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

Mr Kenneth John Hellings

British – Born 92 years ago (June 1932)

Mr Kenneth John Hellings
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameDannic Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
4a Enterprise Road
Bangor
Co Down
BT19 7TA
Northern Ireland
Company NameWhite Fence Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
45-46 Queens Parade
Bangor
BT20 3BH
Northern Ireland
Company NameWhite Fence Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
6a Seacliffe Road
Bangor
Co. Down
BT20 5EY
Northern Ireland
Company NameBlackward Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (same day as company formation)
Appointment Duration3 months (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
BT23 4NF
Northern Ireland
Registered Company Address
66 Dromore Road
Hillsborough
BT26 6HS
Northern Ireland
Company NameGregory Donnelly Sand & Gravel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
42 Ardkill Road
Ardmore
Co Derry
BT47 3RH
Northern Ireland
Company NameRadenor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
4a Enterprise Road
Bangor
BT19 7TA
Northern Ireland
Company NameMcKelvey Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
17 Carrickdartans Road
Castlederg
Co Tyrone
BT81 7NQ
Northern Ireland
Company NameHealthwise (N.I.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
16 Melmount Gardens
Strabane
Co Tyrone
BT82 9EB
Northern Ireland
Company NameDRJ Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment Duration1 year (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
110 Bencran Road
Sixmilecross
Omagh
County Tyrone
BT79 9QA
Northern Ireland
Company NameSheridan Drive Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
561 Upper Newtownards Road
Belfast
Co Antrim
BT4 3LP
Northern Ireland
Company NameJMK Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
34 Market Street
Strabane
BT82 8BH
Northern Ireland
Company NameG & R Developments (N.I.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
17 Carrickadartans Road
Castlederg
Co. Tyrone
BT81 7NQ
Northern Ireland
Company NameWhitespots Developments (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
BT23 4NF
Northern Ireland
Registered Company Address
55c Crawfordsburn Road
Newtownards
County Down
BT23 4UH
Northern Ireland
Company NameColdwell Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Co Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
4a Enterprise Road
Bangor
BT19 7TA
Northern Ireland
Company NameCanterdell Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
N. Ireland
BT23 4NF
Northern Ireland
Registered Company Address
C/O Michael Wilson
561 Upper Newtownards Road
Belfast
BT4 3LP
Northern Ireland
Company NameCrannagh Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
BT23 4NF
Northern Ireland
Registered Company Address
78 Portstewart Road
Coleraine
Co Londonderry
BT52 1SB
Northern Ireland
Company NameMKB Co No 10 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
BT23 4NF
Northern Ireland
Registered Company Address
23-25 Queen Street
Coleraine
Co Londonderry
BT52 1BG
Northern Ireland
Company NameLanyon Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration6 days (Resigned 10 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
BT23 4NF
Northern Ireland
Registered Company Address
Jewell House
406a Upper Newtownards Road
Belfast
BT4 3EZ
Northern Ireland
Company NameGrandon Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
Unit 1
Pavillion Retail Park
Strabane
BT82 8EQ
Northern Ireland
Company NameParkdenton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2006)
Assigned Occupation Co Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
40 Greenville Rd
Ardstraw
Newtownstewart
Co Tyrone
BT78 4LU
Northern Ireland
Company NameLocum Link Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
BT23 4NF
Northern Ireland
Registered Company Address
26 Market Street
Lurgan
Craigavon
County Armagh
BT66 6AQ
Northern Ireland
Company NameScanning Imaging Microfilming Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
15 Church Lane
Rasharkin
Co Antrim
BT44 8QZ
Northern Ireland
Company NameBrigwood Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co. Down
BT23 4NF
Northern Ireland
Registered Company Address
6a Stacliff Road
Bangor
County Down
BT20 5EY
Northern Ireland
Company NameLandsear Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co Down
BT23 4NF
Northern Ireland
Registered Company Address
4a Enterprise Road
Bangor
BT19 7TA
Northern Ireland
Company NameWan Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Donard Avenue
Newtownards
Co.Down
BT23 4NF
Northern Ireland
Registered Company Address
1a Donaghadee Road
Groomsport
Co Down
BT19 6LG
Northern Ireland

Appointment Timeline

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