BROOK DESIGN HARDWARE LIMITED

Brook House Brook House, Dunmurry,, BT17 9HU, Belfast
StatusACTIVE
Company No.NI019735
CategoryPrivate Limited Company
Incorporated14 Aug 1986
Age37 years, 11 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

BROOK DESIGN HARDWARE LIMITED is an active private limited company with number NI019735. It was incorporated 37 years, 11 months, 18 days ago, on 14 August 1986. The company address is Brook House Brook House, Dunmurry,, BT17 9HU, Belfast.



People

GORMLEY, Seamus Declan

Director

Managing Director

ACTIVE

Assigned on 17 Nov 2008

Current time on role 15 years, 8 months, 14 days

MCCLOY, David Michael

Director

Corporate Financier

ACTIVE

Assigned on 03 Nov 2005

Current time on role 18 years, 8 months, 28 days

DUMICAN, William Andrew

Secretary

RESIGNED

Assigned on 14 Aug 1986

Resigned on 03 Nov 2005

Time on role 19 years, 2 months, 20 days

HILL, James

Secretary

RESIGNED

Assigned on 03 Nov 2005

Resigned on 30 Jan 2008

Time on role 2 years, 2 months, 27 days

HOUSTON, Christopher John

Secretary

RESIGNED

Assigned on 30 Jan 2008

Resigned on 30 Sep 2012

Time on role 4 years, 8 months

MCCRACKEN, Maurice

Secretary

RESIGNED

Assigned on 31 Oct 2013

Resigned on 31 Dec 2015

Time on role 2 years, 2 months

DIVERS, William James

Director

Director

RESIGNED

Assigned on 14 Aug 1986

Resigned on 03 Nov 2005

Time on role 19 years, 2 months, 20 days

DUFFY, Dane Thomas

Director

Sales And Marketing

RESIGNED

Assigned on 01 May 2015

Resigned on 14 Apr 2021

Time on role 5 years, 11 months, 13 days

DUMICAN, William Andrew

Director

Finance Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 23 Jan 2008

Time on role 10 years, 2 months, 22 days

DUMICAN, William Andrew

Director

Accountant

RESIGNED

Assigned on 14 Aug 1986

Resigned on 03 Nov 2005

Time on role 19 years, 2 months, 20 days

GRAY, William

Director

Sales Manager

RESIGNED

Assigned on 14 Aug 1986

Resigned on 30 Jun 2009

Time on role 22 years, 10 months, 16 days

HILL, James

Director

Self-Employed Consultant

RESIGNED

Assigned on 03 Nov 2005

Resigned on 03 Oct 2008

Time on role 2 years, 11 months

KIRKPATRICK, Helen

Director

Director/Accountant

RESIGNED

Assigned on 29 Jan 1998

Resigned on 03 Nov 2005

Time on role 7 years, 9 months, 5 days

MCCANDLESS, Roy

Director

Operations Manager

RESIGNED

Assigned on 14 Aug 1986

Resigned on 18 Dec 2000

Time on role 14 years, 4 months, 4 days

REID, Michael Robert Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2017

Resigned on 24 Jun 2021

Time on role 4 years, 3 months, 18 days

TELFORD, Tommy

Director

Engineer/Director

RESIGNED

Assigned on 14 Aug 1986

Resigned on 31 Jan 2002

Time on role 15 years, 5 months, 17 days

TONER, Garrett Gerald

Director

Operations Director

RESIGNED

Assigned on 01 May 2015

Resigned on 16 Oct 2020

Time on role 5 years, 5 months, 15 days


Some Companies

EAST ASIAN FOOD LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11568772
Status:ACTIVE
Category:Private Limited Company

JCF INVESTMENTS LTD

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:08969487
Status:ACTIVE
Category:Private Limited Company

KRISTIAN KIEL UK LTD

25 CHURCH STREET,GODALMING,GU7 1EL

Number:07949559
Status:ACTIVE
Category:Private Limited Company

NO.1 CONSULTANTS LTD

74 GLENTWORTH ROAD,NOTTINGHAM,NG7 5QL

Number:08842533
Status:ACTIVE
Category:Private Limited Company

PHH ENERGY LIMITED

F12 MAIN OFFICE FORGESIDE HOUSE,CARDIFF BAY BUSINESS CENTRE,CF24 5FA

Number:07923888
Status:ACTIVE
Category:Private Limited Company

RZ TRADERS LTD

189 PLODDER LANE,BOLTON,BL4 0BT

Number:11320071
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