT28 2LL Northern Ireland |
Company Name | McAreavey Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2004 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 March 2005) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2a Glen Road Moira Craigavon County Antrim BT67 0JH Northern Ireland |
Company Name | Lynas Foods |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2004 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 December 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Loughanhill Industrial Estate Gateside Road Coleraine Londonderry BT52 2NR Northern Ireland |
Company Name | Wireless Group New Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2004 (same day as company formation) |
Appointment Duration | -1 years, 11 months (Resigned 17 November 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address City Quays 2 2 Clarendon Road Belfast BT1 3YD Northern Ireland |
Company Name | Morrow & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Castle Espie House 72 Ballydrain Road Comber Newtownards County Down BT23 5ST Northern Ireland |
Company Name | Woodland Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 December 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Anderson House Holywood Road Belfast BT4 2GU Northern Ireland |
Company Name | Armagh Cider Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 January 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 73 Drumnasoo Road Portadown Craigavon BT62 4EX Northern Ireland |
Company Name | The Hair Room (Northern Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5 Ballyclare Road Glengormley BT36 5EU Northern Ireland |
Company Name | F.F. Food Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 33 Seagoe Industrial Estate Criagavon Co Armagh BT63 5QD Northern Ireland |
Company Name | Mourne Mist Bottled Water Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2004 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 December 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Newcel Group Offices, Milltown Industrial Estate Greenan Road Warrenpoint Down BT34 3FN Northern Ireland |
Company Name | Westender Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 January 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | J K H Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2004 (same day as company formation) |
Appointment Duration | -1 years, 12 months (Resigned 12 December 2004) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 19 Laurel Grove Lisburn Co Antrim BT28 3EW Northern Ireland |
Company Name | Valleymore Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 January 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Asbestos Management Company (Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 January 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5 Cam Road Macosquin Coleraine County Londonderry BT51 4PX Northern Ireland |
Company Name | Ruben Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 7 Duncrue Place Belfast Co Antrim BT3 9BU Northern Ireland |
Company Name | Philcar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 5a Annacloy Business Park 61 Annacloy Road Downpatrick BT30 9AQ Northern Ireland |
Company Name | Fondmort Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2005 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT Northern Ireland |
Company Name | Charterhouse Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland |
Company Name | Charterhouse Financial Negotiations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland |
Company Name | Petana Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 March 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Andrew Stephen Finney 68 The Burn Road Doagh Ballyclare BT39 0RD Northern Ireland |
Company Name | S.A.P.T. Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 18 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Mosside 21 Moss Road Holywood BT18 9RU Northern Ireland |
Company Name | Arawan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 36-38 Shipquay Street Derry BT48 6DW Northern Ireland |
Company Name | Kathryn Scott Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 Lodge Road Coleraine Co.Londonderry BT52 1NB Northern Ireland |
Company Name | Iconic Sign Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 1 Marshes Trade Centre Greenbank Industrial Estate Newry Co Down BT34 2QU Northern Ireland |
Company Name | Vanon Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 1 Edgar Road Carryduff Belfast BT8 8NB Northern Ireland |
Company Name | The Belfast Arms Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 2c Old Road Ballinderry Upper Lisburn Co Antrim BT28 2NJ Northern Ireland |
Company Name | Health Matters (Health & Safety) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 March 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 11 Monaghan Court Monaghan Street Newry Co Down BT35 6BH Northern Ireland |
Company Name | Derrylard Nurseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 February 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 69 Greenisland Road Portadown BT62 1XB Northern Ireland |
Company Name | Moneygran Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 March 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 41-43 Mount Street Ballymena Antrim BT43 6BN Northern Ireland |
Company Name | Maybloom Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG Northern Ireland |
Company Name | Sobuyit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 March 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 16 Prince Regent Road Belfast BT5 6QR Northern Ireland |
Company Name | Cloughmore Shellfish Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 11 March 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 64 Pier Road Greencastle Kilkeel Co.Down BT34 4LR Northern Ireland |
Company Name | Spinnaker Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen BT74 7BT Northern Ireland |
Company Name | Hungry House Equestrian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 18 July 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 76-78 Church Street Portadown BT62 9EU Northern Ireland |
Company Name | Springlake Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 19 Church Road Portadown County Armagh BT63 5HT Northern Ireland |
Company Name | Kilkeel Fuels Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 49 Downshire Road Newry Co Down BT34 1BA Northern Ireland |
Company Name | Croob Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address DNT Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland |
Company Name | S Gallagher Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 93a Ballykelly Road Ballykelly Limavady BT49 9HP Northern Ireland |
Company Name | Aleron Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen BT74 7BT Northern Ireland |
Company Name | Marcel Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG Northern Ireland |
Company Name | Drumahoe Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 55 Millbank Road Templepatrick Ballyclare County Antrim BT39 0AS Northern Ireland |
Company Name | Holywood Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Company Name | Chieftan Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 May 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 10 Craigavon Road Fintona BT78 2BN Northern Ireland |
Company Name | Ebony Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 May 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 8a Lough Road Upper Ballinderry Lisburn BT28 2PQ Northern Ireland |
Company Name | Kilbride Bay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 105 Carrowreagh Road Garvagh Coleraine BT51 5LH Northern Ireland |
Company Name | Aughrim Landfill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 41 Dobbin Road Portadown Craigavon Co Armagh BT62 4EY Northern Ireland |
Company Name | J Stevenson Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 June 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 8 Parkstown Lane Tullylish Gilford Craigavon BT63 6AR Northern Ireland |
Company Name | Ballast Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 25 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 79 Main Street Dungiven Co Derry BT47 4LE Northern Ireland |
Company Name | Moore MacDonald & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 09 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Surveyor House Nr7 Balloo Court Balloo Drive Bangor Down BT19 7AT Northern Ireland |
Company Name | Neptune Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 June 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 205 Bush Manor Antrim Co. Antrim BT41 2UR Northern Ireland |
Company Name | Tungsten Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 July 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1 Ballycregagh Road Cloughmills Ballymena BT44 9LB Northern Ireland |
Company Name | Anaesthetic Services Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 June 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C10 Strangford Park Ards Business Centre Jubilee Road, Newtownards Co Down BT23 4YH Northern Ireland |
Company Name | Ballymac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 July 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 3-5 Sugar Island Newry BT35 6HT Northern Ireland |
Company Name | Farlow Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 25 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 20 Cannagolabeg Road Portadown BT62 1RR Northern Ireland |
Company Name | Dante Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 114 Grove Road Swatragh Co. Londonderry BT46 5QZ Northern Ireland |
Company Name | Glenelly Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 55a Coagh Road Stewartstown Dungannon County Tyrone BT71 5JH Northern Ireland |
Company Name | Raydan Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | -1 years, 10 months (Resigned 30 April 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Northern Switchgear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit Ng3 Twin Spires Complex 155 Northumberland Street Belfast Co Antrim BT13 2JF Northern Ireland |
Company Name | Schapiro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 7-15 Entrerprise Crescent Lisburn Co. Antrim BT28 2BP Northern Ireland |
Company Name | Hermano Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 July 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 3rd Floor, Ulster Bank Building 3rd Floor, Ub Building Da Vincis Complex, Culmore Road Derry City BT48 8JB Northern Ireland |
Company Name | Croker Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 19 Church Road Portadown County Armagh BT63 5HT Northern Ireland |
Company Name | Laragh Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 02 December 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address ALAN Hessin 15 Desertmartin Road Moneymore Magherafelt County Londonderry BT45 7RB Northern Ireland |
Company Name | Grenane Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland |
Company Name | Mourne Properties & Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address River House Home Avenue Newry Co Down BT34 2DL Northern Ireland |
Company Name | Farasha Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 34 Culrevog Road Dungannon County Tyrone BT71 7PY Northern Ireland |
Company Name | Asgarth Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 26 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Millar McCall Wylie Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland |
Company Name | Ardeskin Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 25 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX Northern Ireland |
Company Name | Northern Innovation (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address R&R Building Maryland Industrial Estate 286 Ballygowan Road Belfast Down BT23 6BL Northern Ireland |
Company Name | MCW Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 64 Station Road Holywood County Down BT18 0BP Northern Ireland |
Company Name | Woodside Business Park (Ballymena) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 40 Killysorrell Road Ashfield Dromore County Down BT25 1LB Northern Ireland |
Company Name | Dunmail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 36 Ennis Close Lurgan Co Armagh BT67 9EY Northern Ireland |
Company Name | Lanyon Quay Secretarial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 11 Cadogan Park Belfast BT9 6HG Northern Ireland |
Company Name | Cavecourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 21-23 Church Road Holywood County Down BT18 9BU Northern Ireland |
Company Name | Healthcare Materials Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5 Slieve View Close Warrenpoint Newry BT34 3BU Northern Ireland |
Company Name | Statik Home Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 05 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 25f Longfield Road Eglinton Londonderry BT47 3PY Northern Ireland |
Company Name | Metallart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 101 Gilford Road Lurgan Craigavon BT66 7EB Northern Ireland |
Company Name | Integraspec GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 15 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Edward Street Lurgan Armagh BT66 6DB Northern Ireland |
Company Name | Seemore Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Grampian Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 60 Collin Road Tildarg Ballyclare County Antrim BT39 9TF Northern Ireland |
Company Name | Barking Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Beech Cottage 135 Circular Road Belfast BT4 2GF Northern Ireland |
Company Name | Amora Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Larmour Investigations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 3 Massey Court Belfast BT4 3GJ Northern Ireland |
Company Name | Waterberg Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17-19 Dungannon Road Cookstown BT80 8TL Northern Ireland |
Company Name | NSC Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1 Greenwood Londonderry BT48 8NP Northern Ireland |
Company Name | Renada Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland |
Company Name | Leisure Industry Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 31 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 4 Clonallon Road Warrenpoint Newry Co Down BT34 3RP Northern Ireland |
Company Name | Ni056166 Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 18 Linen Mill Grove Edenderry Belfast BT8 8GX Northern Ireland |
Company Name | Highway Management (City) Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 310 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland |
Company Name | Highway Management (City) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 310 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland |
Company Name | JABA Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 125 Tirmacspird Road Tirmacspird Lack Enniskillen Co. Fermanagh BT93 0FA Northern Ireland |
Company Name | Goodland Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Longmore Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Hill Street Newry BT34 2BW Northern Ireland |
Company Name | Dunlady Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 05 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Marina Park Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 23 Marina Park Belfast BT5 6BA Northern Ireland |
Company Name | Millar Woodcraft Specialist Joinery Manufacture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 50 Derrygowan Road Randalstown Antrim BT41 3JS Northern Ireland |
Company Name | Lenaderg Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 14 December 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address O Donnell And Mellon 19/21 Castle Street Omagh Tyrone BT78 1DD Northern Ireland |
Company Name | Milecross Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 31 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 85 Urney Road Strabane BT82 9RT Northern Ireland |
Company Name | Killaney Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 41 Mullavilly Road Tandragee Craigavon BT62 2LX Northern Ireland |
Company Name | Glenwin Hardy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 9 Norwood Avenue Belfast BT4 2EE Northern Ireland |
Company Name | Turley Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 25 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 27 Ballynoe Road Downpatrick Co Down BT30 8AG Northern Ireland |
Company Name | Dublin Road Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 86 Dublin Road Newry Co Down BT35 8QW Northern Ireland |
Company Name | Atcheson & Son (Derry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 40 Campsie Industrial Estate McLean Road Eglinton Londonderry BT47 3XX Northern Ireland |
Company Name | Down Property Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | 11 months (Resigned 24 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 16 Down Business Park 46 Belfast Road Downpatrick County Down BT30 9UP Northern Ireland |
Company Name | Callan Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 December 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 127 Lislasly Road Charlemont Co Armagh BT71 6TB Northern Ireland |
Company Name | Currin Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 06 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 101 Pettigoe Road Kesh BT93 8BY Northern Ireland |
Company Name | Trory Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Block D 17 Heron Road Belfast BT3 9LE Northern Ireland |
Company Name | Moyglass Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 December 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 30 Monaghan Street Newry Down BT35 6AA Northern Ireland |
Company Name | In-House Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 1 Annagh Drive Carn Industrial Estate Portadown BT63 5WF Northern Ireland |
Company Name | Sheeny Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 December 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 Church Road Portadown County Armagh BT63 5HT Northern Ireland |
Company Name | I-Can Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown BT66 7SG Northern Ireland Registered Company Address 110 Ballycoan Road Belfast BT8 8LP Northern Ireland |
Company Name | MVH Homecare Hardware Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Builders Yard 30a Hillside Road Ballycastle County Antrim BT54 6HZ Northern Ireland |
Company Name | Lettiff Lodge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 14 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 42 Derrylettiff Road Portadown BT62 1GU Northern Ireland |
Company Name | Headly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Coleraine Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address The Showgrounds Ballycastle Road Coleraine County Londonderry BT52 2DY Northern Ireland |
Company Name | Ashcott Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 December 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Jj Hennebry & Son Ltd Unit 1 Musgrave Park Industrial Est Stockmans Lane Belfast BT9 7ET Northern Ireland |
Company Name | Niche Drinks Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Rossdowney Road Londonderry BT47 6NS Northern Ireland |
Company Name | Drumart Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 131 Carnamuff Road 1 Limavady Co. Londonderry BT49 9EG Northern Ireland |
Company Name | Carbridge Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address John McVeigh & Co 61 Malone Road Belfast BT9 6SA Northern Ireland |
Company Name | Broadview Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 17 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Broadfields 10 Topped Mountain Road Cavanacross, Tempo Enniskillen BT94 3DD Northern Ireland |
Company Name | Mullaghboy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 86 Warren Road Donaghadee Co Down BT21 0PQ Northern Ireland |
Company Name | N M Mechanical Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 4 Commercial Mews 93-97 Main Street Larne County Antrim BT40 1HJ Northern Ireland |
Company Name | Maxton Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Enniskillen Co. Fermanagh BT93 1TF Northern Ireland |
Company Name | House Of Fireplaces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 60-62 West Street Portadown Co Armagh BT62 3QJ Northern Ireland |
Company Name | Crawton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 8 Springfields Banbridge Co Down BT32 3LT Northern Ireland |
Company Name | ARD Cuan Care Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 30 January 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 2 Guardian Chartered Accountants 2 William Street Newtownards Down BT23 4AH Northern Ireland |
Company Name | Boylesports Leisure Developments (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 14 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 36a Merchants Quay Newry County Down BT35 8HF Northern Ireland |
Company Name | Justfarmenergy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 84 Carhill Road Garvagh BT51 5PQ Northern Ireland |
Company Name | Peter Corry Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland |
Company Name | Fairways Ni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 20 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Tughans Llp, The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland |
Company Name | Littlemill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 33 Bunnahesco Road Derryharney Lisbellaw Co. Fermanagh BT94 5HJ Northern Ireland |
Company Name | Glassel Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2006 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 21 Limetree Meadow Lisburn BT28 2YB Northern Ireland |
Company Name | Fintry Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 25 Carn Road Portadown BT63 5WG Northern Ireland |
Company Name | Crofty Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 29 Minnowburn Mews Belfast BT8 8ST Northern Ireland |
Company Name | Parkview Provisions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 7i Springhill Road Carnbane Industrial Estate Newry BT35 6EF Northern Ireland |
Company Name | Richard McCullough Designco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 25 February 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Hopper & Co 6 Doagh Road Ballyclare BT39 9BG Northern Ireland |
Company Name | Mercia Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 19 Church Road Portadown Craigavon County Armagh BT63 5HT Northern Ireland |
Company Name | Mordor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 79 Main Street Dungiven Co Derry BT47 4LE Northern Ireland |
Company Name | Abbeygate Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Lambrini Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 24 Lisgorgan Lane Upperlands Co. Londonderry BT46 5TE Northern Ireland |
Company Name | Solarus Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Rosecliff Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 4 Commercial Mews 93 - 97 Main Street Larne County Antrim BT40 1HJ Northern Ireland |
Company Name | Dancing Leopards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 31 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 23 Demesne Road Holywood Co Down BT18 9NB Northern Ireland |
Company Name | Mailey Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 5 Sandhill Court Bleary Portadown BT63 5XP Northern Ireland |
Company Name | Suspended Ceiling Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Units 5/6 Duncrue Industrial Estat Duncrue Road Belfast BT3 9BW Northern Ireland |
Company Name | Slievebane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Relocation Logistics (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5 Edgewater Road Belfast Harbour Estate Belfast BT3 9JQ Northern Ireland |
Company Name | Disability Action Tradeable Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Portside Business Park 189 Airport Road Belfast BT3 9ED Northern Ireland |
Company Name | Towerbeg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast Antrim BT2 8GD Northern Ireland |
Company Name | Lubecare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 7a Gilford Street Tandragee Co Armagh BT62 2DA Northern Ireland |
Company Name | Muckross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Loughbeg Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 90 Loughbeg Road Toomebridge Co Antrim BT41 3TS Northern Ireland |
Company Name | Munville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 81 Nutfield Road, Munville Lisnaskea Enniskillen County Fermanagh BT92 0QU Northern Ireland |
Company Name | Tempus Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 57 Drum Road Cookstown Co Tyrone BT80 8QS Northern Ireland |
Company Name | Aprillo Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 31 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 2 Walkers Farm Culcavy Road Hillsborough BT26 6RQ Northern Ireland |
Company Name | Rockspring Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Offices Of Hassards McClements 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT Northern Ireland |
Company Name | Concept Cleaning Systems (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 April 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 76-78 Church Street Portadown BT62 3EU Northern Ireland |
Company Name | Dromada Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 27 High Street Ballymoney Co Antrim BT53 6AJ Northern Ireland |
Company Name | Richardson Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 24 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 54 Derrycoose Road Annaghmore Portadown BT62 1LY Northern Ireland |
Company Name | McAlinden & Murtagh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 43 Ardmore Road Derryadd Craigavon BT66 6QP Northern Ireland |
Company Name | Burnsideway Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co. Fermanagh BT93 1TF Northern Ireland |
Company Name | Moylagh Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 9 Greenhill Road Ardmore Brookeborough Co Fermanagh BT94 4EF Northern Ireland |
Company Name | Meenacloy Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 2b Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland |
Company Name | Lenamore Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 July 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Laureldale Hall Laurel Bank Comber Newtownards BT23 5EJ Northern Ireland |
Company Name | P H Flanigan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN Northern Ireland |
Company Name | Fintragh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 46a Rainey Street Magherafelt BT45 5AH Northern Ireland |
Company Name | Kinego Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 26 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 27 College Gardens Belfast BT9 6BS Northern Ireland |
Company Name | Mallaghan (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 July 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Mallaghan Engineering Limited 69 Coalisland Road Dungannon Co Tyrone BT71 6LA Northern Ireland |
Company Name | Wb Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 47 Rahall Road Drumbulcan Irvinestown Co. Fermanagh BT94 1AL Northern Ireland |
Company Name | Antrim Wind Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address A&L Goodbody 42-46 Fountain Street Belfast BT1 5EB Northern Ireland |
Company Name | Coolhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 June 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 68 Lettermoney Road Ballinamallard Enniskillen Co Fermanagh BT94 2NH Northern Ireland |
Company Name | Tolvin Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 July 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 181 Templepatrick Road Doagh Ballyclare County Antrim BT39 0RA Northern Ireland |
Company Name | PAKS Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 183 Melmount Road Sion Mills BT82 9LA Northern Ireland |
Company Name | Fairview (Northern Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | 9 months (Resigned 27 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 22 Forthill Road Dromore BT25 1RF Northern Ireland |
Company Name | Lissan Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Po Box 581 2 Balteagh Road Craigavon County Armagh BT64 9BN Northern Ireland |
Company Name | Rosshill Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 July 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Tuscany Tiles & Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 4-6 Gilmore Street Ballymena BT42 3AB Northern Ireland |
Company Name | Stoneypath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 July 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Tawnymore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 July 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Courtauld Way Eglinton Londonderry County Londonderry BT47 3DN Northern Ireland |
Company Name | Tullycar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 July 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 28-30 Thomas Street Ballymena Co Antrim BT43 6AX Northern Ireland |
Company Name | Rathwarren Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringtown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Fermanagh BT93 1TF Northern Ireland |
Company Name | Ferney Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2006 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 157 Old Ballynahinch Road Lisburn BT27 6TL Northern Ireland |
Company Name | Granagh Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 21 Tullynewbank Road Glenavy Crumlin BT29 4PQ Northern Ireland |
Company Name | Sabina Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 08 December 2006) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 19 Church Road Portadown County Armagh BT63 5HT Northern Ireland |
Company Name | DK Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 283 Drumcroon Road Coleraine Co. Derry BT51 3QT Northern Ireland |
Company Name | DCP (Crewe) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 42 Campsie Industrial Estate, McLean Road Eglinton Londonderry BT47 3XX Northern Ireland |
Company Name | The Zipyard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 9 Upper Crescent Belfast BT7 1NT Northern Ireland |
Company Name | Ballynure Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 25 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C.D. Diamond & Co 46 Hill Street Belfast BT1 2LB Northern Ireland |
Company Name | Kilroney Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6/7 Carrowreagh Business Park Carrowreagh Road Dundonald Belfast BT16 1QQ Northern Ireland |
Company Name | Apex Fastening Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 3 127 Ballynakilly Road Dungannon Tyrone BT71 6HE Northern Ireland |
Company Name | Beattie's Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Beatties Recycling Ltd Quarter Road Camlough Newry Co Down BT35 7EY Northern Ireland |
Company Name | Black Seal Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Eurocables (Belfast) Limited 1 West Bank Road Belfast Harbour Estate Belfast BT3 9JL Northern Ireland |
Company Name | Redcliff Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Courtyard Drumnabreeze House Magheralin Co Armagh BT67 0RH Northern Ireland |
Company Name | McKibbin Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 19 The Square Clough Downpatrick BT30 8RB Northern Ireland |
Company Name | Arcath Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Wy-Wuree 5 Coleraine Road Portrush Co Antrim BT56 8EA Northern Ireland |
Company Name | Hackett Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 27 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 2 West Street Portadown Co Armagh BT62 3PD Northern Ireland |
Company Name | Ashmour Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 245 Hillhall Road Lisburn County Antrim BT27 5JQ Northern Ireland |
Company Name | Broomhill Properties (Leeds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 189 Lurgan Road Magheralin Craigavon BT67 0QS Northern Ireland |
Company Name | 2Forty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 11 Cecil Street Portadown BT62 3AT Northern Ireland |
Company Name | Craggy Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson 76 Church Street Portadown Co Armagh BT62 3EU Northern Ireland |
Company Name | Murray Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 97-105 Church Street Portadown Co Armagh BT62 1DB Northern Ireland |
Company Name | Maltese Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | E & M Fox Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 18 Carrickabolie Road Keady Armagh BT60 3HP Northern Ireland |
Company Name | Shotley Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 49 Roughfort Road Mallusk Antrim BT36 4RE Northern Ireland |
Company Name | Whirling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 53 Donaghmore Road Dungannon Co Tyrone BT70 1HB Northern Ireland |
Company Name | HESK Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 190 Rathgael Road Bangor Co Down BT19 1RT Northern Ireland |
Company Name | Keelryan Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 23 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 33 Marguerite Avenue Newcastle Co Down BT33 0PF Northern Ireland |
Company Name | Ebenezer Properties N.I. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 31 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 6c Lisburn Street Hillsborough BT26 6AB Northern Ireland |
Company Name | Goldengate Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 85 Francis Street Lurgan Co Armagh BT66 6DN Northern Ireland |
Company Name | CPS Ward Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 23 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 20a Station Road Killough Downpatrick County Down BT30 7QA Northern Ireland |
Company Name | Transparency Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 30 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Sarah Jane Robinson House Greystone Road Antrim BT41 2SJ Northern Ireland |
Company Name | Gracevalley Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Greenacres Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland |
Company Name | Wilson Electrical Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 8 Tamar Street Belfast Co. Antrim BT4 1HR Northern Ireland |
Company Name | Tallgrove Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 40 Linenhall Street Belfast BT2 8BA Northern Ireland |
Company Name | Joymount Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Rosscolban, Kesh Enniskillen BT93 1TF Northern Ireland |
Company Name | Bufab Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 08 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 1 And 2 Block A Portman Business Park Lisburn County Antrim BT28 2XF Northern Ireland |
Company Name | Huntingdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Ringsend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Mantlin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 42-46 Fountain Street Belfast BT1 5EF Northern Ireland |
Company Name | IACO Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 336 Upper Floors Lisburn Road Belfast BT9 6GH Northern Ireland |
Company Name | Box-It (Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O 3 Carnbane Business Park Shepherds Way Newry County Down BT35 6QH Northern Ireland |
Company Name | IACO Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 336 Upper Floors Lisburn Road Belfast BT9 6GH Northern Ireland |
Company Name | Ronnie Thompson |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 20 Ballinderry Road Lisburn BT28 1UF Northern Ireland |
Company Name | Maurice Cushnie Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Lismore House 23 Church Street Portadown Craigavon County Armagh BT62 3LN Northern Ireland |
Company Name | Sunsetridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT Northern Ireland |
Company Name | Kinora Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Falconer Stewart Offices 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland |
Company Name | Shanra Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Millred Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1 Main Street Saintfield Ballynahinch County Down BT24 7AA Northern Ireland |
Company Name | Micodemus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 9 Upper Crescent Belfast BT7 1NT Northern Ireland |
Company Name | Teskin Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 December 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Hill Vellacott Chamber Of Commerce 22 Great Victoria Street Belfast Antrim BT2 7BA Northern Ireland |
Company Name | Urbal Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 216-218 Holywood Road Belfast BT4 1PD Northern Ireland |
Company Name | Aughnamoira Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C.O Kelly Brothers Milltown East Industrial Estate Upper Dromore Road Warrenpoint, Co Down BT34 3PN Northern Ireland |
Company Name | Atlas Fire & Security (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 December 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Glenbank 720 Crumlin Road Belfast BT14 8AD Northern Ireland |
Company Name | Buckshee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Dee's Frozen Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 28 Knocknagreana Warrenpoint Co Down BT34 3FP Northern Ireland |
Company Name | IACO One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2006 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 336 Upper Floors Lisburn Road Belfast BT9 6GH Northern Ireland |
Company Name | Drumlough Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 December 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 11 Drumlough Cross Rathfriland Newry County Down BT34 5DU Northern Ireland |
Company Name | Earlswood Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Stramore House 82-86 Stramore Road Gilford Craigavon County Armagh BT63 6HN Northern Ireland |
Company Name | Fivestar Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 December 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1 Foundry Street Portadown Craigavon County Armagh BT63 5AB Northern Ireland |
Company Name | Friarsglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 33 - 35 Edward Street Lurgan Craigavon County Armagh BT66 6DB Northern Ireland |
Company Name | Domino Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 8 Oakridge Banbridge County Down BT32 4RT Northern Ireland |
Company Name | Townaccess Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Factory 184 Newry Road Banbridge Co Down BT32 3NB Northern Ireland |
Company Name | Cityside Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 46a Dungannon Entreprise Centre 2 Coalisland Road Dungannon BT71 6JT Northern Ireland |
Company Name | Gardrum Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 December 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 72-74 Omagh Road Dromore Co Tyrone BT78 3AJ Northern Ireland |
Company Name | DEA Gate Automation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Sandholes Road Cookstown Co. Tyrone BT80 9AR Northern Ireland |
Company Name | Urbicon Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (1 week after company formation) |
Appointment Duration | 2 months (Resigned 19 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1 Richdale Lane Holywood BT18 0FA Northern Ireland |
Company Name | McCann Moore Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 15 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU Northern Ireland |
Company Name | Grangemount Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 106 Loughgall Road Portadown Craigavon County Armagh BT62 4EG Northern Ireland |
Company Name | Bedeck Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 189 Lurgan Road Magheralin Craigavon BT67 0QS Northern Ireland |
Company Name | Seehaven Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 7 Moneydarragh Road Annalong Newry County Down BT34 4TY Northern Ireland |
Company Name | D&S Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Oak Lodge 22 Forthill Road Dromore County Down BT25 1RF Northern Ireland |
Company Name | Lambrook Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address At Offices Of Hassard McClements 32 East Bridge Street Enniskillen BT74 7BT Northern Ireland |
Company Name | Gwentwood Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 05 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Mullanary Road Dungannon Co Tyrone BT7 7LS Northern Ireland |
Company Name | Tentowers Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | S'Agaro Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Sunnymount 41 Breagh Road Portadown County Armagh BT63 5LT Northern Ireland |
Company Name | Heathlea Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 13 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Ballyvadden House 126 Ballagh Road Fivemiletown County Tyrone BT75 0LE Northern Ireland |
Company Name | Foyle Food Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 52 Doogary Road Omagh BT79 0BQ Northern Ireland |
Company Name | Turmore Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 46 Clare Road Gilford Craigavon Co Armagh BT63 6AG Northern Ireland |
Company Name | Gribbin Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 123 Benburb Road Moy Dungannon County Tyrone BT71 7QA Northern Ireland |
Company Name | Lissara Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 24 Church Street Warrenpoint Co Down BT34 2AH Northern Ireland |
Company Name | Briskin Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 78 Enniskillen Road Ballinamallard Enniskillen County Fermanagh BT94 2BD Northern Ireland |
Company Name | Exorna Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 56 Lodge Road Coleraine BT52 1ND Northern Ireland |
Company Name | Santry Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland |
Company Name | Kelly Solutions (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Rathmore House 52 St Patricks Avenue Downpatrick BT30 6DS Northern Ireland |
Company Name | Michael Slattery & Associates Fire Safety Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit D18 Michael Slattery Associates Fire Safety Engineers Omagh Enterprise Company Great Northern Road Omagh BT78 5LU Northern Ireland |
Company Name | Laney Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh County Fermanagh BT93 1TF Northern Ireland |
Company Name | Kintone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 48 Drumenny Road Coagh Cookstown Co Tyrone BT80 0HL Northern Ireland |
Company Name | Landhead Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT Northern Ireland |
Company Name | Lisburn Enviro-Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson & Co 76 Church Street Portadown County Armagh BT62 3EU Northern Ireland |
Company Name | Larkhill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 04 September 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Murray House Murray Street Belfast BT1 6DN Northern Ireland |
Company Name | Cashel Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 April 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address At The Offices Of Hassard McClements 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT Northern Ireland |
Company Name | Asidua Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland |
Company Name | Keydew Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 48 Kiltonga Industrial Estate Belfast Road Newtownards County Down BT23 4TT Northern Ireland |
Company Name | Inch Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh County Fermanagh BT93 1TF Northern Ireland |
Company Name | D.C. Black Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2007 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 28 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 10-12 Artillery Street Londonderry BT48 6RG Northern Ireland |
Company Name | O'Kane Plumbing & Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 50a Dunamore Road Cookstown Co Tyrone BT80 9NT Northern Ireland |
Company Name | Springvale Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 April 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 21 Newry Street Banbridge Co Down BT32 3EA Northern Ireland |
Company Name | Bawnmeadows Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Broadroad Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | J & J Mowbray Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2007 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Warringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 5 Kenbella Parade Belfast BT15 5DX Northern Ireland |
Company Name | B.P. McKeefry Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 114 Grove Road Swatragh Co Londonderry BT46 5QZ Northern Ireland |
Company Name | Simplyfruit (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1 Carn Drive Carn Industrial Estate Craigavon County Armagh BT63 5WJ Northern Ireland |
Company Name | Joe Fox Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 31 Ballyards Road Milford Armagh Country Armagh BT60 3NS Northern Ireland |
Company Name | Lisblake Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 12a Railway Road Coleraine BT52 1PD Northern Ireland |
Company Name | Healy Brothers Funeral Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 September 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 56 Andersonstown Road Belfast BT11 9AN Northern Ireland |
Company Name | Kentwood Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 11th Floor, East Tower Lanyon Place Belfast BT1 3LP Northern Ireland |
Company Name | Landmore Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1st Floor 4 Bradford Court Drumkeen Retail Park, Upper Galwally Belfast BT8 6RB Northern Ireland |
Company Name | Pinnacle Response Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 14 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 13 Harbour Court Heron Road Belfast BT3 9HB Northern Ireland |
Company Name | Drumliska Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 31-33 Main Street Lisnaskea Enniskillen BT92 0JB Northern Ireland |
Company Name | An Puca Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 3 Hill Street Belfast BT1 2LA Northern Ireland |
Company Name | Loughash Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 68 Railway Road Coleraine Co Londonderry BT52 1PG Northern Ireland |
Company Name | Hazelbank Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2007 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Unit 1 4a Towncastle Road Strabane Co. Tyrone BT82 0AH Northern Ireland |
Company Name | Lawless Estate Agents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 34 Church Street Warrenpoint Newry BT34 3HN Northern Ireland |
Company Name | Rafar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 76-78 Church Street Portadown Craigavon BT62 3EU Northern Ireland |
Company Name | Larkheight Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 03 December 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Sentinel House 13 Pump Street Londonderry BT48 6JG Northern Ireland |
Company Name | Biofel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 July 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Offices Of A&L Goodbody Solrs 6th Floor 42/46 Fountain Street Belfast Antrim BT1 5EF Northern Ireland |
Company Name | Pond Park Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Fisher Holdings (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 200 Killadeas Road Ballinamallard Enniskillen BT94 2LW Northern Ireland |
Company Name | Mellanox Technologies Belfast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 September 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O A&L Goodbody Northern Ireland 42-46 Fountain Street Belfast BT1 5EF Northern Ireland |
Company Name | MBS Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 11 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Doagh Road Ballyclare County Antrim BT39 9BG Northern Ireland |
Company Name | Greenmount Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 September 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O McGuire + Farry Limited Emerson House 14b Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland |
Company Name | McKenzies (Campsie) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | 5 months (Resigned 19 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 5 Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland |
Company Name | Lenger Seafoods Ireland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 16 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 16a The Harbour Kilkeel Down BT34 4AX Northern Ireland |
Company Name | Glendonagh Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 18 July 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Hopper & Co 6 Doagh Road Ballyclare BT39 9BG Northern Ireland |
Company Name | Baron Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 200 Killadeas Road Ballinamallard Enniskillen BT94 2LW Northern Ireland |
Company Name | Mallow Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Ardboe Coldstore Limited Ardboe Business Park Kilmkscally Road Ardboe BT71 5BJ Northern Ireland |
Company Name | Laureleaf Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 59 Bristow Park Belfast Antrim BT9 6TG Northern Ireland |
Company Name | Blakes Fine Wine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5-6 Market Place Derrylin Enniskillen County Fermanagh BT92 9LA Northern Ireland |
Company Name | Laburnumhill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 29 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 16 Tullykevin Road Ballywalter Newtownards County Down BT22 2NB Northern Ireland |
Company Name | C Kelly Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 4 Commercial Mews 93-97 Main Street Larne Co Antrim BT40 1HJ Northern Ireland |
Company Name | S3 Alliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 September 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Skeoge Industrial Estate Beraghmore Road Londonderry BT48 8SE Northern Ireland |
Company Name | Park Manor Ballymena Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Brackenwood Property Management 8 Society Street Coleraine BT52 1LA Northern Ireland |
Company Name | Northernmri Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 10 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 93 Malone Road Belfast BT9 6SP Northern Ireland |
Company Name | C. Coyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 57-59 Main Street Castlewellan Co Down BT31 9DA Northern Ireland |
Company Name | Premier Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 16c Tamlaghduff Road Bellaghy Magherafelt County Londonderry BT45 8JQ Northern Ireland |
Company Name | Theclockworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 20 Lisnasure Road Donaghcloney Craigavon County Armagh BT66 7NN Northern Ireland |
Company Name | Prestige Insurance Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 05 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 10 Governors Place Carrickfergus County Antrim BT38 7BN Northern Ireland |
Company Name | Six-West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Ardreigh Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Ardreigh House Cultra Avenue Holywood BT18 0AY Northern Ireland |
Company Name | Sultan Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2007 (4 days after company formation) |
Appointment Duration | 1 month (Resigned 07 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 13 Portlock Place Culmore Road Derry BT48 8PR Northern Ireland |
Company Name | Hayho Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 09 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Clandeboye Lodge 10 Estate Road Bangor Co Down BT19 1UR Northern Ireland |
Company Name | Blackjack Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Lynch's Foodstores Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 21-23 Clarendon Street Derry BT48 7EP Northern Ireland |
Company Name | Joe Hanna's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5-7 The Square Ballynahinch Co Down BT24 8AE Northern Ireland |
Company Name | Beannchor Ho Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 3 Hill Street Dirty Onion Belfast BT1 2LA Northern Ireland |
Company Name | Northland Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 23 Clarendon Street Derry BT48 7EP Northern Ireland |
Company Name | Altaskin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 22 Lodge Road Coleraine BT52 1NB Northern Ireland |
Company Name | Hassard McClements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 January 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT Northern Ireland |
Company Name | Tuscan Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street House Kesh BT93 1TF Northern Ireland |
Company Name | Dunleer Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 January 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 43 Lockview Road Belfast BT9 5FJ Northern Ireland |
Company Name | Independent Property Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | 8 months (Resigned 11 July 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 11 Hamilton Road Bangor Co Down BT20 4LF Northern Ireland |
Company Name | Magee Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 High Green Ardglass Co Down BT30 7UU Northern Ireland |
Company Name | Rathdrum Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 December 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address The Factory 184 Newry Road Banbridge County Down BT32 3NB Northern Ireland |
Company Name | OEW Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 January 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Ardreigh House Cultra Avenue Holywood Co Down BT18 0AY Northern Ireland |
Company Name | Bakersfield Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Kelvatek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 31 Ferguson Drive Knockmore Hill Industrial Park Lisburn Bt28 2ex Antrim BT28 2EX Northern Ireland |
Company Name | Brawley Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Ecoat Ireland Ltd Block F Knockmore Industrial Estate Moira Road Lisburn Co Antrim BT28 2EJ Northern Ireland |
Company Name | Magellan Aerospace (Greyabbey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 11 Tullykevin Road Greyabbey County Down BT22 2QE Northern Ireland |
Company Name | McAllister Bros Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 91 Drumalane Road Newry County Down BT35 8QJ Northern Ireland |
Company Name | Tory Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 23 Clarendon Street Derry BT48 7EP Northern Ireland |
Company Name | Rockchase Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Richard Smyth 31 Donegall St Belfast BT1 2FG Northern Ireland |
Company Name | Silverhill Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 January 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address McCaffrey & Company 15a Donegall Pass Belfast BT7 1DQ Northern Ireland |
Company Name | Fabaglen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 58 Osborne Park Belfast BT9 6JP Northern Ireland |
Company Name | Albany Dms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1-3 Limekiln Lane Cookstown Co Tyrone BT80 8NL Northern Ireland |
Company Name | Gribben & Watt Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 February 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 36 Bachelors Walk Lisburn BT28 1XN Northern Ireland |
Company Name | Alana Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Pinehurst Retail Park Kitchen Hill Lurgan BT66 6AZ Northern Ireland |
Company Name | Tullynacross Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Watties Hill 147 Dromore Road Donacloney Craigavon BT66 7NR Northern Ireland |
Company Name | Marvey Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 52 Talbot Park Londonderry BT48 7TA Northern Ireland |
Company Name | Funerals N.I. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 85 Innishrush Road Portglenone Ballymena County Antrim BT44 8LG Northern Ireland |
Company Name | Royvon Plant Spares Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 59 Carhill Road Garvagh Coleraine BT51 5PG Northern Ireland |
Company Name | Clanrye Veterinary Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Ardmore Gate Lodge 1 Belfast Road Newry Co Down BT34 1EP Northern Ireland |
Company Name | Allasbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 8 Woodville Heights Lurgan BT66 6JT Northern Ireland |
Company Name | Coolsands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 12 Tarry Lane Lurgan Armagh BT67 9LQ Northern Ireland |
Company Name | Classic Hall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 July 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Horn Head Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 4 Ballinmoney Heights Lurgan County Armagh BT66 6GZ Northern Ireland |
Company Name | McGivern Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 35 Bridge Road Warrenpoint Newry County Down BT34 3QT Northern Ireland |
Company Name | Logan Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 July 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 7 Woodlawn Park Dungannon Tyrone BT70 1AH Northern Ireland |
Company Name | Boomtown Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Handles And Locks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 101 Gilford Road Lurgan County Armagh BT66 7EB Northern Ireland |
Company Name | Cassidy Bros. (Plumbing & Heating) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 March 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 29 Lismoyle Road Kilrea Coleraine BT51 5UH Northern Ireland |
Company Name | Loughmallard Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2008 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 04 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT Northern Ireland |
Company Name | K Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Laen Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Newline Vehicle & Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2008 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 October 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 28 Irish Street Richhill Armagh BT61 9PS Northern Ireland |
Company Name | Enniskillen Fobel Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 April 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Enniskillen Fobel Centre Queen Street Enniskillen County Fermanagh BT74 7JR Northern Ireland |
Company Name | The Yellow Heifer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 May 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 16 Main Street Camlough Newry County Down BT35 7JG Northern Ireland |
Company Name | Cacola Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 June 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 49 Leitrim Road Hilltown Newry BT34 5XS Northern Ireland |
Company Name | Sounding Hill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 June 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 2b Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland |
Company Name | Stewarts Of Ballymena (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 June 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 4 Sandringham Court Hillsborough Co Down BT26 6RB Northern Ireland |
Company Name | Timber & Tile Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 June 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address River House Home Avenue Newry Co Down BT34 2DL Northern Ireland |
Company Name | Danbury Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 July 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF Northern Ireland |
Company Name | Timber & Tile Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 June 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address River House Home Avenue Newry Co Down BT34 2DL Northern Ireland |
Company Name | Tritonville Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 August 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 25 Lismenary Rd Ballynure Ballyclare Co Antrim BT39 9UE Northern Ireland |
Company Name | Breezemount UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 September 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 7 Lisburn Street Hillsborough BT26 6AB Northern Ireland |
Company Name | Belsonic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 July 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Belfast BT1 3BG Northern Ireland |
Company Name | Ackhurst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 October 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland |
Company Name | Scissorlab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 August 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 118 Connsbrook Avenue Belfast BT4 1JX Northern Ireland |
Company Name | Marquee Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 October 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland |
Company Name | Culmore Land & Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 September 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 42 Woodside Road Londonderry BT47 2QE Northern Ireland |
Company Name | Steele Works Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 September 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 19 Governors Gate Hillsborough BT26 6FE Northern Ireland |
Company Name | Seventh Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 February 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 28 Bladon Park Belfast BT9 5LG Northern Ireland |
Company Name | Glendale Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 5 months (Resigned 27 November 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 18 Ballyclogh Road Bushmills BT57 8TU Northern Ireland |
Company Name | BTI Systems UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 September 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 29 Montgomery Street Belfast BT1 4NX Northern Ireland |
Company Name | MMD Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 December 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 53 Main Street Coalisland Co Tyrone BT71 4NB Northern Ireland |
Company Name | Elmwood Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 September 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 209 Boa Island Road Belleek Fermanagh BT93 3EW Northern Ireland |
Company Name | Cornfield Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 September 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast BT3 9LE Northern Ireland |
Company Name | MOY Park Holdings (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 October 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Food Park 39 Seagoe Industrial Estate Craigavon Co. Armagh BT63 5QE Northern Ireland |
Company Name | Davil Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 October 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 42 Temple Road Garvagh Coleraine Co Derry BT51 5BJ Northern Ireland |
Company Name | R&S Biomass Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 24 October 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 23 Strahulter Road Newtownstewart Co Tyrone BT78 4ED Northern Ireland |
Company Name | Currency Xtra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 October 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 3 Eden Street Enniskillen County Fermanagh BT74 7EG Northern Ireland |
Company Name | Mosslee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | 5 months (Resigned 03 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Company Name | C.A.R.S. Of Newry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 November 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O 49 Downshire Road Newry Co Down BT34 1BA Northern Ireland |
Company Name | Danmade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 December 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 89 Dowland Road Dowland Road Limavady County Londonderry BT49 0HR Northern Ireland |
Company Name | Contac Claims Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 December 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 4-8 Kilcoole Park Belfast BT14 8LB Northern Ireland |
Company Name | Kildartan Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 January 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Garvey Studios Garvey Studios 2nd Floor Lisburn BT28 1TP Northern Ireland |
Company Name | Kilmegan Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 February 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 4 Commercial Mews 93-97 Main Street Larne Co Antrim BT40 1HJ Northern Ireland |
Company Name | Skerry Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Northern Bank House Main Street Kesh BT93 1TF Northern Ireland |
Company Name | Slugger O'Toole Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 31 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5 Moymore Cottages Toye Downpatrick BT30 9PB Northern Ireland |
Company Name | Cranswick Country Foods (Ballymena) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 19 December 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 146 Fenaghy Road Cullybackey Ballymena County Antrim BT42 1EA Northern Ireland |
Company Name | Park & Control UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 December 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 50 Bedford Street Belfast Antrim BT2 7FW Northern Ireland |
Company Name | Mulkerns Eurospar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 51a Forkhill Road Newry Co Down BT35 8QY Northern Ireland |
Company Name | Corriewood Private Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 February 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1 Drumbuck Road Castlewellan BT31 9NG Northern Ireland |
Company Name | Johnston Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 16 February 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 33 Maynooth Road Richhill Armagh BT61 9RG Northern Ireland |
Company Name | Enlighten Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 15 Westmount Park Newtownards BT23 4BP Northern Ireland |
Company Name | Bagold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 February 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland |
Company Name | Style-4-Living.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 February 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 13 Millfield Village Mill Road Portstewart County Londonderry BT55 7PQ Northern Ireland |
Company Name | Eldora Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 29-33 Boucher Road Belfast BT12 6QF Northern Ireland |
Company Name | Jb Sign Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit A4 17 Heron Road Belfast BT3 9LE Northern Ireland |
Company Name | Mount Mills (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 7 Glen Road Newry Co Down BT34 1QS Northern Ireland |
Company Name | KEE Architecture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 24 Glencon Road Newmills Dungannon Tyrone BT71 4HQ Northern Ireland |
Company Name | Balcon Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Church Street Dungannon BT71 6AB Northern Ireland |
Company Name | Turas Custom Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 01 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Curransport Gortahork F92 A9ce Letterkenny Donegal |
Company Name | Adana Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 85 Urney Road Strabane County Tyrone BT82 9RT Northern Ireland |
Company Name | Md Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 23 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 58 Eglish Road Dungannon Tyrone BT70 1LA Northern Ireland |
Company Name | Thornleigh Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland |
Company Name | Callisto Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 30 March 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 89 Hopefield Grove Portrush Co Antrim BT56 8QH Northern Ireland |
Company Name | Ellis Autoparts (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 04 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Fps, 4 Houston Business Park Newtownabbey BT36 5RZ Northern Ireland |
Company Name | Candela Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland |
Company Name | Dadra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 52 Doogary Road Omagh BT79 0BQ Northern Ireland |
Company Name | Catalina Bay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address A4 Portora Wharf Enniskillen |
Company Name | Bross Morrison's Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 June 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 69/77 Belfast Road Balynahinch Co Down BT24 8EB Northern Ireland |
Company Name | Valueoils.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 April 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Kentford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 May 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 29-33 Boucher Road Belfast BT12 6QF Northern Ireland |
Company Name | Henderson Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 22 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 9 Hightown Avenue Newtownabbey County Antrim BT36 4RT Northern Ireland |
Company Name | Alucra Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 29 June 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Suite 5 Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland |
Company Name | T & A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 02 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 81 Cottage Road Lurgan Co Armagh BT67 9LP Northern Ireland |
Company Name | BMC Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 38a Mallusk Road Newtownabbey Antrim BT36 4PP Northern Ireland |
Company Name | Binevenagh Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX Northern Ireland |
Company Name | Lavin Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Lavin House Knockahollet, Cloughmills Ballymena Co Antrim BT44 9BE Northern Ireland |
Company Name | Davington Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 August 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 45-46 Queens Parade Bangor BT20 3BH Northern Ireland |
Company Name | Camlin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Knockmore Hill Industrial Park 31 Ferguson Drive Lisburn BT28 2EX Northern Ireland |
Company Name | Errigal Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Errigal Enterprises Ltd 77 Lisnagole, Lisnaskea Enniskillen County Fermanagh BT92 0QF Northern Ireland |
Company Name | Loughview Timber Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 August 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 4 Kernan Road Gilford Craigavon Co Armagh BT63 6BU Northern Ireland |
Company Name | Cranfield Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 8 Park Road Gortin Omagh County Tyrone BT79 8LP Northern Ireland |
Company Name | PSQ Pi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 August 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 44 Cranagh Road Coleraine Co Londonderry BT51 3NN Northern Ireland |
Company Name | Carncastle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 94 Rathfriland Road Hilltown Newry Co Down BT34 5YW Northern Ireland |
Company Name | JAC Property & Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 52 Windsor Avenue Malone Lower Belfast BT9 6EJ Northern Ireland |
Company Name | Pc Patrol (Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 October 2010) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 43 Clarendon Street Londonderry BT48 7ER Northern Ireland |
Company Name | Top Gear Car Wash & Car Care Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 August 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Barry Thompson 76-78 Church Street Portadown BT62 3EU Northern Ireland |
Company Name | Makatoo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6b Upper Water Street Newry Co Down BT34 1DJ Northern Ireland |
Company Name | Sprucehill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 23 Clarendon Street Derry BT48 7EP Northern Ireland |
Company Name | Budget Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Budget Energy Limited 44 - 48 Airport Road West Belfast Down BT3 9ED Northern Ireland |
Company Name | Blantyre Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6b Upper Water Street Newry BT34 1DJ Northern Ireland |
Company Name | Graveside Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 41-43 Mount Street Ballymena Antrim BT43 6BN Northern Ireland |
Company Name | Fergal Holding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 43 Lockview Road Belfast BT9 5FJ Northern Ireland |
Company Name | Wolfes Gourmet Burger Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 10 Pilots View Heron Road Belfast BT3 9LE Northern Ireland |
Company Name | Meat Merchant Limited - The |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Edward Street Lurgan Craigavon County Armagh BT66 6DB Northern Ireland |
Company Name | Rk Motors (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 05 April 2010) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 16 Church Street Dungannon County Tyrone BT71 6AB Northern Ireland |
Company Name | BWW Water Ni Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Bank Square Maghera County Derry BT46 5AB Northern Ireland |
Company Name | Daniel Henry (Coleraine) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 9 Dunmore Street Coleraine BT52 1JX Northern Ireland |
Company Name | Bramley Bacon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Edward Street Lurgan Craigavon County Armagh BT66 6DB Northern Ireland |
Company Name | Kilwinning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 October 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Building 2 The Sidings Antrim Road Lisburn Co. Antrim BT28 3AJ Northern Ireland |
Company Name | Cross Energies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 28 Main Street Sixmilecross Omagh County Tyrone BT79 9NF Northern Ireland |
Company Name | S&J Green Developments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 216/218 Holywood Road Belfast BT4 1PD Northern Ireland |
Company Name | Eden Contractors Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 May 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 10 Clontafleece Road Burren Warrenpoint Co Down BT34 3QS Northern Ireland |
Company Name | Moyle Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 30 Monaghan Street Newry Down BT35 6AA Northern Ireland |
Company Name | Learmore Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 July 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 53a High Street Bangor Down BT20 5BE Northern Ireland |
Company Name | Clonvara Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 October 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Harrison Design And Project Management 2 West Street Portadown, County Armagh BT62 3PD Northern Ireland |
Company Name | Lisadian Agri Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 5 Sugar House Quay Newry Co Down BT35 6HZ Northern Ireland |
Company Name | Slaughtaverty Developments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 September 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 10 Slaughtaverty Lane Garvagh Coleraine BT51 5BU Northern Ireland |
Company Name | Hip Developments Limited |
---|---|
Company Status | ADMINISTRATIVE RECEIVER |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 February 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 2c The Glen Dublin Road Newry BT35 8BS Northern Ireland |
Company Name | Ni Retailers Ltd |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2001 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 24 February 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Armagh BT66 7SG Northern Ireland Registered Company Address 36-38 Northland Row Dungannon Tyrone BT71 6AP Northern Ireland |
Company Name | Nitronica Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 06 December 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland |
Company Name | Crosslands Properties Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 November 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Carson McDowell Llp Murray House Murray Street Belfast BT1 6DN Northern Ireland |
Company Name | Rockcastle Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 November 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Bdo Northern Ireland Metro Building First Floor 6-9 Donegall Square South Belfast Co Antrim BT1 5JA Northern Ireland |
Company Name | T & A Kernoghan Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 April 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address The Metro Building 1st Floor 6-9 Donegall Square South Belfast County Antrim BT1 5JA Northern Ireland |
Company Name | Lagan Construction Group Holdings Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 July 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB Northern Ireland |
Company Name | Levin Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 May 2001) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 40 University Street Belfast BT7 1FZ Northern Ireland |
Company Name | Domestic Sheepskins (UK) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 July 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address C/O Scc Chartered Accountants Limited 17 College Street Armagh BT61 9BT Northern Ireland |
Company Name | Planning Direct Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address FGS McClure Watters Number One Lanyon Quay Belfast BT1 3LG Northern Ireland |
Company Name | Ardross Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN Northern Ireland |
Company Name | Andra Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 September 2002) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Malone Lynchehaun 12 Causeway Road Newcastle Co Down BT33 0DL Northern Ireland |
Company Name | ADH (Ireland) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 January 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Lynchehaun & Associates Ltd Suite 1, First Floor, Benmore House 343/353 Lisburn Road Belfast BT9 7EP Northern Ireland |
Company Name | GM Freight Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 May 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 181 Bessbrook Road Mountnorris Co Armagh BT60 2UD Northern Ireland |
Company Name | Edeneast Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 January 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 88 Claggan Lane Cookstown Co Tyrone BT80 9UR Northern Ireland |
Company Name | Vara Trading Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 July 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Flynn Moore 26 Carleton Street Portadown BT62 3EP Northern Ireland |
Company Name | Oakfern Enterprises Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 17-19 Francis Street Newry Co. Down BT35 8BQ Northern Ireland |
Company Name | Devenish Enterprises Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 October 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Main Street Ballinamallard County Fermanagh BT94 2FY Northern Ireland |
Company Name | Ballyliss 2 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 April 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 89 Hillsborough Road Carryduff Belfast BT8 8HT Northern Ireland |
Company Name | Flange Entertainment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 January 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 60 Lower Windsor Avenue Belfast Bt9 |
Company Name | Oregon Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 November 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Arthur Boyd & Company 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN Northern Ireland |
Company Name | Applecroft Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 31 October 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Company Name | Portora Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 March 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland |
Company Name | PSJH Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | 7 months (Resigned 12 October 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 11 Main Street Randalstown Antrim Co Antrim BT41 3AB Northern Ireland |
Company Name | MIC Contracts Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 May 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 51-53 Thomas Street Ballymena County Antrim BT43 6AZ Northern Ireland |
Company Name | RPB Mobiles Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 18 August 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 152a Spencer Road Waterside Londonderry BT47 6AH Northern Ireland |
Company Name | Loughdaw Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1st Floor Savoy Hse 16 West St Portadown Co Armagh BT62 3PD Northern Ireland |
Company Name | Rubbertec International Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 13 A Carrakeel Drive Maydown Londonderry BT47 6UQ Northern Ireland |
Company Name | Inisway Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 28 March 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Mar Group House 4a Enterprise Road Bangor BT19 4TA Northern Ireland |
Company Name | LDW (NI) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 21 January 2008) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA Northern Ireland |
Company Name | City Underwriting Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 September 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Asm (M) Ltd The Diamond Centre Market Street Magherafelt Derry BT45 6ED Northern Ireland |
Company Name | Designs 49 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (same day as company formation) |
Appointment Duration | 4 months (Resigned 19 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Church House 24 Dublin Road Omagh Co Tyrone BT78 1HE Northern Ireland |
Company Name | Romaqua (Ireland) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 October 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN Northern Ireland |
Company Name | Rathowen Contracts (Ireland) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 28 May 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 6 Northland Row Dungannon Co Tyrone BT71 6AW Northern Ireland |
Company Name | Larne Care Centre Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 August 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 21 Arthur Street Belfast BT1 4GA Northern Ireland |
Company Name | Victoria Development & Property Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 June 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH Northern Ireland |
Company Name | Stoneyfall Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 September 2009) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 16 Park Royal Lisburn Road Belfast BT9 7GY Northern Ireland |
Company Name | D & P Contracts Ltd. |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2001 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 November 2001) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 107 Reaskmore Road Dungannon Co Tyrone BT70 1QF Northern Ireland |
Company Name | Carney Investments Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 June 2003) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 69 Eglinton Street Portrush County Antrim BT56 8DZ Northern Ireland |
Company Name | Carland Developments Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 March 2004) |
Assigned Occupation | IT Officer |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon BT66 7SG Northern Ireland Registered Company Address 25 Carn Road Portadown BT63 5WG Northern Ireland |
Company Name | Dunsany Developments Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 46a Dungannon Enterprise Centre 2 Coalisland Road Dungannon BT71 6JT Northern Ireland |
Company Name | Sawgrass Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 August 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Unit 10 Kilcronagh Business Park Kilcronagh Road Cookstown County Tyrone BT80 9HG Northern Ireland |
Company Name | Eglish Investments Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 December 2005) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 2 West Street Portadown Craigavon County Armagh BT62 3PD Northern Ireland |
Company Name | Larmore Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 27 High Street Ballymoney BT53 6AJ Northern Ireland |
Company Name | Marston Contractors Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 November 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland |
Company Name | Tophill Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 December 2006) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Jackson Andrews 60 Great Victoria Street Belfast BT2 7ET Northern Ireland |
Company Name | Rossmearan Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 1st Floor Savoy House 16 West Street Portadown Co Armagh BT62 3PD Northern Ireland |
Company Name | Jeeps Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address Apartment 1a Fitzrovia 3-7 Donegall Street Belfast BT1 1FF Northern Ireland |
Company Name | Whitefield Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 January 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 18 Aughavey Road Coagh Cookstown BT80 0EE Northern Ireland |
Company Name | Galvally Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 May 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address J Finch 73 Urbal Road Coagh Cookstown County Tyrone BT80 0DD Northern Ireland |
Company Name | Rams Island Property Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 June 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address 3 Norton Drive Belfast BT9 6ST Northern Ireland |
Company Name | Binian Properties Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 09 November 2007) |
Assigned Occupation | IT Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 Acre Lane Waringstown Craigavon Co Armagh BT66 7SG Northern Ireland Registered Company Address C/O Duffy & Co 126 Eglantine Avenue Belfast Antrim BT9 6EU Northern Ireland |