COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED

Ferguson House Ferguson House, Coleraine, BT52 1BG, Londonderry
StatusACTIVE
Company No.NI020147
Category
Incorporated02 Feb 1987
Age37 years, 6 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED is an active with number NI020147. It was incorporated 37 years, 6 months, 1 day ago, on 02 February 1987. The company address is Ferguson House Ferguson House, Coleraine, BT52 1BG, Londonderry.



People

ANDERSON, Desmond

Director

Retired

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 9 months, 17 days

BELL, Jonathan Mark

Director

Cartographer

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 9 months, 17 days

MCAULEY, Elizabeth Anne

Director

Director

ACTIVE

Assigned on 01 Oct 2018

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

MCILWAINE, John Edward

Director

Company Director

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 9 months, 17 days

BAIRD, Norman James

Secretary

RESIGNED

Assigned on 26 Sep 2014

Resigned on 05 Oct 2016

Time on role 2 years, 9 days

FRIAR, Alan

Secretary

RESIGNED

Assigned on 02 Feb 1987

Resigned on 26 Sep 2014

Time on role 27 years, 7 months, 24 days

TAYLOR, Alan

Secretary

RESIGNED

Assigned on 05 Oct 2016

Resigned on 17 Oct 2022

Time on role 6 years, 12 days

BAIRD, Norman James

Director

Retired

RESIGNED

Assigned on 18 Mar 2010

Resigned on 01 Oct 2018

Time on role 8 years, 6 months, 13 days

BAIRD, Norman James

Director

Technician

RESIGNED

Assigned on 01 Feb 1999

Resigned on 10 Jan 2000

Time on role 11 months, 9 days

DOUGLAS, Robert

Director

Electrical Contractor

RESIGNED

Assigned on 02 Feb 1987

Resigned on 03 Oct 2005

Time on role 18 years, 8 months, 1 day

FRIAR, Alan

Director

Retired

RESIGNED

Assigned on 02 Feb 1987

Resigned on 26 Sep 2014

Time on role 27 years, 7 months, 24 days

MCAULEY, Elizabeth Anne

Director

None

RESIGNED

Assigned on 03 Oct 2005

Resigned on 05 Oct 2015

Time on role 10 years, 2 days

MCDOWELL, Samuel

Director

Retired

RESIGNED

Assigned on 02 Oct 2006

Resigned on 12 Mar 2010

Time on role 3 years, 5 months, 10 days

O'NEILL, John David Dunlop

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 10 Jan 2000

Resigned on 10 Jan 2005

Time on role 5 years

RODGERS, Vincent

Director

Director

RESIGNED

Assigned on 05 Oct 2015

Resigned on 01 Oct 2018

Time on role 2 years, 11 months, 26 days

WOODROW, John David

Director

Director

RESIGNED

Assigned on 06 Oct 2014

Resigned on 17 Oct 2022

Time on role 8 years, 11 days

WOODROW, John David

Director

Accounts Officer

RESIGNED

Assigned on 10 Jan 2005

Resigned on 02 Oct 2006

Time on role 1 year, 8 months, 23 days


Some Companies

BARRACK COURT LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:02696371
Status:ACTIVE
Category:Private Limited Company

DAYANA 05 LTD

2 ULVERSTON ROAD,DUNSTABLE,LU6 3QE

Number:07411430
Status:ACTIVE
Category:Private Limited Company

DEESIDE CLEANERS LIMITED

8 & 9 BON ACCORD CRESCENT,ABERDEENSHIRE,AB11 6DN

Number:SC177814
Status:ACTIVE
Category:Private Limited Company

NDS UK PROPERTIES LTD

92 BESCOT ROAD,WALSALL,WS2 9DG

Number:10471870
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE UPON TYNE CHAMBER MUSIC SOCIETY LIMITED

14 LANSDOWNE GARDENS,NEWCASTLE UPON TYNE,NE2 1HE

Number:03433055
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LEE INTERNATIONAL TRADING COMPANY LTD

43 SPRINGFIELD CRESCENT,WEST BROMWICH,B70 6LN

Number:08735758
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