CECO (FLOORING) LIMITED

Unit 5 Carryduff Business Park Unit 5 Carryduff Business Park, Belfast, BT8 8AN, County Down
StatusACTIVE
Company No.NI012862
CategoryPrivate Limited Company
Incorporated06 Jul 1978
Age45 years, 9 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

CECO (FLOORING) LIMITED is an active private limited company with number NI012862. It was incorporated 45 years, 9 months, 27 days ago, on 06 July 1978. The company address is Unit 5 Carryduff Business Park Unit 5 Carryduff Business Park, Belfast, BT8 8AN, County Down.



People

PAYNE, Christopher Richard

Director

Director

ACTIVE

Assigned on 30 Mar 2018

Current time on role 6 years, 1 month, 3 days

PHILLIPS, Adam David

Director

Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 1 day

BELL, Norman James

Secretary

RESIGNED

Assigned on 06 Jul 1978

Resigned on 05 Sep 2014

Time on role 36 years, 1 month, 30 days

ATTERBURY, Karen Lorraine

Director

Chartered Secretary

RESIGNED

Assigned on 06 Oct 2021

Resigned on 04 Apr 2022

Time on role 5 months, 29 days

BELL, David

Director

Director

RESIGNED

Assigned on 03 Nov 2006

Resigned on 30 Mar 2018

Time on role 11 years, 4 months, 27 days

BELL, Eric C F

Director

Director

RESIGNED

Assigned on 06 Jul 1978

Resigned on 27 Oct 2006

Time on role 28 years, 3 months, 21 days

BELL, Gregory C

Director

Director

RESIGNED

Assigned on 14 Apr 2005

Resigned on 30 Mar 2018

Time on role 12 years, 11 months, 16 days

BELL, Norman James

Director

Director

RESIGNED

Assigned on 06 Jul 1978

Resigned on 05 Sep 2014

Time on role 36 years, 1 month, 30 days

BELL, Wendy Jayne

Director

Director

RESIGNED

Assigned on 06 Jul 1978

Resigned on 03 Nov 2006

Time on role 28 years, 3 months, 28 days

GORMLEY, Philip Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 04 Apr 2022

Resigned on 01 Aug 2023

Time on role 1 year, 3 months, 28 days

JUDGE, Tony

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Mar 2018

Resigned on 14 Sep 2018

Time on role 5 months, 15 days

REID, Anthony Frederick

Director

Director

RESIGNED

Assigned on 06 Jul 1978

Resigned on 03 Nov 2006

Time on role 28 years, 3 months, 28 days

TURNEY, Christopher Michael, Mr.

Director

Director

RESIGNED

Assigned on 14 Apr 2005

Resigned on 30 Mar 2018

Time on role 12 years, 11 months, 16 days

WILSON, Stephen Graham

Director

Director

RESIGNED

Assigned on 30 Mar 2018

Resigned on 06 Oct 2021

Time on role 3 years, 6 months, 7 days


Some Companies

ACCOUNTANCY SOLUTIONS (MBC) LIMITED

20 GORDON ROAD,LOWESTOFT,NR32 1NL

Number:05835098
Status:ACTIVE
Category:Private Limited Company

ARMING LIMITED

15 BISHOPS PARK,LIVINGSTON,EH53 0SQ

Number:SC415983
Status:ACTIVE
Category:Private Limited Company

NORTH SQUARE CAPITAL LLP

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:OC338452
Status:LIQUIDATION
Category:Limited Liability Partnership

POSH PURPLE LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:11916981
Status:ACTIVE
Category:Private Limited Company

PSP TRAINING LTD

IRONMASTER HOUSE,SHREWSBURY,SY1 1XF

Number:09260514
Status:ACTIVE
Category:Private Limited Company

SKYLINE WINDOW CLEANING (EA) LTD

57 DAWSON DRIVE,FELIXSTOWE,IP11 0YN

Number:11768701
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