KINGSPAN RENEWABLES LIMITED

180 Gilford Road 180 Gilford Road, Co Armagh, BT63 5LE
StatusDISSOLVED
Company No.NI065407
CategoryPrivate Limited Company
Incorporated25 Jun 2007
Age17 years, 6 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 years, 9 months, 9 days

SUMMARY

KINGSPAN RENEWABLES LIMITED is an dissolved private limited company with number NI065407. It was incorporated 17 years, 6 days ago, on 25 June 2007 and it was dissolved 3 years, 9 months, 9 days ago, on 22 September 2020. The company address is 180 Gilford Road 180 Gilford Road, Co Armagh, BT63 5LE.



People

KINGSPAN GROUP LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Aug 2007

Current time on role 16 years, 10 months, 22 days

KEELEY, Barry

Director

Finance Director

ACTIVE

Assigned on 16 Nov 2015

Current time on role 8 years, 7 months, 15 days

C.S. SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 25 Jun 2007

Resigned on 10 Aug 2007

Time on role 1 month, 15 days

CROWE, Noel

Director

Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 11 Nov 2011

Time on role 4 years, 3 months, 1 day

FLANNERY, Brian

Director

Merger/Acquisition Manager

RESIGNED

Assigned on 31 Dec 2012

Resigned on 01 May 2014

Time on role 1 year, 4 months

FREEMAN, Pat

Director

Company Director

RESIGNED

Assigned on 01 May 2014

Resigned on 01 Jan 2018

Time on role 3 years, 8 months

JOHNSTON, Peter

Director

Accountant

RESIGNED

Assigned on 10 Aug 2007

Resigned on 31 Dec 2012

Time on role 5 years, 4 months, 21 days

MANNION, Ralph

Director

Director

RESIGNED

Assigned on 11 Nov 2011

Resigned on 01 May 2014

Time on role 2 years, 5 months, 20 days

MULVIHILL, Dermot

Director

Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 03 Mar 2009

Time on role 1 year, 8 months, 8 days

MURTAGH, Brendan

Director

Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 31 Dec 2007

Time on role 6 months, 6 days

MURTAGH, Gene

Director

Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 03 Mar 2009

Time on role 1 year, 8 months, 8 days

TREANOR, John Francis

Director

Accountant

RESIGNED

Assigned on 14 Apr 2014

Resigned on 23 Oct 2015

Time on role 1 year, 6 months, 9 days

WHELAN, Gerard

Director

Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 31 Dec 2012

Time on role 5 years, 6 months, 6 days

CS DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 10 Aug 2007

Time on role 1 month, 15 days


Some Companies

FOTOM LTD

BLOCK 3,STONEHOUSE,GL10 2BJ

Number:11700605
Status:ACTIVE
Category:Private Limited Company

FRANCESCA TRUSTEE LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:11486027
Status:ACTIVE
Category:Private Limited Company

GENTIAN (FINCHLEY) LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:07319233
Status:ACTIVE
Category:Private Limited Company

SUNLEY HOUSE REALTY LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:06043451
Status:ACTIVE
Category:Private Limited Company

THE FEED WAREHOUSE LTD

35 GALGATE,BARNARD CASTLE,DL12 8EJ

Number:07657100
Status:ACTIVE
Category:Private Limited Company

THE FITNESS HUB (SOUTH WEST) LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:07832801
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