MARTIN ESTATES COMPANY LIMITED

Rosemount House Rosemount House, Belfast, BT3 9HA
StatusACTIVE
Company No.R0000521
CategoryPrivate Limited Company
Incorporated19 Apr 1898
Age126 years, 2 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

MARTIN ESTATES COMPANY LIMITED is an active private limited company with number R0000521. It was incorporated 126 years, 2 months, 16 days ago, on 19 April 1898. The company address is Rosemount House Rosemount House, Belfast, BT3 9HA.



People

AGNEW, Dermott

Secretary

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 3 months, 4 days

AGNEW, Dermott

Director

Head Of Legal / Group Company Secretary

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 3 months, 4 days

RAMSEY, David

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 9 months, 4 days

HARROWER-STEELE, Jill

Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 Apr 2021

Time on role 6 years

KANE, Barry Robert

Secretary

RESIGNED

Assigned on 10 Jan 1992

Resigned on 31 Aug 2012

Time on role 20 years, 7 months, 21 days

MARTIN, Derek William Robert

Secretary

RESIGNED

Assigned on 31 Aug 2012

Resigned on 01 Apr 2015

Time on role 2 years, 7 months, 1 day

FLETCHER, Nicolas Andrew

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Mar 2018

Resigned on 01 Oct 2019

Time on role 1 year, 6 months, 29 days

HARROWER-STEELE, Jill

Director

Director

RESIGNED

Assigned on 10 Dec 2019

Resigned on 01 Mar 2021

Time on role 1 year, 2 months, 22 days

LAGAN, Kevin Anthony

Director

Company Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 02 Mar 2018

Time on role 2 years, 11 months, 1 day

LAGAN, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 02 Mar 2018

Time on role 2 years, 11 months, 1 day

LOUGHRAN, Colin Gerard

Director

Company Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 May 2017

Time on role 2 years, 30 days

MARTIN, Derek William Robert

Director

Civil Engineer

RESIGNED

Assigned on 25 May 1987

Resigned on 10 Jun 2016

Time on role 29 years, 16 days

MARTIN, Geoffrey Herbert George

Director

Systems Manager

RESIGNED

Assigned on 04 Jul 2007

Resigned on 01 Apr 2015

Time on role 7 years, 8 months, 28 days

MARTIN, Timothy William Downing

Director

Contracts Manager/Director

RESIGNED

Assigned on 25 Jul 1995

Resigned on 01 Apr 2015

Time on role 19 years, 8 months, 7 days

MARTIN, William George

Director

Building Contractor

RESIGNED

Assigned on 09 Oct 1959

Resigned on 31 Mar 2016

Time on role 56 years, 5 months, 22 days

MOOREHEAD CLARKE, Thomas

Director

Surveyor

RESIGNED

Assigned on 01 Jul 1999

Resigned on 30 Aug 2016

Time on role 17 years, 1 month, 29 days

O'CALLAGHAN, Gerard Austin

Director

Chief Finance Officer

RESIGNED

Assigned on 02 Mar 2018

Resigned on 01 Oct 2019

Time on role 1 year, 6 months, 29 days


Some Companies

BLACKLEIGH LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:01164583
Status:ACTIVE
Category:Private Limited Company

BLUEBELL NORTHWEST LIMITED

SUITE 12 BRIDGEWATER HOUSE,NELSON,BB9 7TZ

Number:06965686
Status:ACTIVE
Category:Private Limited Company

CELL TELECOM LIMITED

22 BAKER STREET,LONDON,W1U 3BW

Number:04124933
Status:ACTIVE
Category:Private Limited Company

CHINA WESTERN INVESTMENTS PLC

C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:04675439
Status:ACTIVE
Category:Public Limited Company

LATAM MEDIA PROPERTIES LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:11815172
Status:ACTIVE
Category:Private Limited Company

RESIBLEND UK LIMITED

205 HIGH STREET,WALSALL,WS8 6HE

Number:04666531
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