ERRIGAL DEVELOPMENTS LIMITED

4 Lockside Office Park 4 Lockside Office Park, Riversway, Preston, PR2 2YS, Lancashire
StatusACTIVE
Company No.04322666
CategoryPrivate Limited Company
Incorporated14 Nov 2001
Age22 years, 6 months
JurisdictionEngland Wales

SUMMARY

ERRIGAL DEVELOPMENTS LIMITED is an active private limited company with number 04322666. It was incorporated 22 years, 6 months ago, on 14 November 2001. The company address is 4 Lockside Office Park 4 Lockside Office Park, Riversway, Preston, PR2 2YS, Lancashire.



People

DOWDS, Justine

Secretary

Accountant

ACTIVE

Assigned on 18 Jul 2008

Current time on role 15 years, 9 months, 27 days

LYONS, Simon Andrew

Director

Company Director

ACTIVE

Assigned on 18 Nov 2014

Current time on role 9 years, 5 months, 26 days

MCLAUGHLIN, Owen Gerard

Director

Director

ACTIVE

Assigned on 16 Oct 2002

Current time on role 21 years, 6 months, 29 days

TOMLINSON, Simon James

Director

Chartered Accountant

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 5 months, 29 days

GAVAN, John Vincent

Secretary

Solicitor

RESIGNED

Assigned on 16 Oct 2002

Resigned on 12 Sep 2003

Time on role 10 months, 27 days

KEOGH, Sean

Secretary

RESIGNED

Assigned on 12 Sep 2003

Resigned on 20 Apr 2005

Time on role 1 year, 7 months, 8 days

NICKSON, Robert Stanley

Secretary

Property Consultant

RESIGNED

Assigned on 20 Apr 2005

Resigned on 31 Oct 2006

Time on role 1 year, 6 months, 11 days

SAVIN, William John Patrick

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 18 Jul 2008

Time on role 1 year, 8 months, 17 days

DIALMODE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 16 Oct 2002

Time on role 11 months, 2 days

GAVAN, John Vincent

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2002

Resigned on 12 Sep 2003

Time on role 10 months, 27 days

KEOGH, Sean

Director

Company Director

RESIGNED

Assigned on 21 Mar 2023

Resigned on 16 Jan 2024

Time on role 9 months, 26 days

KEOGH, Sean

Director

Director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 20 Apr 2005

Time on role 2 years, 6 months, 4 days

NICKSON, Robert Stanley

Director

Director

RESIGNED

Assigned on 16 Oct 2002

Resigned on 19 Nov 2013

Time on role 11 years, 1 month, 3 days

SAVIN, William John Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 2006

Resigned on 26 Nov 2007

Time on role 1 year, 1 month, 24 days

SUNLIGHT HOUSE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Nov 2001

Resigned on 16 Oct 2002

Time on role 11 months, 2 days


Some Companies

ACCOUNTECH CONSULTING (UK) LTD

2 LANCASTER ROAD,LONDON,E11 3EJ

Number:05524477
Status:ACTIVE
Category:Private Limited Company

ALEX CONTRACTING LTD

14 KEYNSHAM ROAD,LONDON,SM4 6NL

Number:10521152
Status:ACTIVE
Category:Private Limited Company

ELLIS JACKSON RECRUITMENT LIMITED

72B LIVERPOOL ROAD,LIVERPOOL,L23 5SJ

Number:09695848
Status:ACTIVE
Category:Private Limited Company

MEDIA TRAINING ONLINE LIMITED

110 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:07364133
Status:ACTIVE
Category:Private Limited Company

R N B RIGGING & WELDING LTD

BOREAS VALE FARM,HULL,HU12 8AZ

Number:10808811
Status:ACTIVE
Category:Private Limited Company

RAJAN INVESTMENTS (UK) LIMITED

88A OLD OAK COMMON LANE,LONDON,W3 7DA

Number:03128827
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