EDWARD DILLON (BONDERS) LIMITED

Hawthorn Office Park Hawthorn Office Park, Belfast, BT9 7ET
StatusACTIVE
Company No.NI007323
CategoryPrivate Limited Company
Incorporated04 Jul 1968
Age56 years, 2 days
JurisdictionNorthern Ireland

SUMMARY

EDWARD DILLON (BONDERS) LIMITED is an active private limited company with number NI007323. It was incorporated 56 years, 2 days ago, on 04 July 1968. The company address is Hawthorn Office Park Hawthorn Office Park, Belfast, BT9 7ET.



People

HOURICAN, Aishling

Secretary

ACTIVE

Assigned on 02 Dec 2013

Current time on role 10 years, 7 months, 4 days

ELLIOTT, Greg

Director

Ni Sales Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 5 months, 5 days

GRANGER, Benjamin

Director

Cfo

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 10 months, 5 days

MC CONAGHIE, Leonard Steele

Secretary

RESIGNED

Assigned on 04 Jul 1968

Resigned on 08 Aug 2005

Time on role 37 years, 1 month, 4 days

O'BEIRNE, Benedict Joseph

Secretary

RESIGNED

Assigned on 08 Aug 2005

Resigned on 02 Dec 2013

Time on role 8 years, 3 months, 25 days

BRIOT, Jean-Baptiste

Director

Cfo

RESIGNED

Assigned on 04 Sep 2017

Resigned on 31 Aug 2021

Time on role 3 years, 11 months, 27 days

CUMMINS, Jim

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Mar 2013

Time on role 1 year, 8 months

DUFFY, Paul Charles

Director

Chief Executive Officer

RESIGNED

Assigned on 08 Aug 2005

Resigned on 21 Jul 2008

Time on role 2 years, 11 months, 13 days

DUFFY, Paul Charles

Director

Financial Director

RESIGNED

Assigned on 04 Jul 1968

Resigned on 14 Mar 2002

Time on role 33 years, 8 months, 10 days

HOWARD, Michael Paul

Director

Finance Director

RESIGNED

Assigned on 15 May 2002

Resigned on 31 Jan 2005

Time on role 2 years, 8 months, 16 days

JEFFERSON, Albert Edward Gill

Director

Director

RESIGNED

Assigned on 04 Jul 1968

Resigned on 31 Jul 2006

Time on role 38 years, 27 days

LAL, Mohit

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Oct 2006

Resigned on 30 Jun 2011

Time on role 4 years, 8 months, 19 days

MAGUIRE, Michael Lavery

Director

Managing Director

RESIGNED

Assigned on 28 Jul 2006

Resigned on 31 Jan 2023

Time on role 16 years, 6 months, 3 days

MCLERNON, John Steele

Director

Director

RESIGNED

Assigned on 04 Jul 1968

Resigned on 08 Aug 2005

Time on role 37 years, 1 month, 4 days

RICARD, Alexandre

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Jul 2008

Resigned on 31 Aug 2011

Time on role 3 years, 1 month, 10 days

RICARD, Alexandre

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2005

Resigned on 11 Oct 2006

Time on role 1 year, 8 months, 11 days

SOISSON, Julien

Director

Cfo

RESIGNED

Assigned on 19 Sep 2014

Resigned on 01 Sep 2017

Time on role 2 years, 11 months, 13 days

THOMAS, Guillaume

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Sep 2014

Time on role 3 years, 2 months, 1 day


Some Companies

CU PROPERTIES LIMITED

ROSEWOOD 79A LEVER PARK AVENUE,BOLTON,BL6 7LQ

Number:04520396
Status:ACTIVE
Category:Private Limited Company

KINGTON CONSTRUCTION LTD

61 BRIDGE STREET,HEREFORDSHIRE,HR5 3DJ

Number:11924877
Status:ACTIVE
Category:Private Limited Company

L.SHEHU CONSTRUCTION LTD

30 CHINGFORD ROAD,LONDON,E17 4PJ

Number:08750029
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ODYSSEY FOR CHANGE LIMITED

21-27 LAMBS CONDUIT STREET,LONDON,WC1N 3GS

Number:07391512
Status:ACTIVE
Category:Private Limited Company

PROTEUS TECH LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:08450445
Status:LIQUIDATION
Category:Private Limited Company

STAMFORD AND LANE LTD

UNIT 44, 5 LIBERTY SQUARE,WEST MALLING,ME19 4AU

Number:11029681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source