BROUGHSHANE ROAD MANAGEMENT COMPANY LTD

64 The Promenade, Portstewart, BT55 7AF, County Londonderry
StatusACTIVE
Company No.NI060082
CategoryPrivate Limited Company
Incorporated06 Jul 2006
Age18 years, 6 days
JurisdictionNorthern Ireland

SUMMARY

BROUGHSHANE ROAD MANAGEMENT COMPANY LTD is an active private limited company with number NI060082. It was incorporated 18 years, 6 days ago, on 06 July 2006. The company address is 64 The Promenade, Portstewart, BT55 7AF, County Londonderry.



People

MCCRACKEN, Cheryl Eileen

Secretary

ACTIVE

Assigned on 17 Oct 2018

Current time on role 5 years, 8 months, 26 days

MCKAVANAGH, Mark

Director

Unkown

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 7 months, 12 days

MOORCROFT, Frances Mary

Director

Office Manager

ACTIVE

Assigned on 10 Oct 2023

Current time on role 9 months, 2 days

DRAYNE, Eamonn Frederick

Secretary

RESIGNED

Assigned on 06 Jul 2006

Resigned on 30 Jan 2013

Time on role 6 years, 6 months, 24 days

GORDON, Dermot Bruce

Secretary

RESIGNED

Assigned on 19 Nov 2014

Resigned on 23 Oct 2018

Time on role 3 years, 11 months, 4 days

HUTCHINSON, Fiona

Secretary

RESIGNED

Assigned on 05 Aug 2013

Resigned on 05 Jun 2014

Time on role 10 months

C.S. SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 06 Jul 2006

Resigned on 06 Jul 2006

Time on role

AGNEW, Mary Catherine

Director

Unknown

RESIGNED

Assigned on 30 Nov 2021

Resigned on 10 Oct 2023

Time on role 1 year, 10 months, 10 days

DILLON, George

Director

Retired

RESIGNED

Assigned on 04 Jun 2014

Resigned on 06 Jun 2014

Time on role 2 days

DILLON, Mark

Director

Pharmacist

RESIGNED

Assigned on 03 Jul 2014

Resigned on 19 Jan 2015

Time on role 6 months, 16 days

DOWNEY, John Oliver

Director

Retired

RESIGNED

Assigned on 19 Nov 2014

Resigned on 30 Nov 2021

Time on role 7 years, 11 days

DRAYNE, Eamonn Frederick

Director

Director

RESIGNED

Assigned on 06 Jul 2006

Resigned on 30 Jan 2013

Time on role 6 years, 6 months, 24 days

MILLAR, Catherine Sonia

Director

Estate Agent

RESIGNED

Assigned on 30 Jan 2013

Resigned on 05 Jun 2014

Time on role 1 year, 4 months, 6 days

MONTGOMERY, John Wallace

Director

Director

RESIGNED

Assigned on 06 Jul 2006

Resigned on 30 Jan 2013

Time on role 6 years, 6 months, 24 days

MOORCROFT, Frances Mary

Director

Accountant

RESIGNED

Assigned on 19 Nov 2014

Resigned on 30 Nov 2021

Time on role 7 years, 11 days

MOORCROFT, Francis

Director

Accountant

RESIGNED

Assigned on 05 Jun 2014

Resigned on 18 Aug 2014

Time on role 2 months, 13 days

CS DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jul 2006

Resigned on 06 Jul 2006

Time on role


Some Companies

DPH MACHINE SERVICES LIMITED

UNIT 3,SANDBACH,CW11 1HJ

Number:10218571
Status:ACTIVE
Category:Private Limited Company

JAMOL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07432508
Status:ACTIVE
Category:Private Limited Company

MD SCIENTIFIC LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11495064
Status:ACTIVE
Category:Private Limited Company

MRYCZKO LTD

37 LEE ROAD,GREENFORD,UB6 7BS

Number:10371950
Status:ACTIVE
Category:Private Limited Company

NEPHILIM LTD

KNOLL HOUSE FARM,EDENBRIDGE,TN8 6AE

Number:08598004
Status:ACTIVE
Category:Private Limited Company

NJ LARGS LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC444109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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