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

Mrs Denise Redpath

British – Born 68 years ago (January 1956)

Mrs Denise Redpath
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland

Current appointments

Resigned appointments

509

Closed appointments

Companies

Company NameCatalyst 2 Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (same day as company formation)
Appointment Duration17 years, 8 months (Resigned 24 November 2021)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Co Antrim
BT2 8LA
Northern Ireland
Registered Company Address
Forsyth House
Cromac Square
Belfast
Co Antrim
BT2 8LA
Northern Ireland
Company NameTomary House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5 Chestnut Brae
Tandragee Road
Gilford
BT63 6FA
Northern Ireland
Company NameRM Window Blinds McAllister Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
169b Concession Road
Crossmaglen
Newry
BT35 9JE
Northern Ireland
Company NameLaurel Wood (Phase 2) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
238a Kingsway
Dunmurry
Belfast
BT17 9AE
Northern Ireland
Company NameCrosh Valley Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
31 Crosh Road
Omagh
Co Tyrone
BT79 7NQ
Northern Ireland
Company NameCon Mc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
8 Bredan Park
Magheralin
Craigavon
County Armagh
BT67 0GS
Northern Ireland
Company NameBellevue Avenue Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Limavady Business Park Bwest
89 Dowland Road
Limavady
BT49 0HR
Northern Ireland
Company NameKARA Irish Pottery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
85 Monaboy Road
Eglinton
Derry
BT47 3HP
Northern Ireland
Company NameKen-Co Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 7 Moira Village Centre
14-16 Main Street
Moira
BT67 0LE
Northern Ireland
Company NameUisce Ard Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Registered Company Address
Unit 6 The Mead Business Centre
Mead Lane
Hertford
Herts
SG13 7BJ
Company NameWaste Disposal Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
13 Queen Street
Londonderry
BT48 7EQ
Northern Ireland
Company NameEMS (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
DNT Chartered Accountants
Ormeau House
91-97 Ormeau Road
Belfast
County Antrim
BT7 1SH
Northern Ireland
Company NameGeorge'S Squeeky Quick Couriers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
9a New Line
Rathfriland
Newry
Down
BT34 5BP
Northern Ireland
Company NameMillview Fuels Freight Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
7a Killycarn Road
Loughgilly
Armagh
BT60 2DG
Northern Ireland
Company NameB & C McKeown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
38 Old Course Road
Downpatrick
BT30 8BD
Northern Ireland
Company NameNeill Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Mr R Neill
6 Ballycrochan Drive
Bangor
County Down
BT19 7LB
Northern Ireland
Company NameRj McCann & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
148 Bush Road
Dungannon
BT71 6EZ
Northern Ireland
Company NameWilco Abrasives Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Emerson House
C/O McGuire & Farry
Carryduff
BT8 8DN
Northern Ireland
Company NameCreative Exchange Artist Studios
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Unit B4 Portview Trade Centre
310 Newtownards Road
Belfast
Antrim
BT4 1HE
Northern Ireland
Company NameHarry Dunlop Refrigeration Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
26 Ballymoney Road
Ballymena
Antrim
BT43 5BY
Northern Ireland
Company NameBarron Transport Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
136 Dublin Road
Antrim
BT41 4SA
Northern Ireland
Company NameArdoyne Afterschools Club
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Oldpark Terrace
Belfast
BT14 6NP
Northern Ireland
Company NameS.P.B. Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TH
Northern Ireland
Registered Company Address
50 Drumkeeragh Road
Ballynahinch
Co Down
BT24 8QU
Northern Ireland
Company NameR B McGeary Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Small & Hyland
8 Union Street
Cookstown
Co. Tyrone
BT80 8NN
Northern Ireland
Company NameC M C (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
40 Bancran Road
Draperstown
BT45 7DT
Northern Ireland
Company NameMerchant Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Coote Hall Leansmount
Lurgan
Craigavon
County Armagh
BT67 9JP
Northern Ireland
Company NameNew Mills Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
1 Kildare Street
Newry
Down
BT34 1DQ
Northern Ireland
Company NameVinocava Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Apt 10.01 The Arc
2j Queens Road
Belfast
BT3 9FP
Northern Ireland
Company NameHollyview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Cooperirvine Ltd
6 Townhall Street
Enniskillen
County Fermanagh
BT74 7BA
Northern Ireland
Company NameBelfast Drug Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
14c Adelaide Park
Belfast
BT9 6FX
Northern Ireland
Company NameCoole Oils Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
71 New Road
Silverbridge
Newry
Down
BT35 9LN
Northern Ireland
Company NameLichfield Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
B20 3TN
Registered Company Address
2 Market Place
Carrickfergus
BT38 7AW
Northern Ireland
Company NameSperrin Scaffolding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
11 Strawmore Lane
Draperstown
BT45 7JJ
Northern Ireland
Company NameTudor Oaks Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Oak Property Management (NI) Ltd
2 Market Place
Carrickfergus
County Antrim
BT38 7AW
Northern Ireland
Company NameThompson Manor Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
2 Market Place
Carrickfergus
BT38 7AW
Northern Ireland
Company NameDMAC Environmental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
204 Washingbay Road
Coalisland
Dungannon
Tyrone
BT71 5EG
Northern Ireland
Company NamePatrick Mulvenna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
1 Lanyon Quay
Lanyon Quay
Belfast
BT1 3LG
Northern Ireland
Company NameCedars Vets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
20 High Street
Warsop
Nottinghamshire
NG20 0AG
Company NameCanvas Galleries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O McGuire & Farry
Emerson House
Carryduff
BT8 8DN
Northern Ireland
Company NameConduix Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
3rd Floor, Arnott House
12 - 16 Bridge Street
Belfast
BT1 1LU
Northern Ireland
Company NameMillane Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
2 Loy Street
Cookstown
BT80 8PE
Northern Ireland
Company NameTedayl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
18 Orby Link
Belfast
BT5 5HW
Northern Ireland
Company NameStewarts Painters & Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
10 Edgewood Court
Antrim
Co Antrim
BT41 4PG
Northern Ireland
Company NameMcLernon Poultry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
9 Killyfad Road
Randalstown
Antrim
BT41 3LZ
Northern Ireland
Company NameQuote Unquote Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
10 Pilots View
Heron Road
Belfast
BT3 9LE
Northern Ireland
Company NameTullymore Highways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Emerson House C/0 McGuire & Farry Limited
14 Ballynahinch Road
Carryduff
BT8 8DN
Northern Ireland
Company NameDonaghy Bros Limavady
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Asm Horwath
The Diamond Centre
Market Street
Magherafelt
BT51 5SW
Northern Ireland
Company NameTIM Taylor Intellectual Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
66 Whiterock Road
Killinchy
BT23 6PT
Northern Ireland
Company NameCathedral Eye Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company NameWest Tyrone Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
176 Clanabogan Road
Omagh
BT78 1TL
Northern Ireland
Company NameCastlelodge Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
120 Portadown Road
Armagh
County Armagh
BT61 9HZ
Northern Ireland
Company NameLocat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 28 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Claremount
Chartered Accountants
43 Clarendon Street
Derry
BT48 7ER
Northern Ireland
Company NameGorsehill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
10 Station Road Industrial Estate
Magherafelt
BT45 5EY
Northern Ireland
Company NamePeninsula Homes Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
River House
Home Avenue
Newry
County Down
BT34 2DL
Northern Ireland
Company NameBonusnovel (I) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O James Savage & Co
88 Listooder Road
Saintfield
BT24 7JX
Northern Ireland
Company NameSharp Screening Products Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company NameD.V.Ferry Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
1 Academy Terrace
Derry
BT48 7LB
Northern Ireland
Company NameMoira Bakery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
107 Monree Hill
Donaghcloney
BT66 7GZ
Northern Ireland
Company NameCWAY 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
All Seasons House
Church Road
Cookham
Berkshire
SL6 9PG
Company NameJ.I.A. Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
82 Carncome Road
Connor
Ballymena
BT42 3NS
Northern Ireland
Company NameGlenford Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
The Estate Office
Clandeboye Estate
Bangor
BT19 1RN
Northern Ireland
Company NameBraid Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration5 months (Resigned 11 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
DNT Chartered Accountants
Ormeau House
91-97 Ormeau Road
Belfast
BT7 1SH
Northern Ireland
Company NameBig Pot Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Unit 2 Fbic
45 Tullywiggan Road
Cookstown
BT80 8SG
Northern Ireland
Company NameLake & Air Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
45 Beechill Park East
Belfast
BT8 6NY
Northern Ireland
Company NameL.M. Innov8S Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Unit 4-7
Steeple Industrial Estate
Antrim
Co Antrim
BT41 1AB
Northern Ireland
Company NameGlobally Local Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
31 Greycastle Manor
Belfast
BT6 9QT
Northern Ireland
Company NameJCR Network Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
25 Dunboyne Park
Eglinton
Derry
BT47 3YJ
Northern Ireland
Company NameCamlough Community Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/0 Sp McKeown & Co
5 Lower Catherine Street
Newry
BT35 6BE
Northern Ireland
Company NameMcAleer Jackson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Church House
24 Dublin Road
Omagh
BT78 1HE
Northern Ireland
Company NameStonebridge Village Apartments (NO2) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
13c Seaview
Warrenpoint
Newry
BT34 3NJ
Northern Ireland
Company NameAskin Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
3 Main Street
Ballykelly
BT49 9HS
Northern Ireland
Company NameKilbroney Timber Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
48 Valley Business Park
48 Newtown Road
Rostrevor
BT34 3BZ
Northern Ireland
Company NameSporting Ink Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
6th Floor Beckwith House
Wellington Road North
Stockport
Cheshire
SK4 1AF
Company NameHarbour Loft Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Charterhouse Property Management Limited
422 Lisburn Road
Belfast
BT9 6GN
Northern Ireland
Company NameNeddy Teddy'S Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
386 Antrim Road
Glengormley
BT36 6HG
Northern Ireland
Company NameSwift Engineering (IRL) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
7 Lower Catherine Street
Newry
County Down
BT35 6BE
Northern Ireland
Company NamePrivate Health Insurance Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
10 Greenridge Park
Bangor
Co Down
BT20 6AN
Northern Ireland
Company NameO'Connor PC Ads Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/0 M J Kane & Co
3rd Floor
2 Market Place
Carrickfergus
BT38 7AW
Northern Ireland
Company NameMarcor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
61 Drumnakilly Road
Omagh
County Tyrone
BT79 0JP
Northern Ireland
Company NameSpirit Restaurant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Muldoon & Co
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company NameGlen Fresh Foods Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 May 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Unit F965 Dublin Road
Industrial Estate
Strabane
County Tyrone
BT82 9EA
Northern Ireland
Company NameCinemascape Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
21 Kilmorey Street
Newry
BT34 2DF
Northern Ireland
Company NameThe Secret Day Spa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/0 M J Kane & Co Accountants
3rd Floor
2 Market Place
Carrickfergus
BT38 7AW
Northern Ireland
Company NameTweskard Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
31a Tweskard Park
Belfast
BT4 2JZ
Northern Ireland
Company NameTEC Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
16 Churchtown Road
Garvagh
Coleraine
BT51 5BA
Northern Ireland
Company NameVideplus (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
27 Joymount
Carrickfergus
BT38 7DN
Northern Ireland
Company NameJames Sheridan Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
57 Glebe Road
Carnmoney
Co. Antrim
N Ireland
BT36 6UW
Northern Ireland
Company NameLagan Wholesale Furniture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
40 40 Railway Street
Lisburn
Down
BT28 1XP
Northern Ireland
Company NameIxisys Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
32 Derryleckagh Road
Newry
Co. Down.
BT34 2NL
Northern Ireland
Company NameMJM Fitout Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
Unit 406 Horizon House
Azalea Drive
Swanley
London
BR8 8HY
Company NameBallyquinn Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Hill Vellacott Chamber Of Commerce House
22 Great Victoria Street
Belfast
Antrim
BT2 7BA
Northern Ireland
Company NameBreton Hall Area (Lisburn) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
30 Lady Wallace Lane
Lisburn
BT28 3WT
Northern Ireland
Company NamePMF Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
10 Vail
Donaghadee
BT21 0QL
Northern Ireland
Company NameDSC Cars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
25 Church Street
Downpatrick
Co Down
BT30 6EH
Northern Ireland
Company NameEIA House Apartment Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Arthur Boyd & Company
5th Floor Causeway Towers
9 James Street South
Belfast
BT2 8DN
Northern Ireland
Company NameGreers Road (DGN) Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
51 Irish Street
Dungannon
Co Tyrone
BT70 1DB
Northern Ireland
Company NameCurve Craft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
81 Woodgrange Road
Downpatrick
County Down
BT30 8JH
Northern Ireland
Company NameAunt Sandra'S Candy Factory Limited
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 ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
27 Ferguson Drive
Lisburn
BT28 2EX
Northern Ireland
Company NameGreen Gables Apartments Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
13c Seaview
Warrenpoint
Newry
BT34 3NJ
Northern Ireland
Company NameWindy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
RWCA Ltd
158 Upper Newtownards Road
Belfast
BT4 3EQ
Northern Ireland
Company NameBixter Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
Bixter
Shetland
ZE2 9NA
Scotland
Company NameCranfield Meadows Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
49 Cranfield Road
Kilkeel
Newry
BT34 4LJ
Northern Ireland
Company NameR-Tek Manufacturing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
259 Battleford Road
Benburb
BT71 7NP
Northern Ireland
Company NameBVM Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
40 Great Bushey Drive
London
N20 8QL
Company NameAnnie'S Traditional Food Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
5 Boleran Road
Garvagh
Coleraine
BT51 5EH
Northern Ireland
Company NameSteepleview Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
2 Grove Road
Nutts Corner
Crumlin
Antrim
BT29 4YY
Northern Ireland
Company NameStaff Assure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Strand House
102 Holywood Road
Belfast
BT4 1NU
Northern Ireland
Company NameNortec Metrology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
98b Main Street
Larne
BT40 1RE
Northern Ireland
Company NameMediation Island Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Island House
5 Steeple Rd
Antrim
BT41 1BH
Northern Ireland
Company NameZodiac Construction Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
32 Slaterock Road
Newtownhamilton
Newry
BT35 0HF
Northern Ireland
Company NameFlanagan Pharma Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/0 Muldoon & Co Accountants
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company NameGARY McCleary & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
21 Church Place
Lurgan
Craigavon
County Armagh
BT66 6EY
Northern Ireland
Company NameLd Aggregates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
36 Breaghbeg Road
Cookstown
BT80 9PE
Northern Ireland
Company NameEMC Properties (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
218b Springfield Road
Belfast
Antrim
BT12 7DR
Northern Ireland
Company NameJasmine Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
211 Moira Road
Lisburn
BT28 2SN
Northern Ireland
Company NameInspire Disability Services
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Diirector
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Lombard House Lombard Street
10-20 Lombard Street
Belfast
BT1 1RD
Northern Ireland
Company NameG2 Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
66 Seagoe Park
Portadown
Craigavon
BT63 5HR
Northern Ireland
Company NameEllunia Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
58 Old Kilmore Road
Moira
Craigavon
BT67 0LZ
Northern Ireland
Company NameKnotts Bakery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
49 High Street
Newtownards
Down
BT23 7HS
Northern Ireland
Company NameMomentum Business Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Momentum House
Balloo Court
Bangor
Down
BT19 7AT
Northern Ireland
Company NameBack Care Mattress Specialist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
66a Moss Road
Waringstown
Craigavon
BT66 7QY
Northern Ireland
Company NameMarkey Tyres Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O Muldoon & Co
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company NameDBR Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
31 Greenfield
Clabby Road
Fivemiletown
BT75 0RZ
Northern Ireland
Company NameQuinn Tiling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
2 Limetree Manor
Magherafelt
County Londonderry
BT45 5TP
Northern Ireland
Company NameArmagh Plant & Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
6 Lisdarragh Drive
Blackwaterstown
Dungannon
BT71 7AF
Northern Ireland
Company NameGreenbank Service Station Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
4 Rath Road
Warrenpoint
Newry
BT34 3RX
Northern Ireland
Company NameDominic Morris Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
15 Edentrillick Road
Hillsborough
County Down
BT26 6PG
Northern Ireland
Company NameC & O McGinley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
20 Buncrana Road
Derry
BT48 8AB
Northern Ireland
Company NameSandymount Close Management Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Registered Company Address
238a Kingsway
Dunmurry
Belfast
BT17 9AE
Northern Ireland
Company NameCastlewood Court Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Registered Company Address
403 Lisburn Road
Belfast
BT9 7EW
Northern Ireland
Company NameLougherne Stud Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Registered Company Address
5 Lougherne Road
Hillsborough
County Down
BT26 6BX
Northern Ireland
Company NameScope Electrical Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
15 Aghafad Road
Galbally
Dungannon
Co. Tyrone
BT70 2PB
Northern Ireland
Company NameWallace Doherty Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Registered Company Address
6f Carrakeel Industrial Park
Maydown
Londonderry
BT47 6SZ
Northern Ireland
Company NameFlagstaff Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Registered Company Address
Unit E1
Win Business Park
Newry
Down
BT35 6PH
Northern Ireland
Company NameCharlie Keenan Country Wear & Outdoor Clothing (Toome) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Dnt Chartered Accountants
33b Church Street
Antrim
BT41 4BE
Northern Ireland
Company NameBelfast City Sightseeing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
10 Great Victoria Street
Belfast
BT2 7BA
Northern Ireland
Company NameBrookmount Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Registered Company Address
18 Dungannon Road
Cookstown
County Tyrone
BT80 8TL
Northern Ireland
Company NameSecure Home Windows & Doors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
25 Crobane Enterprise Park
25 Hilltown Road
Newry
Down
BT34 2LJ
Northern Ireland
Company NameWP Tweed & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Forsyth House
Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Company NameGreenlight N.I. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Forsyth House
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameHollyhill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
N Ireland
BT1 4JE
Northern Ireland
Registered Company Address
123-125 Main Street
Bangor
Co Down
BT20 4AE
Northern Ireland
Company NameH.M.T. (Groupage) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 8
Milltown Industrial Estate
Warrenpoint
Co. Down
BT34 3FN
Northern Ireland
Company NameFabrite Interior Fit-Out Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (1 week after company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
N Ireland
BT1 4JE
Northern Ireland
Registered Company Address
4c Hallstown Road
Upper Ballinderry
Lisburn
Co. Antrim
BT28 3NE
Northern Ireland
Company NameA & C Components Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
25-26 Orchard Road Industrial Estate
Strabane
Co Tyrone
BT82 9FR
Northern Ireland
Company NameP D Construction Ireland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
30 Dungannon Road
Moy
Dungannon
Tyrone
BT71 7SW
Northern Ireland
Company NameSomerset Furnishings (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
8 Farm Lodge Close
Greenisland
Carrickfergus
Co Antrim
BT38 8XW
Northern Ireland
Company NameEastonville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Company NameWot Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
McCreery Turkington Stockman Ltd
Lanyon Quay
Belfast
BT1 3LG
Northern Ireland
Company NameMuskett Gardens Management (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
238a Kingsway
Dunmurry
Belfast
BT17 9AE
Northern Ireland
Company NameFRED Dalzell (Lisburn) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
15 Market Place
Lisburn
Antrim
BT28 1AN
Northern Ireland
Company NameDBS Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Lanyon Quay
Lanyon Quay
Belfast
BT1 3LG
Northern Ireland
Company NameLakeview Farm Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
68 Largy Road
Crumlin
Antrim
BT29 4RS
Northern Ireland
Company NamePCO Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 May Avenue
Bangor
BT20 4JT
Northern Ireland
Company NameThink Coffee (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
. Monaghan Street
Newry
Down
BT35 6BB
Northern Ireland
Company NameWillowbrook Private Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Goldblatt McGuigan &Co 19 Alfred Street
Alfred House
Belfast
BT2 8EQ
Northern Ireland
Company NameBDO Ni Outsourcing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Metro Building, 1st Floor
6-9 Donegall Square South
Belfast
BT1 5JA
Northern Ireland
Company NamePeter Merron And Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
10 Barhall Road
Portaferry
Down
BT22 1RQ
Northern Ireland
Company NameBallygrainey Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
40 Railway Street
Lisburn
BT28 1XP
Northern Ireland
Company NameO'Hanlon Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
39 Annaghmore Road
Coalisland
Dungannon
County Tyrone
BT71 4QZ
Northern Ireland
Company NameCoolmc Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
12 Coolmaghry Road
Dungannon
County Tyrone
BT70 3HJ
Northern Ireland
Company NameOmagh Chiropractic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17 Campsie Road
Omagh
Co.Tyrone
BT79 0AE
Northern Ireland
Company NameDarex Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
94 Old Eglish Road
Dungannon
County Tyrone
BT71 7PG
Northern Ireland
Company NameCrawford Auctions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
28-30 Thomas Street
Ballymena
Antrim
BT43 6AX
Northern Ireland
Company NameOakleigh N.I. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
FEB Chartered Accountants
Linenhall Exchange
1st Floor, 26 Linenhall Street
Belfast
BT2 8BG
Northern Ireland
Company NameMitchell Investment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company NameNutts Corner Sunday Market Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
9 Station Road
Moira
Armagh
BT67 0NE
Northern Ireland
Company NamePronet Safety Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment Duration1 week (Resigned 22 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
68 Browndod Road
Larne
County Antrim
BT40 3DX
Northern Ireland
Company NameMasseys Of Saintfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
34-36 Main Street
Saintfield
Ballynahinch
BT24 7AB
Northern Ireland
Company NameRathlin Green Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
38 Fairhead View
Ballycastle
Antrim
BT54 6LU
Northern Ireland
Company NameOakview Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
72 Parkgate Avenue
Belfast
County Antrim
BT4 1JB
Northern Ireland
Company NameDesignshop Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 4 M12 Business Park
Portadown
Craigavon
County Armagh
BT63 5WQ
Northern Ireland
Company NameODM Contract Maintenance (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1a Mullavat Road
Newry
Down
BT34 2QB
Northern Ireland
Company NameIrish Selection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Harbinson Mulholland
Centrepoint
24 Ormeau Avenue
Belfast
BT2 8HS
Northern Ireland
Company NameTownsend (Newtownards) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Dnt Chartered Accountants Ormeau House
91-97 Ormeau Road
Belfast
County Antrim
BT7 1SH
Northern Ireland
Company NameThe Arcade Chip Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
33b Church Street
Antrim
BT41 4BE
Northern Ireland
Company NameMcWhinney'S Sausages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
10 Balloo Way
Balloo Industrial Estate
Bangor
County Down
BT19 7QZ
Northern Ireland
Company NameStormont Holdings (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
DNT Chartered Accountants
Ormeau House
91-97 Ormeau Road
Belfast
Antrim
BT7 1SH
Northern Ireland
Company NameJeras Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
92 Old Ballyrobin Road
Muckamore
Antrim
BT41 4TJ
Northern Ireland
Company NameWJB Electrical & Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
121 Ballystockart Road
Comber
Down
BT23 5PP
Northern Ireland
Company NameNewry Veterinary Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5 Old Moy Road
Dungannon
County Tyrone
BT71 6PS
Northern Ireland
Company NameVillcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration4 months (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
25 Killycanavan Road
Ardboe
Dungannon
Tyrone
BT71 5BP
Northern Ireland
Company NameCity Flooring Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
145 North Street
Belfast
Co. Antrim
BT1 1NE
Northern Ireland
Company NameRussell Tiles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
37 Glendermott Road
Londonderry
BT47 6BG
Northern Ireland
Company NameEMOS Infineer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
14 Balloo Avenue
Bangor
BT19 7QT
Northern Ireland
Company NameColumbia Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration2 months (Resigned 24 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
46 Ballynagarrick Road
Portadown
Craigavon
BT63 5NR
Northern Ireland
Company NameAcorns North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
64 Doagh Road
Newtownabbey
Antrim
BT37 9NY
Northern Ireland
Company NameSos Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
45a Desertmartin Road
Moneymore
Magherafelt
BT45 7RB
Northern Ireland
Company NameCOIS Coille Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
34 Cricklewood Park
Belfast
Co. Antrim
BT9 5GW
Northern Ireland
Company NameKeonan Stables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
67 Tullyraine Road
Donaghcloney
Craigavon
County Armagh
BT66 7PP
Northern Ireland
Company NameSet Build Ni Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
52 Annagher Road
Coalisland
Dungannon
BT71 4NE
Northern Ireland
Company NameBarney's Lounge And Bar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
33b Church Street
Antrim
BT41 4BE
Northern Ireland
Company NameREMM Grocery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
81 Main Street
Tempo
Fermanagh
BT94 3LU
Northern Ireland
Company NameNumber 9 Annadale Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Michael Devlin
373 Ormeau Road
Belfast
Antrim
BT7 3GP
Northern Ireland
Company NameJp O'Boyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 10 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Dntca
Ormeau House
91-97 Ormeau Road
Belfast
BT7 1SH
Northern Ireland
Company NameLa Catalina Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
27 Bridge Street
Bridge Street
Banbridge
BT32 3JL
Northern Ireland
Company NameOne One Seven Lisburn Road Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
238a Kingsway Kingsway
Dunmurry
Belfast
BT17 9AE
Northern Ireland
Company NameKentine Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
16 Downshire Park
Hillsborough
Down
BT26 6HB
Northern Ireland
Company NameKentine Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
16 Downshire Park
Hillsborough
Down
BT26 6HB
Northern Ireland
Company NameCirdan Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
The Green
Tullynacross Road
Lisburn
BT27 5SR
Northern Ireland
Company NameConcal (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
DNT Chartered Accountants
Ormeau House
91/97 Ormeau Road
Belfast
BT7 1SH
Northern Ireland
Company NameBodycare Supreme Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
124 Beechwood Avenue
Edenballymore
Derry
BT48 9LS
Northern Ireland
Company NameCoach Lane Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
28 River Road
Lisburn
County Antrim
BT27 6TN
Northern Ireland
Company NameCoach Lane Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
28 River Road
Lisburn
County Antrim
BT27 6TN
Northern Ireland
Company NameElliott Msk Radiology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Johnston Kennedy Dfk Ground Floor, Block A
The Sidings
Lisburn
Antrim
BT28 3AJ
Northern Ireland
Company NameAgnew Recovery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
DNT Chartered Accountants
Ormeau House
91-97 Ormeau Road
Belfast
Co Antrim
BT7 1SH
Northern Ireland
Company NameBelfast South Network Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
238 Lisburn Road
Belfast
BT9 6GF
Northern Ireland
Company NameOak Tree Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
4 Cunningham Building
No.4 Ebrington Square
Derry
BT47 6FR
Northern Ireland
Company NameCliftonville Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment Duration3 days (Resigned 18 June 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company NameJames Alexander Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment Duration1 year (Resigned 15 June 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
48 Kittys Road
Kilkeel
Down
BT34 4EJ
Northern Ireland
Company NameAJS Event Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 August 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 2 Kevlin Buildings
47 Kevlin Avenue
Omagh
BT78 1ER
Northern Ireland
Company NameGlobal Chiropractic (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
FEB Chartered Accountants
Linenhall Exchange
1st Floor, 26 Linenhall Street
Belfast
BT2 8BG
Northern Ireland
Company NameRussell Street Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
12-14 Russell Street
Armagh
BT61 9AA
Northern Ireland
Company NameBridgelea Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
13c Seaview
Warrenpoint
Newry
BT34 3NJ
Northern Ireland
Company NameMount Eagles Way Management Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
27 Colinglen Road
Dunmurry
Belfast
BT17 0LR
Northern Ireland
Company NameMoundview Service Station Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
9 Hightown Avenue
Newtownabbey
Co Antrim
BT36 4RT
Northern Ireland
Company NameNelson Tasman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
44 Mill Road
Ballyroney
Banbridge
County Down
BT32 5HD
Northern Ireland
Company NameMoorfield Court Kilkeel Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Kildare Street
Newry
BT34 1DQ
Northern Ireland
Company NameWhelan Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 William Street
Newtownards
Down
BT23 4AH
Northern Ireland
Company NameQuadcrate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
43 Kilcoo Road
Garrison
Fermanagh
BT93 4DR
Northern Ireland
Company NameROS Ard Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Charterhouse Property Management Limited
422 Lisburn Road
Belfast
BT9 6GN
Northern Ireland
Company NameVillmount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Dwf Llp
42 Queen Street
Belfast
BT1 6HL
Northern Ireland
Company NameGlebemount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 02 February 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17-19 Dungannon Road
Cookstown
Co Tyrone
BT80 8TL
Northern Ireland
Company NameLiverpool Wellness Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
FEB Chartered Accountants
Linenhall Exchange
1st Floor, 26 Linenhall Street
Belfast
BT2 8BG
Northern Ireland
Company NameAltamira (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6
Lindenwood Park
Londonderry
BT48 0NX
Northern Ireland
Company NameWindmill Court Saintfield Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Garth Patterson
2 Windmill Grange
Saintfield
Ballynahinch
County Down
BT24 7NX
Northern Ireland
Company NameHappy Children Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
44-46 Main Street
Ballynahinch
BT24 8DN
Northern Ireland
Company NameMilford Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Callan House
Hill Street
Milford
Co. Armagh
BT60 3NZ
Northern Ireland
Company NameAnnahilt Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
29 Hillhead Road
Ballyclare
BT39 9DS
Northern Ireland
Company NameDuke Street Dental Surgery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
14 Turnavall Road
Newry
County Down
BT34 1LZ
Northern Ireland
Company NamePLK Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Irwin Donaghey Stockman 23/25 Queen Street
Coleraine
Londonderry
BT52 1BG
Northern Ireland
Company NameMVP Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
14 Malone Park Gardens
Belfast
BT9 6WH
Northern Ireland
Company NameSedanmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 4-7
Steeple Industrial Estate
Antrim
Co Antrim
BT41 1AB
Northern Ireland
Company NameRanfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Ranfern Ltd T/A Centra Holywood
101-103 High Street
Holywood
Down
BT18 9AG
Northern Ireland
Company NameFriends Forever Europe
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Infotax
8 Circular Road
Coleraine
County Londonderry
BT52 1PS
Northern Ireland
Company NamePremier Car Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
364a Foreglen Road
Dungiven
Co. Derry
BT47 4PL
Northern Ireland
Company NameACSR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
DNT Chartered Accountants
33b Church Street
Antrim
Co. Antrim
BT41 4BE
Northern Ireland
Company NameMCC Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
16 Kilmore Road
Lurgan
Craigavon
BT67 9BP
Northern Ireland
Company NameDavid Reaney & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
28 Dungannon Street
Moy
Tyrone
BT71 7SH
Northern Ireland
Company NameCumber Park Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
64 Ballygelagh Road
Kirkubbin
Newtownards
Down
BT22 1AE
Northern Ireland
Company NameForestside Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
324 Upper Newtownards Road
Belfast
BT4 3EX
Northern Ireland
Company NameHazeldene Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6 The Willows
Magherafelt
Derry
BT45 5RH
Northern Ireland
Company NameParkmount Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 28 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
22b Ailsa Road
Holywood
BT18 0AS
Northern Ireland
Company NameBallyvesey Lodge Management Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 Ballyvesey Lodge
Newtownabbey
BT36 4ST
Northern Ireland
Company NameM McRoberts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
3 Haddockstown Road
Upper Ballinderry
Lisburn
Antrim
BT28 2JJ
Northern Ireland
Company NameBANN Architectural Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
81 Halfway Road
Banbridge
County Down
BT32 4HB
Northern Ireland
Company NameTullymore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
12 Torrent Business Park
Donaghmore
Dungannon
County Tyrone
BT70 3BF
Northern Ireland
Company NameTamboran Resources (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
27 Frances Street
Newtownards
Co. Down
BT23 7DW
Northern Ireland
Company NameH & N Walker Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
40 Carnreagh Road
Hillsborough
BT26 6LH
Northern Ireland
Company NameManus Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 Parklands
Antrim
BT41 4NH
Northern Ireland
Company NameRiverness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5-6 5-6 Donegall Square West
Belfast
BT1 6JA
Northern Ireland
Company NameJohnston Campbell Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
8 Cromac Place
Belfast
BT7 2JB
Northern Ireland
Company NameMontford Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6 Trevor Hill
Newry
Co. Down
BT34 1DN
Northern Ireland
Company NameKeysip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Ballyreagh Industrial Estate
Cookstown
Tyrone
BT80 9DG
Northern Ireland
Company NameClifton House Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Clifton House Heritage Centre
2 North Queen Street
Belfast
Co. Antrim
BT15 1EQ
Northern Ireland
Company NameBrae Block Moulds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
33 Gortindarragh Road
Glenburrisk
Dungannon
Tyrone
BT70 2NS
Northern Ireland
Company NameShow Inc. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 1
44-58 Dargan Crescent
Belfast
BT3 9JP
Northern Ireland
Company NameTitanic Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Titanic House 6 Queens Road
Queen'S Island
Belfast
BT3 9DT
Northern Ireland
Company NameMNV Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
878 Antrim Road
Templepatrick
Ballyclare
BT39 0AH
Northern Ireland
Company NameRavenhill Parade Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Investa (N.I.) Llp 29 Springmount Road
Ballygowan
Newtownards
BT23 6NF
Northern Ireland
Company NameKMPC Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
153 Kingsway
Dunmurry
Belfast
Co Antrim
BT17 9RY
Northern Ireland
Company NameCamrac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
11 Ogles Grove
Culcavey
Hillsborough
Co. Down
BT26 6RS
Northern Ireland
Company NameDM Laser-Fab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Lissue Industrial Estate West
Moira Road
Lisburn
BT28 2RE
Northern Ireland
Company NameVspine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Johnston Kennedy Dfk
Ground Floor Block A
The Sidings
Lisburn
County Antrim
BT28 3AJ
Northern Ireland
Company NameAncore Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
8 Lower Rashee Road
Ballyclare
Antrim
BT39 9JL
Northern Ireland
Company NameIntercity Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 17 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
McGuire & Farry Limited
Emeroon House
Carryduff
Belfast
Down
BT8 8DN
Northern Ireland
Company NameEre Project Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 February 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Lisahally Power Station 18 Lisahally Road
Maydown
Derry
BT47 6RY
Northern Ireland
Company NameSandy Arthur Coach Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Roe House
Aghanloo Industrial Estate
Limavady
Co. Londonderry
BT49 0HE
Northern Ireland
Company NameStroan Free Range Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment Duration6 days (Resigned 07 February 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
31 Stroan Road
Dervock
Ballymoney
Co Antrim
BT53 8BZ
Northern Ireland
Company NameBonchurch Consulting Engineers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration2 days (Resigned 17 February 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5 Shancoole Park
Belfast
Antrim
BT14 8JQ
Northern Ireland
Company NameKillean Playgroup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 Kellys Road
Killean
Newry
Co. Down
BT35 8RY
Northern Ireland
Company NameBreslin Tractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6 Townhall Street
Enniskillen
Co. Fermanagh
BT74 7BA
Northern Ireland
Company NameDungiven Farm Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
180 Sallowilly Road
Claudy
Co. Derry
BT47 4DF
Northern Ireland
Company NameERIN Energie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
38 Baronscourt Road
Newtownstewart
Omagh
County Tyrone
BT78 4EY
Northern Ireland
Company NameTristan Kinnear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
33b Church Street
Antrim
BT41 4BE
Northern Ireland
Company NameBauhinia Palace Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 5-10 The Village Centre
16 Main Street
Moira
Co. Armagh
BT67 0LE
Northern Ireland
Company NameDunvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
38 Garvagh Road
Dungannon
BT70 3LS
Northern Ireland
Company NameLynco Facades Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 April 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 Plasketts Close
Kilbegs Business Park
Antrim
BT41 4LY
Northern Ireland
Company NameSouthbirch Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration3 months (Resigned 13 June 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
54 Elmwood Avenue
Belfast
BT9 6AZ
Northern Ireland
Company NameKARL Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
92 Old Ballyrobin Road
Muckamore
Antrim
Co. Antrim
BT41 4TJ
Northern Ireland
Company NamePanache Shoe Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
12 Linen Green
Moygashel
Dungannon
Co. Tyrone
BT71 7HB
Northern Ireland
Company NameClyde Shanks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Johnston Kennedy Dfk 10 Pilots View
Heron Road
Belfast
Co. Antrim
BT3 9LE
Northern Ireland
Company NameIrish Waste Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17 Clarendon Road
Clarendon Dock
Belfast
BT1 3BG
Northern Ireland
Company NameThornleigh Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17 Clarendon Road
Clarendon Dock
Belfast
BT1 3BG
Northern Ireland
Company NameBusiness Contact Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration1 year (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
50 Portmore Street
Portadown
Co. Armagh
BT62 3NF
Northern Ireland
Company NameArdmore Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 02 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
10 Summer Meadows Park
Londonderry
BT47 6SL
Northern Ireland
Company NameMicran Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
47 Drumenny Road
Coagh
Cookstown
County Tyrone
BT80 0BY
Northern Ireland
Company NameSolas Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Eamonn P McGrady & Co
21a Market Street
Downpatrick
Co. Down
BT30 6LP
Northern Ireland
Company NameFinaghy Cleaning & Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 223 City Business Park
Dunmurry
Belfast
BT17 9HY
Northern Ireland
Company NameSYNC Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
McGuire + Farry Limited
Emerson House 14b Ballynahinch Road
Carryduff
Belfast
BT8 8DN
Northern Ireland
Company NameRowandale Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration10 months (Resigned 22 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
29 Eglantine Avenue
Belfast
BT9 6DW
Northern Ireland
Company NameUpstream Working Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Suite B Ground Floor
40 Linenhall Street
Belfast
BT2 8BA
Northern Ireland
Company NameRCGT Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
14 Carmagrim Road
Portglenone
Co. Antrim
BT44 8BP
Northern Ireland
Company NameIG Elements Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 23 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Ballreagh Industrial Estate
Sandholes Road
Cookstown
Co Tyrone
BT80 9DG
Northern Ireland
Company NameRosslade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Callan House 49 Hill Street
Milford
Armagh
BT60 3NZ
Northern Ireland
Company NameGMAC Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 June 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
82 High Street
Bangor
Down
BT20 5AZ
Northern Ireland
Company NameFacades Water Testing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
110-114 Duke Street
Liverpool
L1 5AG
Company NameSt John'S Place Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
4 Danesfort Park West
Stranmillis Road
Belfast
Antrim
BT9 7RN
Northern Ireland
Company NameTillburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Derryloran Business Centre, Derryloran
Industrial Estate, Sandholes Road
Cookstown
Tyrone
BT80 9LU
Northern Ireland
Company NameUCS Design Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 June 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 Ballygomartin Industrial Estate
Advantage Way
Belfast
BT13 3LZ
Northern Ireland
Company NameLisglass Wind Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 June 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Greenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Company NameClovervale Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 July 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Rosscah View Rosscolban
Kesh
Enniskillen
Fermanagh
BT93 1WA
Northern Ireland
Company NameLindview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Derryloran Business Centre,Derryloran
Industrial Estate,Sandholes Road
Cookstown
Tyrone
BT80 9LU
Northern Ireland
Company NamePd Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration1 month (Resigned 11 July 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
68 Braniel Road
Lisburn
Antrim
BT27 5JJ
Northern Ireland
Company NameKKM Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
At The Offices Of O'Hara Shearer Chartered Accountants
547 Falls Road
Belfast
BT11 9AB
Northern Ireland
Company NameMourne Veterinary Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5 Old Moy Road
Dungannon
County Tyrone
BT71 6PS
Northern Ireland
Company NameBSNI Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 27 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
26 Cabin Hill Gardens
Belfast
Co.Antrim
BT5 7AP
Northern Ireland
Company NameGalaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 August 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
19 Harberton Park
Belfast
BT9 6TW
Northern Ireland
Company NameGlastry Farm Ice Cream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
43 Manse Road
Kircubbin
Newtownards
Co. Down
BT22 1DR
Northern Ireland
Company NameWestdove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5 Riverside
Mayobridge
Newry
Co.Down
BT34 2RR
Northern Ireland
Company NameTraining Soccer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
40 Railway Street
Lisburn
BT28 1XP
Northern Ireland
Company NameClear Rosemount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 August 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Block D
17 Heron Road
Belfast
BT3 9LE
Northern Ireland
Company NameMRP Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17-19 Dungannon Road
Cookstown
Tyrone
BT80 8TL
Northern Ireland
Company NameRivergap Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration5 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
29 Springmount Road
Ballygowan
Newtownards
BT23 6NF
Northern Ireland
Company NameHarbour Dragon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2b Upper Station Road Upper Station Road
Greenisland
Carrickfergus
BT38 8RQ
Northern Ireland
Company NameA&M Foodservice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
29/31 Main Street
Garvagh
Co. Londonderry
BT51 5AA
Northern Ireland
Company NameGold Hat Consulting (N.I) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
4 Wellington Park Terrace
Belfast
BT9 6DR
Northern Ireland
Company NameMournebank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 4
Granville Industrial Estate
Dungannon
Co Tyrone
BT70 1NJ
Northern Ireland
Company NameN N E (Properties & Developments) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
42 Crawfordstown Road
Downpatrick
Co. Down
BT30 8QA
Northern Ireland
Company NameJPW (N.I.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 19 April 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
103 Mullaghboy Road
Bellaghy
Co. Derry
BT45 8JH
Northern Ireland
Company NameSm Malone 102 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17-19 Dungannon Road
Cookstown
Tyrone
BT80 8TL
Northern Ireland
Company NameEs Newgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17-19 Dungannon Road
Cookstown
Tyrone
BT80 8TL
Northern Ireland
Company NameT & S Properties (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
74 Cornakinnegar Road
Lurgan
Craigavon
County Armagh
BT67 9JN
Northern Ireland
Company NameHollypark Farm Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
20 Cavan Road
Fintona
Omagh
County Tyrone
BT78 2DS
Northern Ireland
Company NameIB Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
9 Derrynaseer Road
Dromore
Omagh
County Tyrone
BT78 3EL
Northern Ireland
Company NameAll Things Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 12 M12 Business Park Carn Industrial Estate
Charlestown Road
Portadown
County Armagh
BT63 5WQ
Northern Ireland
Company NamePELO Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O McGuire + Farry Limited
Emerson House 14b Ballynahinch Road
Carryduff
Belfast
BT8 8DN
Northern Ireland
Company NameSJLM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
52 Loughbrickland Road
Gilford
Craigavon
County Down
BT63 6BN
Northern Ireland
Company NameJS Agencies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
22 Shane Manor
Knockan Road
Broughshane
Ballymena
BT43 7NQ
Northern Ireland
Company NameEs City Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17-19 Dungannon Road
Cookstown
Tyrone
BT80 8TL
Northern Ireland
Company NameEs College Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17-19 Dungannon Road
Cookstown
Tyrone
BT80 8TL
Northern Ireland
Company NameEs Corporation Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17-19 Dungannon Road
Cookstown
Tyrone
BT80 8TL
Northern Ireland
Company NameStuart Best & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
80 High Street
Lurgan
Craigavon
Armagh
BT66 8BB
Northern Ireland
Company NameSJC Properties (N.I.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 2 (Keystone Lintels) Ballyreagh Ind Estate
Sandholes Road
Cookstown
Tyrone
BT71 5JF
Northern Ireland
Company NameAce Air (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
27 Dromore Street
Dromara
Co Down
BT25 2BJ
Northern Ireland
Company NameDuct Services (N.I.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
4 Flo Road
Cookstown
County Tyrone
BT80 9HZ
Northern Ireland
Company NameDunrock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 November 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5 Dorchester Park
Lisburn
Co Antrim
BT28 3DE
Northern Ireland
Company NamePower 2 Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
37 Stoneypath
Derry
Londonderry
BT47 2AF
Northern Ireland
Company NameAbingdon Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
The Old Bank
16 Antrim Road
Belfast
Co Antrim
BT15 2AA
Northern Ireland
Company NameKillultagh Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
5a Meeting House Road
Ballinderry
Lisburn
Antrim
BT28 2NN
Northern Ireland
Company NameArmagh Decor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 04 December 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
14 Gosford Road
Collone
Armagh
County Armagh
BT60 1LQ
Northern Ireland
Company NameP McSorley & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17 Shannaghy Road
Castlederg
Co Tyrone
BT81 7HB
Northern Ireland
Company NameTealrock Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 November 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
24 Sandown Road
Belfast
BT5 6GY
Northern Ireland
Company NameDMP Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6 Lorne Road
Harrow
HA3 7NH
Company NameSpring Wind Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment Duration3 months (Resigned 14 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
FEB Chartered Accountants
Linenhall Exchange
1st Floor, 26 Linenhall Street
Belfast
BT2 8BG
Northern Ireland
Company NameMBR Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 March 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
8 Union Street
Cookstown
Co. Tyrone
BT80 8NN
Northern Ireland
Company NameRiverton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 November 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit A1
17 Heron Road
Belfast
BT3 9LE
Northern Ireland
Company NameD K Remediation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
13 Queen Street
Londonderry
BT48 7EG
Northern Ireland
Company NameSprint Auto Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
52 - 58
Upper Dunmurry Lane
Belfast
BT17 0AB
Northern Ireland
Company NameLighting Electrical Distributors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
46 Upper Dunmurry Lane
Dunmurry
Belfast
BT17 0AB
Northern Ireland
Company NameKMCC Livestock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Elm Cottage
Farnamullen
Lisbellaw
Co Fermanagh
BT94 5EA
Northern Ireland
Company NameArdisle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 January 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6b Pennyburn Business Park
Pennyburn Industrial Estate
Derry
BT48 0LU
Northern Ireland
Company NameMcGuiginns Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 December 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Floor 2, Wellington Buildings
2-4 Wellington Street
Belfast
Antrim
BT1 6HT
Northern Ireland
Company NameR Topping & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
57 Ballydrain Road
Comber
Newtownards
BT23 5ST
Northern Ireland
Company NameThe Ashes Management Co. (N.I.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Ballyhenry Lane
Comber
Newtownards
BT23 5HB
Northern Ireland
Company NameA. McCrea And Sons Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 15 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
192 Coagh Road
Stewartstown
Co Tyrone
BT71 5LW
Northern Ireland
Company NameRiversway Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
42a-44a New Row
Coleraine
Co.Derry
BT52 1AF
Northern Ireland
Company NameHANS Crosby Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
57 Carsonstown Road
Saintfield
Ballynahinch
BT24 7EB
Northern Ireland
Company NameKnockburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Garvagh House 8a Garvagh Road
Donaghmore
Dungannon
Co. Tyrone
BT70 3LS
Northern Ireland
Company NamePatentnav Ireland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
11 Fortwilliam Demesne
Belfast
BT15 4FD
Northern Ireland
Company NameNorthern Tree Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration3 days (Resigned 23 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
51 Springwell Street
Ballymena
BT43 6AT
Northern Ireland
Company NameFinancial Options Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
38 Gortin Road
Omagh
BT79 7HX
Northern Ireland
Company NameFielding Admin Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 4
Prince Regent Road
Belfast
BT5 6QR
Northern Ireland
Company NameKearney'S Bar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
79-81 Main Street
Maghera
Co. Derry
BT46 5AB
Northern Ireland
Company NameKoram Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
29 Ligford Road
Strabane
Co. Tyrone
BT82 8PL
Northern Ireland
Company NameArc Developments (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 July 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
11 Killycolp Road
Cookstown
Co. Tyrone
BT80 9AD
Northern Ireland
Company NameM O'Kane Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
111 Seven Mile Straight
Muckamore
Antrim
BT41 4QT
Northern Ireland
Company NameT. J. Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
44 Albert Road
Carrickfergus
Co. Antrim
BT38 8AE
Northern Ireland
Company NameThe Taxi Co. (N.I.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1st Floor
4-6 Strand Road
Derry
Northern Ireland
Company NameMorrow Skip Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Brunthill Farm
New Deer
Turriff
Aberdeenshire
AB53 6UX
Scotland
Company NameDolly'S Yard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Portmore Road
Ballinderry Lower
Lisburn
County Antrim
BT28 2JS
Northern Ireland
Company NameMassey Catering Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
17b Maghaberry Road
Moira
Craigavon
County Down
BT67 0JE
Northern Ireland
Company NameMassey Catering Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
17b Maghaberry Road
Moira
BT67 0JE
Northern Ireland
Registered Company Address
17b Maghaberry Road
Moira
Craigavon
County Down
BT67 0JE
Northern Ireland
Company NameBrightstars (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
24 Mahon Road
Portadown
Craigavon
County Armagh
BT62 3EF
Northern Ireland
Company NameMoortown Stores Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
167 Battery Road
Cookstown
Co.Tyrone
BT80 0HS
Northern Ireland
Company NameRosehill Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 June 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C.D. Diamond & Co
46 Hill Street
Belfast
BT1 2LB
Northern Ireland
Company NameKellson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
9a Woodvale Road
Moneymore
Magherafelt
BT45 7TU
Northern Ireland
Company NameBridgelea Apartments Management Company (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
13c Seaview
Warrenpoint
Newry
BT34 3NJ
Northern Ireland
Company NameBelgrave Contract Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
41 Arthur Street
Belfast
BT1 4GB
Northern Ireland
Company NameStonebrook Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration6 months (Resigned 11 February 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1b Laburnum Terrace
Londonderry
BT48 9EN
Northern Ireland
Company NameCrystal Clear Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
205 Belfast Road
Ballynahinch
BT24 8UR
Northern Ireland
Company NameChris Connolly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 December 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Belfast Knee Clinic
13 Ulsterville Avenue
Belfast
Antrim
BT9 7AS
Northern Ireland
Company NameSouthbrook Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 04 February 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Fitzpatrick & Kearney
10c Marcus Square
Newry
Co.Down
BT34 1AE
Northern Ireland
Company NameSilverstream Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 February 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
The Odyssey Trust Company Ltd
2 Queens Quay
Belfast
BT3 9QQ
Northern Ireland
Company NameMinthek Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 04 July 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 7 Moira Village Centre
14-16 Main Street
Moira
BT67 0LE
Northern Ireland
Company NameHillfoot Auto Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Suite 2b Cadogan House
322 Lisburn Road
Belfast
BT9 6GH
Northern Ireland
Company NameTullydale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 November 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
11 Jubilee Road
Newtownards
Co Down
BT23 4YH
Northern Ireland
Company NameStar Properties (NI) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
4 Carnegie Street
Lurgan
Craigavon
Armagh
BT66 6AS
Northern Ireland
Company NameTirowen Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
4 Carnegie Street
Lurgan
Craigavon
Armagh
BT66 6AS
Northern Ireland
Company NameFour Seasons Cherryvalley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
38-40 Gilnahirk Road
Cherryvalley
Belfast
Co. Antrim
BT5 7DG
Northern Ireland
Company NameMillwell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment Duration3 months (Resigned 11 February 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1b Laburnum Terrace
Londonderry
BT48 9EN
Northern Ireland
Company NameOakdene Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment Duration6 months (Resigned 06 June 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
16 Silverwood Industrial Area
Lurgan
Craigavon
County Armagh
BT66 6LN
Northern Ireland
Company NameApplegreen Service Areas Ni Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 December 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O Cleaver Fulton Rankin
50 Bedford Street
Belfast
Co.Antrim
BT2 7FW
Northern Ireland
Company NameFleville Bros Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
53 Derrytrasna Road
Lurgan
Craigavon
County Armagh
BT66 6NW
Northern Ireland
Company NameGlenoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 January 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
44 Carnanee Road
Templepatrick
Co. Antrim
BT39 0BZ
Northern Ireland
Company NameWheaton Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6 Church Road
Ballycastle
BT54 6EA
Northern Ireland
Company NameAquawash (N.I.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
32 Boghill Road
Newtownabbey
County Antrim
BT36 4QS
Northern Ireland
Company NameCamalia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 May 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
59 Inishative Road
Carrickmore
Omagh
BT79 9HS
Northern Ireland
Company NameDMG Tyres Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
4 Drumgarron Road
Middletown
Co Armagh
BT60 4JW
Northern Ireland
Company NameChurch Court Moneyreagh Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
92 Monlough Road
Saintfield
Ballynahinch
Co. Down
BT24 7HN
Northern Ireland
Company NameJRS Commercials And Cars Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Richmond House Richmond Lane
Ballygawley
Dungannon
BT70 2AN
Northern Ireland
Company NamePiperhill Bio-Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
74 Cornakinnegar Road
Lurgan
Craigavon
County Armagh
BT67 9JN
Northern Ireland
Company NameJIM Kelly Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
6
Lindenwood Park
Londonderry
BT48 0NX
Northern Ireland
Company NameLynco (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 Plasketts Close
Antrim
BT41 4LY
Northern Ireland
Company NameT. Monson & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 July 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
16 Loughries Road
Newtownards
BT23 8RN
Northern Ireland
Company NameLagan Homes (Carryduff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 12 February 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Lagan House
19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Company NameOwnco Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 March 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Moneda House
25-27 Wellington Place
Belfast
BT1 6GD
Northern Ireland
Company NameRockdale Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 October 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
54 Glenmore Place
Lisburn
BT27 4QT
Northern Ireland
Company NameLagan Homes (N.I.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration5 months (Resigned 12 February 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Lagan House
19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Company NameWhiterock Bay Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
50a Whiterock Road
Killinchy
Newtownards
Co Down
BT23 6PT
Northern Ireland
Company NameAshview Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 08 September 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
24 Killynure Wood
Enniskillen
County Fermanagh
BT74 6FR
Northern Ireland
Company NameMorgan Cars And Commercials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
50a Watch Hill Road
Larne
BT40 3ND
Northern Ireland
Company NameRockdale Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment Duration6 months (Resigned 19 May 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
26 Ballytromery Road
Crumlin
Co Antrim
BT29 4HA
Northern Ireland
Company NameKS Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 March 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
250 Drumnakilly Road
Omagh
Co Tyrone
BT79 9PU
Northern Ireland
Company NameCity Pads (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 April 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Avonmore House
15 Church Square
Banbridge
County Down
BT32 4AP
Northern Ireland
Company NameAdvocate Public Affairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O 27 Joymount
Carrickfergus
BT38 7DN
Northern Ireland
Company NameAdvocate Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O 27 Joymount
Carrickfergus
BT38 7DN
Northern Ireland
Company NameLagan Homes (Ardnavalley) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment Duration2 months (Resigned 19 March 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Lagan House
19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Company NameJ M N Retailers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 September 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
24 Spencer Road
Londonderry
BT47 6AA
Northern Ireland
Company NameCNC Contracts (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 November 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Crobane Enterprise Park
25 Hilltown Road
Newry
Co Down
BT34 2LJ
Northern Ireland
Company NameTullybridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 December 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Old Mill 63 Newry Road
Rathfriland
Newry
BT34 5AL
Northern Ireland
Company NameSilverline Xpress Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
21 Drummiler Lane
Gilford
Craigavon
Co Armagh
BT63 6BS
Northern Ireland
Company NamePaul Gorman (IRL) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
23 Macullagh Road
Newtownhamilton
Armagh
BT35 0QS
Northern Ireland
Company NamePerformance Solutions Cookstown Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
133 Moneymore Road
Cookstown
Tyrone
BT80 9UU
Northern Ireland
Company NameCarrickburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
296b Drumnakilly Road
Carrickmore
Tyrone
BT79 9PU
Northern Ireland
Company NameRABB Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Muldoon & Co
16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Company Name40/40 Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Knockbreda House 414 Ormeau Road
Ormeau Road
Belfast
Antrim
BT7 3HY
Northern Ireland
Company Name20/20 Hospitality Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Knockbreda House 414 Ormeau Road
Ormeau Road
Belfast
Antrim
BT7 3HY
Northern Ireland
Company Name30/30 Hospitality Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Knockbreda House 414 Ormeau Road
Ormeau Road
Belfast
Antrim
BT7 3HY
Northern Ireland
Company NameHenry Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 02 March 2016)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
108-114 Moneymore Road
Magherafelt
Co Londonderry
BT45 6HJ
Northern Ireland
Company Name101 Training Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Knockbreda House 414 Ormeau Road
Ormeau Road
Belfast
Antrim
BT7 3HY
Northern Ireland
Company NameSouthmount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
44 Carnanee Road
Templepatrick
Antrim
BT39 0BZ
Northern Ireland
Company NameAOC Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
13 Lower Nassau Street
Derry
BT48 0ES
Northern Ireland
Company NameOptions (N.I.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
767 Upper Newtownards Road
Dundonald
Belfast
BT16 2QY
Northern Ireland
Company NameGrahamsbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
143 Ballyskeagh Road
Dunmurry
Belfast
BT17 9LL
Northern Ireland
Company NamePaul Ferris Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
50 Seaboughan Road
Mowhan
Armagh
BT60 2EL
Northern Ireland
Company NameT & D Brick Specials Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
16 Woodside Road
Ballymena
BT42 4QJ
Northern Ireland
Company NameGallywally Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Jones Peters
6 Church Street
Banbridge
Co Down
BT32 4AA
Northern Ireland
Company NameP Diamond Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
11 Glenvale Road
Bellaghy
Magherafelt
Derry
BT45 8NH
Northern Ireland
Company NameColin Graham Residential Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
319 Antrim Road
Glengormley
Antrim
BT36 5DY
Northern Ireland
Company NameLily Bain Bathrooms & Tiles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Units 2 & 3
Mountview Business Park
Newry
BT34 1GY
Northern Ireland
Company NameAdlon Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Dromalane Mill
The Quays
Newry
BT35 8QS
Northern Ireland
Company NameBallylesson Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2017)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
Crobane Enterprise Park
25 Hilltown Road
Newry
BT34 2LJ
Northern Ireland
Company NameAndrews Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2017)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
16 Church Street
Dungannon
BT71 6AB
Northern Ireland
Company NameScotts Court Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
16 Maryville Park
Belfast
BT9 6LN
Northern Ireland
Company NameDromore Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
46 Hill Street
Belfast
BT1 2LB
Northern Ireland
Company NameLEJA Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2017)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
18 Ailsa Road
Holywood
BT18 0AS
Northern Ireland
Company NameCeramics Architectural Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2017)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
24 Dunlop Industrial Units
8 Balloo Drive
Bangor
BT19 7QY
Northern Ireland
Company NameVf Foodservice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2017)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
76 Brackenagh West Road
Ballymartin
Kilkeel
BT34 4PP
Northern Ireland
Company NameBallykeel Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
St George'S Building
37-41 High Street
Belfast
BT1 2AB
Northern Ireland
Company NameBallymartin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
St George'S Building
37-41 High Street
Belfast
BT1 2AB
Northern Ireland
Company NameDunsfort Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
St George'S Building
37-41 High Street
Belfast
BT1 2AB
Northern Ireland
Company NameRing Dufferin Care (N.I.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment Duration5 months (Resigned 09 August 2019)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
36 Ringdufferin Road
Toye
Downpatrick
Down
BT30 9PH
Northern Ireland
Company NameGarworth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 January 2020)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
14b Ballynahinch Road
Carryduff
Belfast
BT8 8DN
Northern Ireland
Company NameStonypath Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 July 2019)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
37 High Street
Belfast
BT1 2AB
Northern Ireland
Company NameBlack Mountain Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 May 2019)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
37 High Street
Belfast
BT1 2AB
Northern Ireland
Company NameTaylor Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2019 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 21 February 2020)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
23a Ballylinney Road
Ballyclare
BT39 9PB
Northern Ireland
Company NameTullycross Livestock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2020 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 November 2020)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
7 Altawark Road
Cooneen
Enniskillen
BT94 4HS
Northern Ireland
Company NameThe Dunlady Arms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2020 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 August 2020)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
Lidl Head Office Dundrod Road
Nutts Corner
Crumlin
Co. Antrim
BT29 4SR
Northern Ireland
Company NameBc Agri Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2020 (same day as company formation)
Appointment Duration8 months (Resigned 27 November 2020)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
County Antrim
BT2 8LA
Northern Ireland
Registered Company Address
38 38
Main Street
Middletown
Armagh
BT60 4JS
Northern Ireland
Company NameRocktown Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2021)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
County Antrim
BT2 8LA
Northern Ireland
Registered Company Address
16 Crooked Road
Lislea
Newry
BT35 9UY
Northern Ireland
Company NameCastle Initiatives Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2021)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
2 Edenaveys Industrial Estate
Armagh
BT60 1NF
Northern Ireland
Company NameJoy 18 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2021 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 September 2021)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Ni681994 - Companies House Default Address
2nd Floor The Linenhall
Belfast
BT2 8BG
Northern Ireland
Company NameShooting Starz Gymnastics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
27 Carranbane Walk
Derry
BT48 8HU
Northern Ireland
Company NameEuroxchanger Currency Services UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Suite 1.6, The Innovation Centre The Northern Ireland Science Park
Fort George, Bay Road
Derry
Co. Derry
Company NameSm Contracts Ni Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
2b Castlewellan Rd
Clough
Co Down
BT30 8RD
Northern Ireland
Company NameMcCormick Builders (N.I.) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
14 Pennyburn Industrial Estate
Orchard Business Park
Londonderry
BT48 0LU
Northern Ireland
Company NameMilltown Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 10 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
26 Ballymoney Road
Ballymena
Co Antrim
BT43 5BY
Northern Ireland
Company NameArdluce Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 March 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
21 Newforge Lane
Belfast
BT9 5NU
Northern Ireland
Company NameTemplecarn Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
68 Moss Bank Road
Portadown
Craigavon
BT63 5NP
Northern Ireland
Company NameThe Laser Clinic Belfast Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 19 May 2020)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
677a Lisburn Road
Belfast
BT9 7GT
Northern Ireland
Company NameFlooring N.I. Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 July 2020)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
33 Glenaan Avenue
Belfast
BT17 9AU
Northern Ireland
Company NameLetstayuk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
14 Elysian Fields 21 Colquitt Street
Liverpool
L1 4DL
Company NameThe Living Well Trust Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
Fairview House
Victoria Place
Carlisle
Cumbria
CA1 1HP
Company NameAmbitions Diamond Personnel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
18 Northgate
Sleaford
Lincolnshire
NG37 7BJ
Company NameTKB Edwards Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
Castle Court
6 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameHealthy Tasty Food Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Registered Company Address
Winston Churchill House
Ethel Street
Birmingham
West Midlands
B2 4BG
Company NameJacket Potato Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 February 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameDirect Medics International Migration Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
23 Knights Grove
Swinton
Manchester
M27 0GL
Company NameDirect Medics International Employment Screening Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
23 Knights Grove
Swinton
Manchester
M27 0GL
Company NameWe Are Unrivalled Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
106 River Way
Epsom
Surrey
KT19 0HQ
Company NameBusted Media Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
9a Chapter Street
London
SW1P 4NY
Company NameHis (N.I.) Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
55 Radipole Road
Fulham
London
SW6 5DN
Company NameClarkom Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameDBC Investments Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Ashcroft Cameron Unit 6 The Mead Business Centre
Mead Lane
Hertford
Herts
SG13 7BJ
Company NameBucklebury Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
Unit 6 The Mead Business Centre
Mead Lane
Hertford
Herts
SG13 7BJ
Company NamePucklechurch Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
Antrim
BT2 8LA
Northern Ireland
Registered Company Address
Unit 6 The Mead Business Centre
Mead Lane
Hertford
Herts
SG13 7BJ
Company NameMase99 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Unit 6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Company NameJME Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1 Adelaide House Corby Gate Business Park
Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Company NameBlondtrepreneur Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Wallace & Company Limited 1st & 2nd Floor, Insurance Chambers
403 Lisburn Road
Belfast
BT9 7EW
Northern Ireland
Company NameC.J. Monaghan & Co. Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
34 Dufferin Avenue
Bangor
Down
BT20 3AA
Northern Ireland
Company NameAileach Valley Construction Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
C/O McCambridgeduffy Llp
101 Spencer Road
Derry
BT47 6AE
Northern Ireland
Company NameABV Cash & Carry Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
Lynchehaun & Associates Ltd
Insurance Chambers
Belfast
County Antrim
BT9 7EW
Northern Ireland
Company NameFSP Alarms Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 July 2009)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
27a Downshire Road
Bangor
BT20 3TN
Northern Ireland
Registered Company Address
35 Northland Road Industrial Estate
Templemore Business Park
Londonderry
BT48 0LD
Northern Ireland
Company NameMarnoe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
36 Alfred Street
C/O Mooney Matthews
Belfast
BT2 8EP
Northern Ireland
Company NameFinlay M&E Engineering Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Unit 2 Brewery Yard
Church Street
Portaferry
Down
BT22 1LT
Northern Ireland
Company NameBayswater Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
The Lodge Woodbrook Village
Brookmount Road
Omagh
County Tyrone
BT78 5HY
Northern Ireland
Company NameAVEX Cable Jointing Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
89 Hillsborough Road
Carryduff
Belfast
BT8 8HT
Northern Ireland
Company NameIcon Construction Management Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
1-3 Arthur Street
Belfast
Co. Antrim
BT1 4GA
Northern Ireland
Company NameRRM & Co Law Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
C/O McCambridgeduffy Llp
35 Templemore Business Park
Derry
BT48 0LD
Northern Ireland
Company NameMcMullan Contracts Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
2 Hall Lane
Mayogall
Magherafelt
Co. Londonderry
BT45 8PF
Northern Ireland
Company NameRockvale Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
111a Bloomfield Road South
Bangor
Co. Down
BT19 7HR
Northern Ireland
Company NameClothing Export Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
31 Ashbrook Mews
Newry
County Down
BT34 1SJ
Northern Ireland
Company NameWhitmount Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 25 July 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Pkf-Fpm Accountants Ltd
1-3 Arthur Street
Belfast
BT1 4GA
Northern Ireland
Company NameBlue Willow Springs Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment Duration1 year (Resigned 23 June 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
24 Annaghmore Road
Coalisland
Dungannon
Tyrone
BT71 4QZ
Northern Ireland
Company NameAGRI Mac Ireland Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
701a Feeny Road
Feeny
Dungiven
Co Derry
BT47 4SU
Northern Ireland
Company NameBuildbox Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Lecale Cf 50
Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland
Company NameOakvale Enterprises Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
Lecale Cf
50 Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland
Company NameNorthmount Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration1 month (Resigned 12 November 2013)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Registered Company Address
8 The Orchard
Holywood
County Down
BT18 0BD
Northern Ireland
Company NameGMAC Dairies Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
Forsyth House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
64 Churchview
Bessbrook
Newry
Co Down
BT35 8ET
Northern Ireland

Appointment Timeline

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