FINLAY PACKAGING LTD

35 Annesborough Road 35 Annesborough Road, Co Armagh, BT67 9JB
StatusDISSOLVED
Company No.NI003730
CategoryPrivate Limited Company
Incorporated03 Aug 1956
Age67 years, 9 months, 13 days
JurisdictionNorthern Ireland
Dissolution06 Mar 2015
Years9 years, 2 months, 10 days

SUMMARY

FINLAY PACKAGING LTD is an dissolved private limited company with number NI003730. It was incorporated 67 years, 9 months, 13 days ago, on 03 August 1956 and it was dissolved 9 years, 2 months, 10 days ago, on 06 March 2015. The company address is 35 Annesborough Road 35 Annesborough Road, Co Armagh, BT67 9JB.



People

PRITCHARD, Nicola

Secretary

ACTIVE

Assigned on 16 Apr 2012

Current time on role 12 years, 1 month

BOWERS, Clive

Director

Director

ACTIVE

Assigned on 18 Feb 2014

Current time on role 10 years, 2 months, 26 days

MCNEILL, Patrick

Director

Director

ACTIVE

Assigned on 01 Apr 2006

Current time on role 18 years, 1 month, 15 days

PRITCHARD, Nicola

Director

Accountant

ACTIVE

Assigned on 16 Apr 2012

Current time on role 12 years, 1 month

CLAYTON, Michael James

Secretary

RESIGNED

Assigned on 03 Aug 1956

Resigned on 05 Apr 2006

Time on role 49 years, 8 months, 2 days

CLISH, Keith

Secretary

RESIGNED

Assigned on 04 Apr 2006

Resigned on 16 Apr 2012

Time on role 6 years, 12 days

BRADLEY, David

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 31 Jan 2006

Time on role 2 months, 30 days

CLAYTON, Michael James

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 05 Apr 2006

Time on role 5 years, 9 months, 4 days

CLISH, Keith

Director

Finance

RESIGNED

Assigned on 04 Apr 2006

Resigned on 16 Apr 2012

Time on role 6 years, 12 days

DOYLE, Francis Mary

Director

Company Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 20 Aug 2007

Time on role 6 years, 9 months, 24 days

DOYLE, Francis Mary

Director

Director

RESIGNED

Assigned on 03 Aug 1956

Resigned on 30 Jun 2000

Time on role 43 years, 10 months, 27 days

FOX, William Russell

Director

Hr Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 31 Mar 2006

Time on role 2 years, 9 months, 29 days

MASON, Alexander R

Director

Managing Director

RESIGNED

Assigned on 03 Aug 1956

Resigned on 30 Jun 2000

Time on role 43 years, 10 months, 27 days

PRICE, John Ernest

Director

Human Resources Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 05 Apr 2003

Time on role 2 years, 9 months, 4 days

WEBSTER, Peter Francis

Director

Company Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 20 Aug 2007

Time on role 6 years, 9 months, 24 days

WEBSTER, Peter Francis

Director

Director

RESIGNED

Assigned on 03 Aug 1956

Resigned on 30 Jun 2000

Time on role 43 years, 10 months, 27 days


Some Companies

BILOCATED LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:07126591
Status:ACTIVE
Category:Private Limited Company

C4 RESILIENCE LTD

595 KNOWSLEY LANE,PRESCOT,L34 9EA

Number:08848285
Status:ACTIVE
Category:Private Limited Company

GUNS FOR SALE LTD

UNIT 12, LAKES FARM BRAINTREE GREEN,BRAINTREE,CM77 6TE

Number:09303950
Status:ACTIVE
Category:Private Limited Company

ODD JOBS HANDYMAN SERVICES LIMITED

46 LEES STREET,WELLINGBOROUGH,NN9 5RN

Number:10992032
Status:ACTIVE
Category:Private Limited Company

PRP LEGAL LIMITED

KENSINGTON HOUSE,GLASGOW,G2 3EX

Number:SC411714
Status:ACTIVE
Category:Private Limited Company

STRIPE PR AND COMMUNICATIONS LIMITED

86 COMMERCIAL QUAY,EDINBURGH,EH6 6LX

Number:SC305878
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