Download leads from Nexok and grow your business. Find out more

Mr Regan Smyth

British – Born 55 years ago (August 1968)

Mr Regan Smyth
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland

Current appointments

Resigned appointments

52

Closed appointments

Companies

Company NameFearon Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2004)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 0PB
Northern Ireland
Registered Company Address
17 Fitzwilliam Avenue
Belfast
BT7 2HJ
Northern Ireland
Company NameSharon Peaker Flowers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
10 Burntollet Road
Londonderry
BT47 3ZJ
Northern Ireland
Company NameIAN Murray & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 30 August 2005)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
27 Joymount
Carrickfergus
Co Antrim
BT38 7DN
Northern Ireland
Company NameJeremy Arthur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2005)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
29 Woodvale Road
Eglinton
Londonderry
BT47 3AH
Northern Ireland
Company NameDW McNeill & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
Avondale Industrial Estate
Ballyclare
Co Antrim
BT39 9AU
Northern Ireland
Company NameC21 Theatre Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment Duration1 month (Resigned 29 November 2005)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
15 Hollybrook Crescent
Newtownabbey
Antrim
BT36 4ZW
Northern Ireland
Company NameEvent Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
219 City Business Park
Dunmurry
BT17 9NY
Northern Ireland
Company NamePremiair Refrigeration & Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
Unit D 2 Ballinska Business Park
Springtown Industrial Estate
Derry
BT48 0NA
Northern Ireland
Company NameCunningham Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2006)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
28 Derryboy Road
Carnbane Business Park
Newry
Co Down
Northern Ireland
Company NameTRU Colours Hair Bar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2006)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
20 West Street
Carrickfergus
Co Antrim
BT38 7AR
Northern Ireland
Company NameIAN Cuddy Agencies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
Bt71 5pg
Jakies Lane
Dungannon
BT71 5PG
Northern Ireland
Company NameTimberquay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
100 Strand Road
The Riverfront
Derry
BT48 7NR
Northern Ireland
Company NameJames Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9BP
Northern Ireland
Registered Company Address
22 Drakes Bridge Road
Crossgar
Downpatrick
County Down
BT30 9EW
Northern Ireland
Company NameAnnett Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
21 School Rd
Ballymartin
Newry
BT34 4PQ
Northern Ireland
Company NameMountainview Tavern Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2006)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
417-421 Shankill Road
Belfast
BT13 3AG
Northern Ireland
Company NameKilbridge Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
35 Old Belfast Road
Downpatrick
Down
BT30 6SG
Northern Ireland
Company NameWyatt Enterprises (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
27 Millvale Road
Hillsborough
County Down
N Ireland
BT26 6HR
Northern Ireland
Company NameSugar Island Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
15 Oakvale Avenue
Newry
Co.Down
BT34 2BQ
Northern Ireland
Company NameCTS Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
Unit B2
Milltown East Ind Est
Upper Dromore Road
Warrenpoint, Newry
BT34 3PN
Northern Ireland
Company NameCAMS (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
41 Guiness Road
Ballynahinch
Co Down
BT24 8QN
Northern Ireland
Company NameHillard (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2006)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
32 Rathfriland Road
Newry
Co Down
BT34 1JZ
Northern Ireland
Company NameEURO Electrix (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2006)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
4 Curtis Street
Belfast
County Antrim
BT1 2ND
Northern Ireland
Company NameRyansmith Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
1 Northstreet
Stewardstown
Co. Tyrone
BT71 5HX
Northern Ireland
Company NameCastle Hill Services Company (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
50 Drumnaquoile Road
Castlewellan
Down
BT31 9LH
Northern Ireland
Company NameMarbel Property Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment Duration1 month (Resigned 05 February 2007)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
34 Downview Road
Greenisland
Carrickfergus
County Antrim
BT38 8RX
Northern Ireland
Company NameEOR Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 April 2007)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
52 Legananny Road
Ballyward
Castlewellan
Co Down
BT31 9TG
Northern Ireland
Company NameMitchell Kane (2007) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2007)
Assigned Occupation Co Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
The Technology Centre
Townsend Enterprise Park
Townsend Street
Belfast
BT13 2ES
Northern Ireland
Company NameA1 Solutions (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
64 Springbank Place
Dunmurry
Belfast
BT17 0YU
Northern Ireland
Company NameJohn Hagan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2007)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
125 Movilla Road
Newtownards
BT23 8RJ
Northern Ireland
Company NameFoster McCavitt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
6 Lurgan Road
Banbridge
BT32 4LU
Northern Ireland
Company NameBelmont Health (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2007)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
7 Da Vinci Complex
Culmore Road
Derry
County Derry
BT48 8JB
Northern Ireland
Company NameIUR Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2007)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Loughview
Holywood
County Down
BT18 9PB
Northern Ireland
Registered Company Address
Michelin House
81 Fulham Road
London
SW3 6RD
Company NameRYAN Rogan Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2007)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
49 Magheralone Road
Ballynahinch
Co Down
BT24 8SW
Northern Ireland
Company NameT&F O'Callaghan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
116 Armagh Road
Corran Newtownhamilton
Co Armagh
BT35 0HJ
Northern Ireland
Company NameJ D Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
32 Ridge Park
Lisburn
Co Antrim
BT28 3RU
Northern Ireland
Company NameCoffey Haulage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2007)
Assigned Occupation Co Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
27 Cranfield Road
Kilkeel
Newry
County Down
BT34 4LQ
Northern Ireland
Company NameReal Deal Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2008)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
11-13 The Square
Newtownhamilton
Co. Down
BT35 0AA
Northern Ireland
Company NameT C Catering (2008) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2008)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
347/349 Antrim Road
Belfast
BT15 2HG
Northern Ireland
Company NameAntrim Road Cab Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2008)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
174 Antrim Road
Belfast
BT15 2AJ
Northern Ireland
Company NameEt Ni Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration6 months (Resigned 07 July 2009)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PD
Northern Ireland
Registered Company Address
23a Turnaface Road
Moneymore
Magherafelt
L/Derry
BT45 7YP
Northern Ireland
Company NameCW Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration6 days (Resigned 07 June 2009)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
County Down
BT18 9PB
Northern Ireland
Registered Company Address
Oakmont House
2 Queens Road
Lisburn
BT27 4TZ
Northern Ireland
Company NameJ And N Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
9 Hazelbank Drive
Kilkeel
Newry
BT34 4WG
Northern Ireland
Company NameCPG Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2009
Appointment Duration1 day (Resigned 07 September 2009)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
Peter E O'Hare & Co.
32 High Street
Ballynahinch
County Down
BT24 8AB
Northern Ireland
Company NameStay Safe Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Loughview
Holywood
Down
BT18 9PB
Northern Ireland
Registered Company Address
Guardian Chartered Accountants
2 William Street
Newtownards
County Down
BT23 4AH
Northern Ireland
Company NameGreenseat Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 31 October 2012)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Loughview
Holywood
Down
BT18 9PB
Northern Ireland
Registered Company Address
10 Unit 5, Pinewick Business Park
10 Magheraknock Road
Ballynahinch
Down
BT24 8TJ
Northern Ireland
Company NameCross Green Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Loughview
Holywood
Down
BT18 9PB
Northern Ireland
Registered Company Address
Unit 3 Dolphin Way
Dolphin Park
West Thurrock
RM19 1NZ
Company NameGolden Eagle Mackie (UK) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
Unit 2 Antrim Line Business Park
Sentry Lane
Mallusk
Netownabbey
BT36 4XX
Northern Ireland
Company NameEdaphon S-Oil Tec Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2007)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
BT18 9PB
Northern Ireland
Registered Company Address
2 Craigfad Road, Ballyvoy Craigfad Road
Ballyvoy
Ballycastle
BT54 6RW
Northern Ireland
Company NameChocron Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Loughview
Holywood
County Down
BT18 9PB
Northern Ireland
Registered Company Address
Flat 2 Nacovia House
Townmead Road
London
SW6 2GW
Company NameSurvey Sales & Hire (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2007)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Loughview
Holywood
County Down
BT18 9PB
Northern Ireland
Registered Company Address
915yeovil Road
Slough Trading Estate
Slough
SL1 4KG
Company NameCourtyard Cafe Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 22 January 2007)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
6 The Gren
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
Travis Skelton
48 Clonkeen Road
Randlestown
Co Antrim
BT41 3JL
Northern Ireland
Company NameStudio Inns Ltd
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (same day as company formation)
Appointment Duration1 month (Resigned 27 July 2006)
Assigned Occupation Company Director
Country of ResidenceN Ireland
Addresses
Correspondence Address
6 The Green
Holywood
Co Down
BT18 9PB
Northern Ireland
Registered Company Address
Insurance Chambers
403 Lisburn Road
Belfast
County Antrim
BT9 7EW
Northern Ireland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing