CGNI LIMITED

14 A Dromore Road, Omagh, BT78 1QZ, Co Tyrone
StatusDISSOLVED
Company No.NI053394
CategoryPrivate Limited Company
Incorporated21 Dec 2004
Age19 years, 6 months, 12 days
JurisdictionNorthern Ireland
Dissolution31 May 2022
Years2 years, 1 month, 2 days

SUMMARY

CGNI LIMITED is an dissolved private limited company with number NI053394. It was incorporated 19 years, 6 months, 12 days ago, on 21 December 2004 and it was dissolved 2 years, 1 month, 2 days ago, on 31 May 2022. The company address is 14 A Dromore Road, Omagh, BT78 1QZ, Co Tyrone.



People

MCHALE, Tomas Desmond

Secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 4 months, 1 day

BLEWITT, Stephen

Director

General Manager

ACTIVE

Assigned on 17 Jul 2018

Current time on role 5 years, 11 months, 16 days

CUNNIFFE, Tom

Director

Farmer

ACTIVE

Assigned on 15 Jul 2014

Current time on role 9 years, 11 months, 18 days

TIERNEY, Donal

Director

Chief Executive

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 5 months, 20 days

KANE, Dorothy May

Secretary

RESIGNED

Assigned on 21 Dec 2004

Resigned on 20 Dec 2004

Time on role 1 day

KELLY, Brian

Secretary

RESIGNED

Assigned on 07 Nov 2005

Resigned on 01 Nov 2012

Time on role 6 years, 11 months, 24 days

KELLY, Jim

Secretary

RESIGNED

Assigned on 01 Nov 2012

Resigned on 01 Mar 2017

Time on role 4 years, 4 months

MCHALE, Thomas Desmond

Secretary

RESIGNED

Assigned on 01 Mar 2017

Resigned on 01 Mar 2017

Time on role

MORLEY, Michael John

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 07 Nov 2005

Time on role 10 months, 18 days

DALY, John

Director

Co-Op Executive

RESIGNED

Assigned on 09 Feb 2009

Resigned on 28 Sep 2016

Time on role 7 years, 7 months, 19 days

DOLAN, Gerard Joseph

Director

Co.Op Executive

RESIGNED

Assigned on 20 Dec 2004

Resigned on 30 Nov 2005

Time on role 11 months, 10 days

FARRELL, Thomas

Director

Co-Op Executive

RESIGNED

Assigned on 17 Jan 2006

Resigned on 09 Feb 2009

Time on role 3 years, 23 days

FORDE, Aaron

Director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 13 Jan 2020

Time on role 15 years, 24 days

GIBBONS, Padraig

Director

Farmer

RESIGNED

Assigned on 20 Dec 2004

Resigned on 15 Jul 2014

Time on role 9 years, 6 months, 26 days

HARRISON, Malcolm Joseph

Director

I.T. Manager

RESIGNED

Assigned on 21 Dec 2004

Resigned on 20 Dec 2004

Time on role 1 day

KANE, Dorothy May

Director

Company Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 20 Dec 2004

Time on role 1 day

SWEENEY, Eoghan

Director

General Manager

RESIGNED

Assigned on 28 Sep 2016

Resigned on 29 Jun 2018

Time on role 1 year, 9 months, 1 day


Some Companies

Number:SC111656
Status:LIQUIDATION
Category:Private Limited Company

CDC BROKERS LTD

12 THE MARINERS,HARWICH,CO12 3RL

Number:07151511
Status:ACTIVE
Category:Private Limited Company

FITZGIBBON MANAGEMENT LTD

8 ASH LEA,FAIRBURN,WF11 9LF

Number:10176647
Status:ACTIVE
Category:Private Limited Company

HAMPTON TOWERS MANAGEMENT COMPANY LIMITED

17 DUKES RIDE,CROWTHORNE,RG45 6LZ

Number:02272054
Status:ACTIVE
Category:Private Limited Company

HSGB SERVICES LTD

50 DUDLEY ROAD,HARROW,HA2 0PR

Number:11242761
Status:ACTIVE
Category:Private Limited Company

INSPIRED SERVICES PUBLISHING LIMITED

WALCLARE THE STREET,BURY ST. EDMUNDS,IP28 6ST

Number:06359828
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