GLENDUN HOUSE LIMITED

65 Sunningdale Park 65 Sunningdale Park, Co Down, BT20 4UU
StatusACTIVE
Company No.NI013255
CategoryPrivate Limited Company
Incorporated15 Dec 1978
Age45 years, 6 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

GLENDUN HOUSE LIMITED is an active private limited company with number NI013255. It was incorporated 45 years, 6 months, 28 days ago, on 15 December 1978. The company address is 65 Sunningdale Park 65 Sunningdale Park, Co Down, BT20 4UU.



People

MILLER, Janice Elizabeth

Secretary

ACTIVE

Assigned on 17 Oct 2017

Current time on role 6 years, 8 months, 26 days

GORDON, Robert Stewart

Director

Seo

ACTIVE

Assigned on 26 Apr 2021

Current time on role 3 years, 2 months, 16 days

GRAHAM, Andrew Peter

Director

Builder

ACTIVE

Assigned on 17 Oct 2017

Current time on role 6 years, 8 months, 26 days

MILLER, Janice Elizabeth

Director

Retired Teacher

ACTIVE

Assigned on 17 Oct 2017

Current time on role 6 years, 8 months, 26 days

BATES, Sheelagh

Secretary

RESIGNED

Assigned on 15 Dec 1978

Resigned on 05 Jan 2014

Time on role 35 years, 21 days

MCCONVILLE, Walter William

Secretary

RESIGNED

Assigned on 05 Jan 2014

Resigned on 13 Dec 2017

Time on role 3 years, 11 months, 8 days

ALLEN, Mary Hunter

Director

Housewife

RESIGNED

Assigned on 15 Dec 1978

Resigned on 02 Oct 2006

Time on role 27 years, 9 months, 18 days

BATES, Sheelagh

Director

Housewife

RESIGNED

Assigned on 15 Dec 1978

Resigned on 17 Oct 2017

Time on role 38 years, 10 months, 2 days

BATES, William

Director

Retired

RESIGNED

Assigned on 15 Dec 1978

Resigned on 01 Aug 2016

Time on role 37 years, 7 months, 17 days

DOWNIE, Elizabeth Jane

Director

Housewife

RESIGNED

Assigned on 15 Dec 1978

Resigned on 01 Jun 2007

Time on role 28 years, 5 months, 17 days

MCANLIS, Irene Janeen

Director

Civil Service

RESIGNED

Assigned on 03 Oct 2006

Resigned on 31 Aug 2016

Time on role 9 years, 10 months, 28 days

MCCAVERY, Shirley

Director

Retired Office Administrator

RESIGNED

Assigned on 17 Oct 2017

Resigned on 23 Apr 2021

Time on role 3 years, 6 months, 6 days

MCCONVILLE, Elizabeth

Director

Retired

RESIGNED

Assigned on 29 Nov 2000

Resigned on 04 Apr 2014

Time on role 13 years, 4 months, 5 days

SMYLIE, Gloria

Director

Retired

RESIGNED

Assigned on 15 Nov 2014

Resigned on 17 Oct 2017

Time on role 2 years, 11 months, 2 days


Some Companies

BRICKS AT HOME LIMITED

68 CECIL STREET,CARDIFF,CF24 1NW

Number:10363927
Status:ACTIVE
Category:Private Limited Company

CHASETONE LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:03237154
Status:LIQUIDATION
Category:Private Limited Company

EMPOWER GIRL GROUP LTD

TWEEDSIDE PARK,GALASHIELS,TD1 3TE

Number:SC622092
Status:ACTIVE
Category:Private Limited Company

GASKELL AND RUDMAN LIMITED

24 ROSE PLACE,ORMSKIRK,L39 4UJ

Number:10677122
Status:ACTIVE
Category:Private Limited Company

HENRIETTA'S PANTRY LIMITED

8 CROWN STREET,BRIGHTON,BN1 3EH

Number:11415901
Status:ACTIVE
Category:Private Limited Company

SAMCON RENOVATION LIMITED

71 BELLEGROVE ROAD,WELLING,DA16 3PG

Number:09469447
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