Belfast
County Antrim
BT9 6RA
Northern Ireland
Director Name | Mrs Margaret Hilda Brennan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Correspondence Address | 22 Mount Eden Park Belfast County Antrim BT9 6RA Northern Ireland |
Director Name | James Dennis Compton Faulkner |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Correspondence Address | Ringhaddy House Killinchy Co Down Bt23 Ltj |
Director Name | Lady Lucy Barbara Ethel Faulkner |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Correspondence Address | 35 Farranfad Road Downpatrick County Down BT30 8NH Northern Ireland |
Director Name | David Stewart Partridge |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Correspondence Address | 195 Old Kilmore Road Moira BT67 9LR Northern Ireland |
Secretary Name | David Stewart Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 195 Old Kilmore Road Moira BT67 9LR Northern Ireland |
Director Name | Damien Anthony Breen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2004) |
Role | Solicitor |
Correspondence Address | 43 Malone Park Belfast County Antrim BT9 6NL Northern Ireland |
Director Name | Lady Janet Knox Faulkner |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 1994) |
Role | Co Director |
Correspondence Address | Ringhaddy House Killinchy Down Northern Ireland |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £530,191 |
Cash | £603,897 |
Current Liabilities | £74,206 |
Latest Accounts | 29 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2008 | Dissolved (1 page) |
---|---|
15 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 29 October 2006 (7 pages) |
21 December 2006 | Appointment of a voluntary liquidator (1 page) |
21 December 2006 | Resolutions
|
20 September 2006 | Total exemption small company accounts made up to 29 October 2005 (7 pages) |
13 April 2006 | Return made up to 19/12/05; full list of members
|
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 June 2005 | Return made up to 19/12/04; full list of members
|
3 June 2004 | Accounts for a small company made up to 25 October 2003 (6 pages) |
27 January 2004 | Return made up to 19/12/03; full list of members
|
6 June 2003 | Accounts for a small company made up to 26 October 2002 (5 pages) |
12 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Return made up to 19/12/02; full list of members (10 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
10 August 2001 | Full accounts made up to 28 October 2000 (6 pages) |
12 February 2001 | Return made up to 19/12/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 February 2000 | Return made up to 19/12/99; full list of members (9 pages) |
8 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 December 1998 | Return made up to 19/12/98; no change of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 25 October 1997 (6 pages) |
18 December 1997 | Return made up to 19/12/97; no change of members (6 pages) |
20 July 1997 | Full accounts made up to 26 October 1996 (15 pages) |
20 December 1996 | Return made up to 19/12/96; full list of members (8 pages) |
3 September 1996 | Full accounts made up to 28 October 1995 (15 pages) |
27 July 1995 | Accounts for a small company made up to 29 October 1994 (7 pages) |