BALFOUR KILPATRICK NORTHERN IRELAND LIMITED

Arnott House Arnott House, Belfast, BT1 1LS
StatusACTIVE
Company No.NI007169
CategoryPrivate Limited Company
Incorporated18 Jan 1968
Age56 years, 3 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

BALFOUR KILPATRICK NORTHERN IRELAND LIMITED is an active private limited company with number NI007169. It was incorporated 56 years, 3 months, 27 days ago, on 18 January 1968. The company address is Arnott House Arnott House, Belfast, BT1 1LS.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 7 months, 13 days

DALLAS, Michael Kane

Director

Lawyer

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 15 days

SMITH, William Johnson Harkin

Director

Managing Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months

MUTCH, Gregory William

Secretary

RESIGNED

Assigned on 18 Jan 1968

Resigned on 30 Sep 2015

Time on role 47 years, 8 months, 12 days

ASTIN, Andrew Robert

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 28 Mar 2017

Time on role 1 year, 5 months, 27 days

AUCKLAND, Michael John

Director

Director

RESIGNED

Assigned on 23 May 2005

Resigned on 12 Sep 2014

Time on role 9 years, 3 months, 20 days

ELLIS, Philip Frank Kenneth

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Mar 2017

Resigned on 29 Apr 2022

Time on role 5 years, 1 month

GILMOUR, James Frew

Director

Accountant

RESIGNED

Assigned on 18 Jan 1968

Resigned on 09 Sep 1999

Time on role 31 years, 7 months, 22 days

LAFFERTY, Simon

Director

Director

RESIGNED

Assigned on 29 Mar 2017

Resigned on 26 Nov 2021

Time on role 4 years, 7 months, 28 days

LUNDY, Robert

Director

Managing Director

RESIGNED

Assigned on 18 Jan 1968

Resigned on 09 Sep 1999

Time on role 31 years, 7 months, 22 days

MOORE, John Cooperwhite

Director

Director

RESIGNED

Assigned on 09 Sep 1999

Resigned on 20 Jul 2001

Time on role 1 year, 10 months, 11 days

MUTCH, Gregory William

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Sep 2015

Time on role 10 years, 10 months, 29 days

PEASLAND, Michael John

Director

Director

RESIGNED

Assigned on 09 Sep 1999

Resigned on 01 Nov 2004

Time on role 5 years, 1 month, 22 days

SHIELDS, George Crawford

Director

Director

RESIGNED

Assigned on 20 Jul 2001

Resigned on 23 Mar 2003

Time on role 1 year, 8 months, 3 days

SMITH, Ian Kenneth

Director

Chartered Management Accountant

RESIGNED

Assigned on 29 Mar 2017

Resigned on 13 May 2022

Time on role 5 years, 1 month, 15 days

TOUGH, Stephen Michael

Director

Director

RESIGNED

Assigned on 12 Sep 2014

Resigned on 31 Oct 2016

Time on role 2 years, 1 month, 19 days


Some Companies

FABDOO LIMITED

UNIT B3 30 GLENWOOD PLACE,GLASGOW,G45 9UH

Number:SC303962
Status:ACTIVE
Category:Private Limited Company

J.M.GLOVER MEDICAL SERVICES LIMITED

MILKHOUSE FARM,PEWSEY,SN9 5JX

Number:08621171
Status:ACTIVE
Category:Private Limited Company

JEEVES PLUMBING & HEATING LTD

36 LANGDALE CRESCENT,BEXLEYHEATH,DA7 5DY

Number:10376422
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT ASSURED LIMITED

20 EASTERN AVENUE,MIDDLESEX,HA5 1NP

Number:03790158
Status:ACTIVE
Category:Private Limited Company

MY TIME FINE FARE LTD

161 LANCASTER ROAD,ENFIELD,EN2 0JN

Number:09927994
Status:ACTIVE
Category:Private Limited Company

SANDY PEARSON LIMITED

3 CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC309838
Status:LIQUIDATION
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