RELAY SOFTWARE LIMITED

24-26, Second Floor Adelaide Street, Belfast, BT2 8GB, Northern Ireland
StatusDISSOLVED
Company No.NI039933
CategoryPrivate Limited Company
Incorporated07 Jan 2001
Age23 years, 5 months, 28 days
JurisdictionNorthern Ireland
Dissolution23 May 2023
Years1 year, 1 month, 12 days

SUMMARY

RELAY SOFTWARE LIMITED is an dissolved private limited company with number NI039933. It was incorporated 23 years, 5 months, 28 days ago, on 07 January 2001 and it was dissolved 1 year, 1 month, 12 days ago, on 23 May 2023. The company address is 24-26, Second Floor Adelaide Street, Belfast, BT2 8GB, Northern Ireland.



People

COHAN JR., Richard Carlton

Secretary

ACTIVE

Assigned on 25 Jul 2019

Current time on role 4 years, 11 months, 10 days

BLACKWELL, Graham

Director

Director

ACTIVE

Assigned on 26 Aug 2020

Current time on role 3 years, 10 months, 9 days

BUDACK, Michael

Director

Business Executive

ACTIVE

Assigned on 29 Jul 2016

Current time on role 7 years, 11 months, 6 days

BUDACK, Michael

Secretary

RESIGNED

Assigned on 03 Nov 2018

Resigned on 25 Jul 2019

Time on role 8 months, 22 days

CONN, Mary Jacqueline

Secretary

RESIGNED

Assigned on 08 Feb 2008

Resigned on 30 Apr 2012

Time on role 4 years, 2 months, 22 days

LONG, Andrew, Mr.

Secretary

RESIGNED

Assigned on 29 Jul 2016

Resigned on 03 Nov 2018

Time on role 2 years, 3 months, 5 days

LOUGHRAN, Jacqueline

Secretary

RESIGNED

Assigned on 07 Jan 2001

Resigned on 08 Feb 2008

Time on role 7 years, 1 month, 1 day

MACKENZIE, Thomas Greer

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 29 Jul 2016

Time on role 3 years, 9 months, 28 days

BELL, Alastair James

Director

Managing Director

RESIGNED

Assigned on 25 Jan 2001

Resigned on 29 Jul 2016

Time on role 15 years, 6 months, 4 days

CONN, Mary Jacqueline

Director

Software Development Manager

RESIGNED

Assigned on 25 Jan 2001

Resigned on 30 Apr 2012

Time on role 11 years, 3 months, 5 days

FRENCH JR., Reid, Mr.

Director

Business Executive

RESIGNED

Assigned on 29 Aug 2016

Resigned on 31 May 2019

Time on role 2 years, 9 months, 2 days

HARDING, Michael Gerald

Director

Customer Services Manager

RESIGNED

Assigned on 25 Jan 2001

Resigned on 29 Jul 2016

Time on role 15 years, 6 months, 4 days

HOBBS, Ryan, Mr.

Director

Business Executive

RESIGNED

Assigned on 29 Jul 2016

Resigned on 26 Aug 2020

Time on role 4 years, 28 days

KANE, Dorothy May

Director

Company Director

RESIGNED

Assigned on 07 Jan 2001

Resigned on 25 Jan 2001

Time on role 18 days

MACKENZIE, Thomas Greer

Director

Director

RESIGNED

Assigned on 25 Jan 2001

Resigned on 29 Jul 2016

Time on role 15 years, 6 months, 4 days

MCKNIGHT, David

Director

Business Development Manager

RESIGNED

Assigned on 28 Aug 2003

Resigned on 29 Jul 2016

Time on role 12 years, 11 months, 1 day

MCNEILL, Eleanor Shirley

Director

Private Secretary

RESIGNED

Assigned on 07 Jan 2001

Resigned on 25 Jan 2001

Time on role 18 days


Some Companies

BRUNCH TWO LTD

LAWRENCE HOUSE JAMES NICOLSON LINK,YORK,YO30 4WG

Number:10555878
Status:ACTIVE
Category:Private Limited Company

CARS 2 LIMITED

WALDORF WAY,WAKEFIELD,WF2 8DH

Number:05738906
Status:ACTIVE
Category:Private Limited Company

ERIM SERVICES LIMITED

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:07741993
Status:ACTIVE
Category:Private Limited Company

HOWPARK DEVELOPMENTS LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:03294277
Status:ACTIVE
Category:Private Limited Company

LUTZ-JESCO PUMPS LIMITED

UNIT C1, LOADES ECOPARC BLACKHORSE ROAD,COVENTRY,CV7 9FW

Number:05531076
Status:ACTIVE
Category:Private Limited Company

MERIDIAN PUMPS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11922185
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