TIH (BELFAST) (NOMINEES) LIMITED

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.03909863
CategoryPrivate Limited Company
Incorporated19 Jan 2000
Age24 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

TIH (BELFAST) (NOMINEES) LIMITED is an liquidation private limited company with number 03909863. It was incorporated 24 years, 4 months, 2 days ago, on 19 January 2000. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 11 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 5 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 11 days

DIGGORY, Catherine Jeanne

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 10 Dec 2001

Time on role 1 year, 10 months, 3 days

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jan 2000

Resigned on 07 Feb 2000

Time on role 19 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 20 Jul 2000

Time on role 5 months, 13 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

GRAF, Charles Philip

Director

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 10 Dec 2001

Time on role 1 year, 10 months, 3 days

MASTERS, Michael David

Director

Finance Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 18 Dec 2000

Time on role 10 months, 11 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 07 Feb 2000

Resigned on 10 Dec 2001

Time on role 1 year, 10 months, 3 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 09 Feb 2000

Time on role 21 days


Some Companies

DERRY OWEN ARCHITECTS LTD

THE WAREHOUSE,KINGSBRIDGE,TQ7 1DY

Number:09366518
Status:ACTIVE
Category:Private Limited Company

DNAE GROUP HOLDINGS LIMITED

UGLI CAMPUS BLOCK C,LONDON,W12 7SB

Number:04821572
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE SPACE PROJECTS LIMITED

KENILWORTH,WATERLOOVILLE,PO7 6NU

Number:11933514
Status:ACTIVE
Category:Private Limited Company

OPRISRG LIMITED

5 GATEKEEPER WALK,ST. NEOTS,PE19 6BT

Number:11339203
Status:ACTIVE
Category:Private Limited Company

QUICK ACCESS AND SERVICES LIMITED

36 LINDEN LEA,WOLVERHAMPTON,WV3 8BD

Number:08666500
Status:ACTIVE
Category:Private Limited Company

R F PROPERTIES (ABERDEEN) LIMITED

100 UNION STREET,ABERDEENSHIRE,AB10 1QR

Number:SC248711
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