British – Born 55 years ago (August 1968)
Company Name | Fearon Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2004) |
Assigned Occupation | Company Director |
Country of Residence | N Ireland |
Addresses | Correspondence Address 6 The Green Holywood BT18 0PB Northern Ireland Registered Company Address 17 Fitzwilliam Avenue Belfast BT7 2HJ Northern Ireland |
Company Name | Sharon Peaker Flowers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | IAN Murray & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | -1 years, 12 months (Resigned 30 August 2005) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Jeremy Arthur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | DW McNeill & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2005) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | C21 Theatre Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 November 2005) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Event Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2005) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Premiair Refrigeration & Air Conditioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2005) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Cunningham Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2006) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | TRU Colours Hair Bar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2006) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | IAN Cuddy Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Timberquay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | James Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Annett Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Mountainview Tavern Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | Kilbridge Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Wyatt Enterprises (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Sugar Island Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | CTS Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | CAMS (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Hillard (NI) 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 | Co Director |
Country of Residence | N 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 Name | EURO Electrix (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2006) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | Ryansmith Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Castle Hill Services Company (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Marbel Property Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 February 2007) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | EOR Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Mitchell Kane (2007) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2007) |
Assigned Occupation | Co Director |
Country of Residence | Northern 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 Name | A1 Solutions (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2007) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | John Hagan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Country of Residence | N Ireland |
Addresses | Correspondence Address 6 The Green Holywood BT18 9PB Northern Ireland Registered Company Address 125 Movilla Road Newtownards BT23 8RJ Northern Ireland |
Company Name | Foster McCavitt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 6 The Green Holywood BT18 9PB Northern Ireland Registered Company Address 6 Lurgan Road Banbridge BT32 4LU Northern Ireland |
Company Name | Belmont Health (NI) 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 | Co Director |
Country of Residence | N 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 Name | IUR Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | RYAN Rogan Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2007) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | T&F O'Callaghan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2007) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | J D Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2007) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | Coffey Haulage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2007) |
Assigned Occupation | Co Director |
Country of Residence | N 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 Name | Real Deal Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | T C Catering (2008) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Antrim Road Cab Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Et Ni Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | CW Accountancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | J And N Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | CPG Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2009 |
Appointment Duration | 1 day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Stay Safe Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Greenseat Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Cross Green Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Golden Eagle Mackie (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2005) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Edaphon S-Oil Tec Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2007) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Chocron Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Survey Sales & Hire (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2007) |
Assigned Occupation | Company Director |
Country of Residence | N 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 Name | Courtyard Cafe Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (same day as company formation) |
Appointment Duration | -1 years, 12 months (Resigned 22 January 2007) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Studio Inns Ltd |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 July 2006) |
Assigned Occupation | Company Director |
Country of Residence | N 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 |