CURRAN SAW MILLS LIMITED - THE

17 Clarendon Road, Belfast, BT1 3BG
StatusDISSOLVED
Company No.NI001170
CategoryPrivate Limited Company
Incorporated16 Sep 1937
Age86 years, 8 months, 5 days
JurisdictionNorthern Ireland
Dissolution04 Nov 2022
Years1 year, 6 months, 17 days

SUMMARY

CURRAN SAW MILLS LIMITED - THE is an dissolved private limited company with number NI001170. It was incorporated 86 years, 8 months, 5 days ago, on 16 September 1937 and it was dissolved 1 year, 6 months, 17 days ago, on 04 November 2022. The company address is 17 Clarendon Road, Belfast, BT1 3BG.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 10 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 2 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 23 Sep 2014

Time on role 9 years, 7 months, 12 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 16 Sep 1937

Resigned on 11 Feb 2005

Time on role 67 years, 4 months, 25 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 18 Oct 2000

Resigned on 15 Jun 2003

Time on role 2 years, 7 months, 28 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BRENNAN, Rachel

Director

Financial Executive

RESIGNED

Assigned on 16 Sep 1937

Resigned on 11 Jan 2001

Time on role 63 years, 3 months, 25 days

CARTER, John Peter

Director

Chief Operating Officer

RESIGNED

Assigned on 27 Jul 2006

Resigned on 18 Jul 2017

Time on role 10 years, 11 months, 22 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

HOSKINS, William John

Director

Finance Director

RESIGNED

Assigned on 16 Sep 1937

Resigned on 08 Jan 2001

Time on role 63 years, 3 months, 22 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 15 Jun 2003

Resigned on 28 Apr 2006

Time on role 2 years, 10 months, 13 days

STOKES-SMITH, Keith Reginald

Director

Secretary

RESIGNED

Assigned on 16 Sep 1937

Resigned on 29 Jun 2001

Time on role 63 years, 9 months, 13 days


Some Companies

ANANDAM LIMITED

FLAT 79 GREENWICH HEIGHTS,LONDON,SE18 4NP

Number:11847324
Status:ACTIVE
Category:Private Limited Company

BARNALI CHOWDHURY LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10584244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROK WIN LTD

11751484: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11751484
Status:ACTIVE
Category:Private Limited Company

DUNCAN TURNER LIMITED

71 HOWARD STREET,NORTH SHIELDS,NE30 1AF

Number:04279126
Status:ACTIVE
Category:Private Limited Company

REEVO MEDIA LIMITED

26 AUGUSTUS WAY,MANCHESTER,M15 5PP

Number:11378857
Status:ACTIVE
Category:Private Limited Company

SEYMOURS GARDENS LIMITED

6 MAPLE GROVE BUSINESS CENTRE,HOUNSLOW,TW4 6DR

Number:01675884
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