British – Born 68 years ago (January 1956)
Company Name | Catalyst 2 Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2004 (same day as company formation) |
Appointment Duration | 17 years, 8 months (Resigned 24 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tomary House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | RM Window Blinds McAllister Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Laurel Wood (Phase 2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland |
Company Name | Crosh Valley Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Con Mc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bellevue Avenue Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | KARA Irish Pottery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ken-Co Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Uisce Ard Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Waste Disposal Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 13 Queen Street Londonderry BT48 7EQ Northern Ireland |
Company Name | EMS (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | George'S Squeeky Quick Couriers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Millview Fuels Freight Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | B & C McKeown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Neill Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rj McCann & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 148 Bush Road Dungannon BT71 6EZ Northern Ireland |
Company Name | Wilco Abrasives Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Creative Exchange Artist Studios |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Harry Dunlop Refrigeration Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Barron Transport Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 136 Dublin Road Antrim BT41 4SA Northern Ireland |
Company Name | Ardoyne Afterschools Club |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address Oldpark Terrace Belfast BT14 6NP Northern Ireland |
Company Name | S.P.B. Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | R B McGeary Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | C M C (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 40 Bancran Road Draperstown BT45 7DT Northern Ireland |
Company Name | Merchant Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | New Mills Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Vinocava Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Hollyview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Belfast Drug Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 14c Adelaide Park Belfast BT9 6FX Northern Ireland |
Company Name | Coole Oils Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lichfield Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor B20 3TN Registered Company Address 2 Market Place Carrickfergus BT38 7AW Northern Ireland |
Company Name | Sperrin Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 11 Strawmore Lane Draperstown BT45 7JJ Northern Ireland |
Company Name | Tudor Oaks Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Thompson Manor Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 2 Market Place Carrickfergus BT38 7AW Northern Ireland |
Company Name | DMAC Environmental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Patrick Mulvenna Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Cedars Vets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Canvas Galleries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Conduix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Millane Manor Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 2 Loy Street Cookstown BT80 8PE Northern Ireland |
Company Name | Tedayl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 18 Orby Link Belfast BT5 5HW Northern Ireland |
Company Name | Stewarts Painters & Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | McLernon Poultry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Quote Unquote Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tullymore Highways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Donaghy Bros Limavady |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | TIM Taylor Intellectual Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 66 Whiterock Road Killinchy BT23 6PT Northern Ireland |
Company Name | Cathedral Eye Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 16 Mount Charles Belfast BT7 1NZ Northern Ireland |
Company Name | West Tyrone Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 176 Clanabogan Road Omagh BT78 1TL Northern Ireland |
Company Name | Castlelodge Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Locat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Gorsehill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Peninsula Homes Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bonusnovel (I) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Sharp Screening Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 16 Mount Charles Belfast BT7 1NZ Northern Ireland |
Company Name | D.V.Ferry Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 1 Academy Terrace Derry BT48 7LB Northern Ireland |
Company Name | Moira Bakery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 107 Monree Hill Donaghcloney BT66 7GZ Northern Ireland |
Company Name | CWAY 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | J.I.A. Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Glenford Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Braid Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 5 months (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Big Pot Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lake & Air Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | L.M. Innov8S Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Globally Local Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 31 Greycastle Manor Belfast BT6 9QT Northern Ireland |
Company Name | JCR Network Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Camlough Community Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | McAleer Jackson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Stonebridge Village Apartments (NO2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 13c Seaview Warrenpoint Newry BT34 3NJ Northern Ireland |
Company Name | Askin Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 3 Main Street Ballykelly BT49 9HS Northern Ireland |
Company Name | Kilbroney Timber Frame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Sporting Ink Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Harbour Loft Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Neddy Teddy'S Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 386 Antrim Road Glengormley BT36 6HG Northern Ireland |
Company Name | Swift Engineering (IRL) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Private Health Insurance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | O'Connor PC Ads Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Marcor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Spirit Restaurant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Glen Fresh Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Cinemascape Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 21 Kilmorey Street Newry BT34 2DF Northern Ireland |
Company Name | The Secret Day Spa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tweskard Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 31a Tweskard Park Belfast BT4 2JZ Northern Ireland |
Company Name | TEC Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Videplus (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 27 Joymount Carrickfergus BT38 7DN Northern Ireland |
Company Name | James Sheridan Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lagan Wholesale Furniture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ixisys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | MJM Fitout Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ballyquinn Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Breton Hall Area (Lisburn) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | PMF Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 10 Vail Donaghadee BT21 0QL Northern Ireland |
Company Name | DSC Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | EIA House Apartment Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Greers Road (DGN) Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Curve Craft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Aunt Sandra'S Candy Factory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 27 Ferguson Drive Lisburn BT28 2EX Northern Ireland |
Company Name | Green Gables Apartments Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 13c Seaview Warrenpoint Newry BT34 3NJ Northern Ireland |
Company Name | Windy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bixter Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor County Down BT20 3TN Northern Ireland Registered Company Address Bixter Shetland ZE2 9NA Scotland |
Company Name | Cranfield Meadows Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | R-Tek Manufacturing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 259 Battleford Road Benburb BT71 7NP Northern Ireland |
Company Name | BVM Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Annie'S Traditional Food Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Steepleview Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Staff Assure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Nortec Metrology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 98b Main Street Larne BT40 1RE Northern Ireland |
Company Name | Mediation Island Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Zodiac Construction Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Flanagan Pharma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | GARY McCleary & Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ld Aggregates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 36 Breaghbeg Road Cookstown BT80 9PE Northern Ireland |
Company Name | EMC Properties (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Jasmine Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 211 Moira Road Lisburn BT28 2SN Northern Ireland |
Company Name | Inspire Disability Services |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Diirector |
Country of Residence | Northern 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 Name | G2 Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ellunia Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Knotts Bakery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Momentum Business Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Back Care Mattress Specialist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Markey Tyres Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | DBR Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Quinn Tiling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Armagh Plant & Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Greenbank Service Station Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Dominic Morris Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | C & O McGinley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 20 Buncrana Road Derry BT48 8AB Northern Ireland |
Company Name | Sandymount Close Management Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Castlewood Court Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lougherne Stud Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Scope Electrical Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Wallace Doherty Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Flagstaff Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Charlie Keenan Country Wear & Outdoor Clothing (Toome) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Belfast City Sightseeing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Brookmount Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Secure Home Windows & Doors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | WP Tweed & Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Greenlight N.I. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Hollyhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | H.M.T. (Groupage) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Fabrite Interior Fit-Out Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (1 week after company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | A & C Components Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | P D Construction Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Somerset Furnishings (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Eastonville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Company Name | Wot Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Muskett Gardens Management (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland |
Company Name | FRED Dalzell (Lisburn) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | DBS Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lakeview Farm Meats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | PCO Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 1 May Avenue Bangor BT20 4JT Northern Ireland |
Company Name | Think Coffee (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address . Monaghan Street Newry Down BT35 6BB Northern Ireland |
Company Name | Willowbrook Private Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | BDO Ni Outsourcing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Peter Merron And Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ballygrainey Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 40 Railway Street Lisburn BT28 1XP Northern Ireland |
Company Name | O'Hanlon Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Coolmc Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Omagh Chiropractic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Darex Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Crawford Auctions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Oakleigh N.I. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Mitchell Investment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 16 Mount Charles Belfast BT7 1NZ Northern Ireland |
Company Name | Nutts Corner Sunday Market Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Pronet Safety Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Masseys Of Saintfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rathlin Green Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Oakview Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Designshop Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | ODM Contract Maintenance (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Irish Selection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Townsend (Newtownards) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | The Arcade Chip Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 33b Church Street Antrim BT41 4BE Northern Ireland |
Company Name | McWhinney'S Sausages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Stormont Holdings (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Jeras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | WJB Electrical & Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Newry Veterinary Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Villcrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | City Flooring Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Russell Tiles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 37 Glendermott Road Londonderry BT47 6BG Northern Ireland |
Company Name | EMOS Infineer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 14 Balloo Avenue Bangor BT19 7QT Northern Ireland |
Company Name | Columbia Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Acorns North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Sos Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | COIS Coille Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Keonan Stables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Set Build Ni Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Barney's Lounge And Bar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 33b Church Street Antrim BT41 4BE Northern Ireland |
Company Name | REMM Grocery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Number 9 Annadale Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Jp O'Boyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | La Catalina Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | One One Seven Lisburn Road Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Kentine Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Kentine Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Cirdan Imaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Concal (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bodycare Supreme Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Coach Lane Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Coach Lane Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Elliott Msk Radiology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Agnew Recovery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Belfast South Network Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 238 Lisburn Road Belfast BT9 6GF Northern Ireland |
Company Name | Oak Tree Manor Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Cliftonville Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 16 Mount Charles Belfast BT7 1NZ Northern Ireland |
Company Name | James Alexander Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | AJS Event Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Global Chiropractic (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Russell Street Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bridgelea Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 13c Seaview Warrenpoint Newry BT34 3NJ Northern Ireland |
Company Name | Mount Eagles Way Management Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Moundview Service Station Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Nelson Tasman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Moorfield Court Kilkeel Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 1 Kildare Street Newry BT34 1DQ Northern Ireland |
Company Name | Whelan Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Quadcrate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | ROS Ard Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Villmount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Glebemount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Liverpool Wellness Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Altamira (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 6 Lindenwood Park Londonderry BT48 0NX Northern Ireland |
Company Name | Windmill Court Saintfield Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Happy Children Day Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Milford Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Annahilt Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland |
Company Name | Duke Street Dental Surgery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | PLK Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | MVP Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Sedanmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ranfern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Friends Forever Europe |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Premier Car Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | ACSR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | MCC Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | David Reaney & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Cumber Park Property Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Forestside Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Hazeldene Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 23 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Parkmount Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 22b Ailsa Road Holywood BT18 0AS Northern Ireland |
Company Name | Ballyvesey Lodge Management Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 2 Ballyvesey Lodge Newtownabbey BT36 4ST Northern Ireland |
Company Name | M McRoberts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | BANN Architectural Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tullymore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tamboran Resources (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | H & N Walker Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 40 Carnreagh Road Hillsborough BT26 6LH Northern Ireland |
Company Name | Manus Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 2 Parklands Antrim BT41 4NH Northern Ireland |
Company Name | Riverness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Johnston Campbell Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 8 Cromac Place Belfast BT7 2JB Northern Ireland |
Company Name | Montford Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Keysip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Clifton House Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Brae Block Moulds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Show Inc. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Titanic Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | MNV Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ravenhill Parade Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | KMPC Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Camrac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | DM Laser-Fab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Vspine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ancore Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Intercity Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ere Project Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Sandy Arthur Coach Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Stroan Free Range Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bonchurch Consulting Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Killean Playgroup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Breslin Tractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Dungiven Farm Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | ERIN Energie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 11 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tristan Kinnear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 33b Church Street Antrim BT41 4BE Northern Ireland |
Company Name | Bauhinia Palace Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Dunvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 38 Garvagh Road Dungannon BT70 3LS Northern Ireland |
Company Name | Lynco Facades Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Southbirch Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 54 Elmwood Avenue Belfast BT9 6AZ Northern Ireland |
Company Name | KARL Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Panache Shoe Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Clyde Shanks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Irish Waste Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Thornleigh Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Business Contact Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ardmore Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Micran Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Solas Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Finaghy Cleaning & Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | SYNC Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rowandale Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 10 months (Resigned 22 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 29 Eglantine Avenue Belfast BT9 6DW Northern Ireland |
Company Name | Upstream Working Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | RCGT Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | IG Elements Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rosslade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | GMAC Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Facades Water Testing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 110-114 Duke Street Liverpool L1 5AG |
Company Name | St John'S Place Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tillburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | UCS Design Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lisglass Wind Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 17 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Clovervale Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lindview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Pd Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | KKM Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Mourne Veterinary Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | BSNI Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Galaway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 19 Harberton Park Belfast BT9 6TW Northern Ireland |
Company Name | Glastry Farm Ice Cream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Westdove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Training Soccer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 40 Railway Street Lisburn BT28 1XP Northern Ireland |
Company Name | Clear Rosemount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | MRP Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rivergap Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 5 months (Resigned 06 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Harbour Dragon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | A&M Foodservice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Gold Hat Consulting (N.I) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Mournebank Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 09 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | N N E (Properties & Developments) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | JPW (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 19 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Sm Malone 102 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Es Newgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | T & S Properties (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Hollypark Farm Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | IB Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | All Things Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | PELO Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | SJLM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | JS Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Es City Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Es College Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Es Corporation Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Stuart Best & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | SJC Properties (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ace Air (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Duct Services (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Dunrock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Power 2 Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 37 Stoneypath Derry Londonderry BT47 2AF Northern Ireland |
Company Name | Abingdon Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Killultagh Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Armagh Decor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | P McSorley & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tealrock Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 24 Sandown Road Belfast BT5 6GY Northern Ireland |
Company Name | DMP Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 6 Lorne Road Harrow HA3 7NH |
Company Name | Spring Wind Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | MBR Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Riverton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | D K Remediation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 13 Queen Street Londonderry BT48 7EG Northern Ireland |
Company Name | Sprint Auto Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lighting Electrical Distributors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | KMCC Livestock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ardisle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | McGuiginns Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | R Topping & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | The Ashes Management Co. (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | A. McCrea And Sons Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Riversway Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 14 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | HANS Crosby Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Knockburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Patentnav Ireland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 11 Fortwilliam Demesne Belfast BT15 4FD Northern Ireland |
Company Name | Northern Tree Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 51 Springwell Street Ballymena BT43 6AT Northern Ireland |
Company Name | Financial Options Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 38 Gortin Road Omagh BT79 7HX Northern Ireland |
Company Name | Fielding Admin Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Kearney'S Bar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Koram Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Arc Developments (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | M O'Kane Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | T. J. Warehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | The Taxi Co. (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Morrow Skip Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Dolly'S Yard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Massey Catering Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Massey Catering Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Brightstars (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Moortown Stores Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rosehill Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Kellson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bridgelea Apartments Management Company (No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 13c Seaview Warrenpoint Newry BT34 3NJ Northern Ireland |
Company Name | Belgrave Contract Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 41 Arthur Street Belfast BT1 4GB Northern Ireland |
Company Name | Stonebrook Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 6 months (Resigned 11 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 1b Laburnum Terrace Londonderry BT48 9EN Northern Ireland |
Company Name | Crystal Clear Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 205 Belfast Road Ballynahinch BT24 8UR Northern Ireland |
Company Name | Chris Connolly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Southbrook Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 04 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Silverstream Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Minthek Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Hillfoot Auto Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tullydale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Star Properties (NI) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tirowen Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Four Seasons Cherryvalley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Millwell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 1b Laburnum Terrace Londonderry BT48 9EN Northern Ireland |
Company Name | Oakdene Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | 6 months (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Applegreen Service Areas Ni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Fleville Bros Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Glenoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Wheaton Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 6 Church Road Ballycastle BT54 6EA Northern Ireland |
Company Name | Aquawash (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Camalia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | DMG Tyres Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Church Court Moneyreagh Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | JRS Commercials And Cars Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Piperhill Bio-Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | JIM Kelly Meats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 6 Lindenwood Park Londonderry BT48 0NX Northern Ireland |
Company Name | Lynco (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 2 Plasketts Close Antrim BT41 4LY Northern Ireland |
Company Name | T. Monson & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 16 Loughries Road Newtownards BT23 8RN Northern Ireland |
Company Name | Lagan Homes (Carryduff) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ownco Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 20 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rockdale Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 54 Glenmore Place Lisburn BT27 4QT Northern Ireland |
Company Name | Lagan Homes (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 5 months (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Whiterock Bay Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ashview Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 08 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Morgan Cars And Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rockdale Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | 6 months (Resigned 19 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | KS Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | City Pads (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Advocate Public Affairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Advocate Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lagan Homes (Ardnavalley) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | J M N Retailers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | CNC Contracts (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tullybridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Silverline Xpress Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Paul Gorman (IRL) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Performance Solutions Cookstown Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Carrickburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | RABB Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | 40/40 Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | 20/20 Hospitality Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | 30/30 Hospitality Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Henry Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | 101 Training Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Southmount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | AOC Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Options (N.I.) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Grahamsbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Paul Ferris Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | T & D Brick Specials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Gallywally Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | P Diamond Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Colin Graham Residential Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Lily Bain Bathrooms & Tiles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Adlon Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ballylesson Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Andrews Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Scotts Court Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Dromore Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | LEJA Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ceramics Architectural Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Vf Foodservice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ballykeel Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ballymartin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Dunsfort Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ring Dufferin Care (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 09 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Garworth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2019 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Stonypath Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Black Mountain Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Taylor Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 21 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Tullycross Livestock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2020 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 November 2020) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | The Dunlady Arms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2020 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bc Agri Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2020 (same day as company formation) |
Appointment Duration | 8 months (Resigned 27 November 2020) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rocktown Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 June 2021) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Castle Initiatives Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 June 2021) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Joy 18 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 09 September 2021) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Shooting Starz Gymnastics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor BT20 3TN Northern Ireland Registered Company Address 27 Carranbane Walk Derry BT48 8HU Northern Ireland |
Company Name | Euroxchanger Currency Services UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Sm Contracts Ni Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | McCormick Builders (N.I.) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Milltown Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ardluce Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 21 Newforge Lane Belfast BT9 5NU Northern Ireland |
Company Name | Templecarn Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | The Laser Clinic Belfast Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Flooring N.I. Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 July 2020) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Letstayuk Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | The Living Well Trust Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Ambitions Diamond Personnel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 27a Downshire Road Bangor County Down BT20 3TN Northern Ireland Registered Company Address 18 Northgate Sleaford Lincolnshire NG37 7BJ |
Company Name | TKB Edwards Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Healthy Tasty Food Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Jacket Potato Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Direct Medics International Migration Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 23 Knights Grove Swinton Manchester M27 0GL |
Company Name | Direct Medics International Employment Screening Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 23 Knights Grove Swinton Manchester M27 0GL |
Company Name | We Are Unrivalled Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 106 River Way Epsom Surrey KT19 0HQ |
Company Name | Busted Media Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 9a Chapter Street London SW1P 4NY |
Company Name | His (N.I.) Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 79 Chichester Street Belfast BT1 4JE Northern Ireland Registered Company Address 55 Radipole Road Fulham London SW6 5DN |
Company Name | Clarkom Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | DBC Investments Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bucklebury Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Pucklechurch Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Mase99 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | JME Developments Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Blondtrepreneur Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | C.J. Monaghan & Co. Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Aileach Valley Construction Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | ABV Cash & Carry Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | FSP Alarms Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Marnoe Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Finlay M&E Engineering Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Bayswater Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | AVEX Cable Jointing Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Icon Construction Management Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | RRM & Co Law Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | McMullan Contracts Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Rockvale Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Clothing Export Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Whitmount Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 25 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Blue Willow Springs Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | AGRI Mac Ireland Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Buildbox Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Oakvale Enterprises Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | Northmount Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 Name | GMAC Dairies Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Northern 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 |