QUANTUM HOSIERY LIMITED

Forsyth House Forsyth House, Belfast, BT2 8LA
StatusDISSOLVED
Company No.NI005074
CategoryPrivate Limited Company
Incorporated01 Nov 1961
Age62 years, 6 months, 12 days
JurisdictionNorthern Ireland
Dissolution20 Mar 2018
Years6 years, 1 month, 24 days

SUMMARY

QUANTUM HOSIERY LIMITED is an dissolved private limited company with number NI005074. It was incorporated 62 years, 6 months, 12 days ago, on 01 November 1961 and it was dissolved 6 years, 1 month, 24 days ago, on 20 March 2018. The company address is Forsyth House Forsyth House, Belfast, BT2 8LA.



People

WALSH, Dominic

Secretary

ACTIVE

Assigned on 07 Jan 2016

Current time on role 8 years, 4 months, 6 days

LUGG, Nigel John

Director

Director

ACTIVE

Assigned on 04 Jul 2012

Current time on role 11 years, 10 months, 9 days

MCDONALD, James Lawson

Secretary

RESIGNED

Assigned on 01 Nov 1961

Resigned on 25 Apr 2007

Time on role 45 years, 5 months, 24 days

PATE, Carl

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 07 Jan 2016

Time on role 8 years, 8 months, 14 days

BIRTHISTLE, Niall Patrick

Director

Managing Director

RESIGNED

Assigned on 01 Nov 1961

Resigned on 31 Dec 2003

Time on role 42 years, 1 month, 30 days

FRANCIS, Carl Douglas

Director

Director

RESIGNED

Assigned on 29 May 2002

Resigned on 31 Jul 2004

Time on role 2 years, 2 months, 2 days

GOLDBERG, Elizabeth Jane

Director

Director

RESIGNED

Assigned on 01 Nov 1961

Resigned on 31 Jan 2001

Time on role 39 years, 2 months, 30 days

HUTCHINSON, David William

Director

Company Director

RESIGNED

Assigned on 29 May 2002

Resigned on 31 Aug 2005

Time on role 3 years, 3 months, 2 days

MANNING, David Brown

Director

Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 29 May 2002

Time on role 11 months, 15 days

MC CARTNEY, Terence Hugh

Director

Director

RESIGNED

Assigned on 20 Nov 1989

Resigned on 08 Nov 2004

Time on role 14 years, 11 months, 18 days

MCKENNA, Martin

Director

Finance Director

RESIGNED

Assigned on 01 Nov 1961

Resigned on 31 May 2000

Time on role 38 years, 6 months, 30 days

PARKES, Gordon William

Director

Group Personnel Director

RESIGNED

Assigned on 01 Nov 1961

Resigned on 31 Aug 2000

Time on role 38 years, 9 months, 30 days

PATE, Carl

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 07 Jan 2016

Time on role 10 years, 6 months, 16 days

SALEM, Ralph

Director

Director

RESIGNED

Assigned on 01 Nov 1961

Resigned on 21 Dec 1999

Time on role 38 years, 1 month, 20 days

SHOTTON, Michael David

Director

Company Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 04 Jul 2012

Time on role 7 years, 9 months, 24 days

STUART, Malcolm Mcdougall

Director

Managing Director

RESIGNED

Assigned on 01 Nov 1961

Resigned on 31 May 2000

Time on role 38 years, 6 months, 30 days

TAYLOR, David James

Director

Mananging Director(Hosiery)

RESIGNED

Assigned on 01 Nov 1961

Resigned on 26 Apr 2007

Time on role 45 years, 5 months, 25 days

TURNBULL, Steven

Director

Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 31 Mar 2017

Time on role 1 year, 2 months, 24 days


Some Companies

BIG TOE FILMS LIMITED

12 COMPTON ROAD,CROYDON,CR0 7JA

Number:08272890
Status:ACTIVE
Category:Private Limited Company

COMENG LTD

51 CHERRY STREET,WARWICK,CV34 4LR

Number:10590489
Status:ACTIVE
Category:Private Limited Company

DM RIGGING SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10738087
Status:ACTIVE
Category:Private Limited Company

GOLDENS (LONDON) LIMITED

SECOND FLOOR,BIRMINGHAM,B8 2XJ

Number:07974255
Status:ACTIVE
Category:Private Limited Company

INSPIRATION BRANDS GROUP LIMITED

COMPANY,TAUNTON,TA1 1UB

Number:11582061
Status:ACTIVE
Category:Private Limited Company

N. EVANS LETTINGS LIMITED

25 EASTFIELD DRIVE,DONCASTER,DN6 0NY

Number:10638986
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