BORD NA MONA ENVIRONMENTAL PRODUCTS UK LIMITED

C/O Mitchell Charles Llp Centurion House C/O Mitchell Charles Llp Centurion House, Manchester, M3 3WR
StatusDISSOLVED
Company No.02788583
CategoryPrivate Limited Company
Incorporated04 Feb 1993
Age31 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution27 May 2020
Years3 years, 11 months, 6 days

SUMMARY

BORD NA MONA ENVIRONMENTAL PRODUCTS UK LIMITED is an dissolved private limited company with number 02788583. It was incorporated 31 years, 2 months, 26 days ago, on 04 February 1993 and it was dissolved 3 years, 11 months, 6 days ago, on 27 May 2020. The company address is C/O Mitchell Charles Llp Centurion House C/O Mitchell Charles Llp Centurion House, Manchester, M3 3WR.



People

CURRY, Anna-Marie

Secretary

ACTIVE

Assigned on 08 Dec 2011

Current time on role 12 years, 4 months, 25 days

BRADLEY, Thomas Desmond

Director

Company Director

ACTIVE

Assigned on 08 Dec 2011

Current time on role 12 years, 4 months, 25 days

CASEY, (Desmond) Philip

Director

Shift Attendant

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 1 day

CURRY, Anna-Marie

Director

Company Secretary And General Counsel

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 2 days

HEALY, Kevin Joseph

Director

General Operative

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 1 day

LEONARD, Denis Michael

Director

Teacher

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 1 day

BREEN, Ger Edward

Secretary

RESIGNED

Assigned on 02 Dec 2004

Resigned on 01 Feb 2005

Time on role 1 month, 30 days

CLARKE, Donal

Secretary

RESIGNED

Assigned on 16 Jan 1995

Resigned on 30 Nov 2004

Time on role 9 years, 10 months, 14 days

RYAN, James Gerard

Secretary

RESIGNED

Assigned on 01 Feb 2005

Resigned on 08 Dec 2011

Time on role 6 years, 10 months, 7 days

WALSH, Joseph

Secretary

Accountant

RESIGNED

Assigned on 04 Feb 1993

Resigned on 12 Jan 1995

Time on role 1 year, 11 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Feb 1993

Resigned on 04 Feb 1993

Time on role

BENNETT, Paudge

Director

General Operative

RESIGNED

Assigned on 01 Mar 2007

Resigned on 31 Dec 2014

Time on role 7 years, 9 months, 30 days

BROAD, Roderick John

Director

Manager

RESIGNED

Assigned on 17 Aug 2005

Resigned on 23 Oct 2007

Time on role 2 years, 2 months, 6 days

DEACON, Leslie Robert

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 1995

Resigned on 03 Feb 2000

Time on role 4 years, 3 months, 21 days

DINEEN, Patrick Joseph

Director

Director

RESIGNED

Assigned on 16 Oct 1996

Resigned on 01 Apr 1999

Time on role 2 years, 5 months, 16 days

FITZGERALD, Patrick

Director

Manager

RESIGNED

Assigned on 04 Feb 1993

Resigned on 16 Jan 1995

Time on role 1 year, 11 months, 12 days

FOX, Patrick Joseph

Director

Team Leader

RESIGNED

Assigned on 01 Apr 1999

Resigned on 17 Aug 2005

Time on role 6 years, 4 months, 16 days

HOURICAN, John Declan

Director

Managing Director

RESIGNED

Assigned on 03 Feb 2000

Resigned on 01 Feb 2005

Time on role 4 years, 11 months, 27 days

HOURICAN, John Declan

Director

Financial Controller

RESIGNED

Assigned on 15 Mar 1993

Resigned on 13 Oct 1995

Time on role 2 years, 6 months, 29 days

HUGHES, Patrick

Director

Managing Director

RESIGNED

Assigned on 16 Oct 1996

Resigned on 01 Feb 2001

Time on role 4 years, 3 months, 16 days

HURLEY, Kyran

Director

Business Manager

RESIGNED

Assigned on 16 Jan 1995

Resigned on 01 Jan 2000

Time on role 4 years, 11 months, 16 days

KEARNEY, Susan

Director

Financial Controller

RESIGNED

Assigned on 28 Jun 2001

Resigned on 20 Feb 2004

Time on role 2 years, 7 months, 22 days

KIDNEY, Kevin

Director

Company Manager

RESIGNED

Assigned on 13 Oct 1995

Resigned on 21 Feb 1997

Time on role 1 year, 4 months, 8 days

MALONEY, Robert John

Director

Manager

RESIGNED

Assigned on 23 Oct 2007

Resigned on 31 Mar 2010

Time on role 2 years, 5 months, 8 days

MALONEY, Robert John

Director

Manager

RESIGNED

Assigned on 17 Aug 2005

Resigned on 23 Oct 2007

Time on role 2 years, 2 months, 6 days

MCCORMACK, Brian

Director

Farmer

RESIGNED

Assigned on 06 Apr 2000

Resigned on 06 Apr 2005

Time on role 5 years

MCDONNELL, Gerard Michael

Director

Chief Operations Officer

RESIGNED

Assigned on 04 May 2017

Resigned on 30 Apr 2018

Time on role 11 months, 26 days

MCEVOY, Pat

Director

Fitter

RESIGNED

Assigned on 16 Oct 1996

Resigned on 01 Apr 1999

Time on role 2 years, 5 months, 16 days

MCEVOY, Patrick Martin

Director

Director

RESIGNED

Assigned on 08 Dec 2011

Resigned on 31 Dec 2014

Time on role 3 years, 23 days

MINOGUE, Patrick Joseph

Director

Clerical Officer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 17 Aug 2005

Time on role 6 years, 4 months, 16 days

O'CONNOR, Eddie, Dr

Director

Managing Director

RESIGNED

Assigned on 15 Mar 1993

Resigned on 12 Jul 1996

Time on role 3 years, 3 months, 28 days

O'GOGAIN, Colm

Director

Director

RESIGNED

Assigned on 17 Aug 2005

Resigned on 08 Dec 2011

Time on role 6 years, 3 months, 22 days

OHALLORAN, John

Director

Chief Executive

RESIGNED

Assigned on 03 Feb 2000

Resigned on 31 Dec 2003

Time on role 3 years, 10 months, 28 days

OHALLORAN, John

Director

General Manager

RESIGNED

Assigned on 01 May 1997

Resigned on 01 Apr 1999

Time on role 1 year, 11 months, 1 day

RYAN, James Gerard

Director

Company Secretary

RESIGNED

Assigned on 08 Dec 2011

Resigned on 31 Mar 2017

Time on role 5 years, 3 months, 23 days

SCANLAN, Rory Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 13 Jun 2012

Time on role 7 years, 4 months, 12 days

WALSH, Joseph

Director

Accountant

RESIGNED

Assigned on 04 Feb 1993

Resigned on 12 Jan 1995

Time on role 1 year, 11 months, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1993

Resigned on 04 Feb 1993

Time on role


Some Companies

AKEXPRESS GROUP LTD

21A, WANLIP ROAD,LONDON,E13 8QR

Number:11214546
Status:ACTIVE
Category:Private Limited Company

ASH WOODLANDS LIMITED

5-6 GEORGE STREET,ST. ALBANS,AL3 4ER

Number:05705731
Status:ACTIVE
Category:Private Limited Company

DB DWYER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11325768
Status:ACTIVE
Category:Private Limited Company

DREAM CLOSET LTD

17 MAINSFORTH TERRACE WEST,SUNDERLAND,SR2 8JX

Number:11575727
Status:ACTIVE
Category:Private Limited Company

GAS TAG LTD.

LEVEL 6,LIVERPOOL,L3 9SJ

Number:09437347
Status:ACTIVE
Category:Private Limited Company

PISTONBROKE LIMITED

QUEENS CHAMBERS,DUNSTABLE,LU6 1SU

Number:07897634
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