MARBUR PROPERTIES (N.I.) LIMITED

97 Largy Road, Crumlin, BT29 4RT, Northern Ireland
StatusACTIVE
Company No.NI010757
CategoryPrivate Limited Company
Incorporated26 Jun 1975
Age48 years, 10 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

MARBUR PROPERTIES (N.I.) LIMITED is an active private limited company with number NI010757. It was incorporated 48 years, 10 months, 25 days ago, on 26 June 1975. The company address is 97 Largy Road, Crumlin, BT29 4RT, Northern Ireland.



People

MCCASLIN, Stuart David

Secretary

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 5 months, 20 days

HOLT, Sarah Caroline

Director

Director

ACTIVE

Assigned on 26 Jul 2023

Current time on role 9 months, 26 days

MCCASLIN, Stuart David

Director

Company Secretary/Director

ACTIVE

Assigned on 24 May 2016

Current time on role 7 years, 11 months, 28 days

COMER, Simon Philip

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 11 Aug 2008

Time on role 10 months, 23 days

COMER, Simon Philip

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Dec 2015

Time on role 8 years, 2 months, 13 days

MARTIN, Aubrey Peter

Secretary

RESIGNED

Assigned on 26 Jun 1975

Resigned on 01 May 2006

Time on role 30 years, 10 months, 5 days

MITCHELL, Sarah Margaret

Secretary

RESIGNED

Assigned on 01 May 2006

Resigned on 27 Sep 2007

Time on role 1 year, 4 months, 26 days

CANAVAN, Kerry Rosemary

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2005

Resigned on 30 Apr 2006

Time on role 6 months, 29 days

CREED, Angus Francis Roche

Director

Solicitor

RESIGNED

Assigned on 26 Jun 1975

Resigned on 30 Sep 2005

Time on role 30 years, 3 months, 4 days

HOLT, Sarah Caroline

Director

Company Director

RESIGNED

Assigned on 14 Dec 2015

Resigned on 22 Dec 2021

Time on role 6 years, 8 days

MACIVER, William Kenneth

Director

Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 Apr 2012

Time on role 4 years, 7 months, 6 days

MARTIN, Aubrey Peter

Director

Solicitor

RESIGNED

Assigned on 26 Jun 1975

Resigned on 04 Oct 2007

Time on role 32 years, 3 months, 8 days

NUTTON, David

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 May 2016

Time on role 8 years, 8 months, 6 days

WATTERSON, Jane Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 2021

Resigned on 26 Jul 2023

Time on role 1 year, 7 months, 4 days


Some Companies

BEAUTY FOR LTD.

22 WORCESTER ROAD INDUSTRIAL ESTATE,CHIPPING NORTON,OX7 5XW

Number:08646536
Status:ACTIVE
Category:Private Limited Company

BRIDGE STRATEGIC HOLDINGS LIMITED

1 KING STREET,LONDON,EC2V 8AU

Number:11269399
Status:ACTIVE
Category:Private Limited Company

DATALYTYX MSS LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:06729562
Status:ACTIVE
Category:Private Limited Company

EVJ CONSULTING LTD

23 CHILTERN DRIVE,SURREY,KT5 8LP

Number:11289300
Status:ACTIVE
Category:Private Limited Company

GREENSITT BLACK LTD

5 DEANSGRAVE,ROSSENDALE,BB4 4BZ

Number:07440828
Status:ACTIVE
Category:Private Limited Company

LOUKA INVESTMENTS LIMITED

91 MORLEY AVENUE,LONDON,N22 6NG

Number:11819111
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