SOUTHERN GROUP ENTERPRISES LIMITED

Unit 22 Rampart Way Unit 22 Rampart Way, Warrenpoint Road, BT34 2QU, Newry
StatusACTIVE
Company No.NI019910
Category
Incorporated22 Oct 1986
Age37 years, 6 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

SOUTHERN GROUP ENTERPRISES LIMITED is an active with number NI019910. It was incorporated 37 years, 6 months, 16 days ago, on 22 October 1986. The company address is Unit 22 Rampart Way Unit 22 Rampart Way, Warrenpoint Road, BT34 2QU, Newry.



People

ROCKS, Bernadette

Secretary

ACTIVE

Assigned on 12 Jun 2018

Current time on role 5 years, 10 months, 25 days

BAGNALL, Cathal Patrick

Director

Mobile Engineer

ACTIVE

Assigned on 08 Oct 2001

Current time on role 22 years, 6 months, 30 days

COULTER, Mabel Diane Margaret

Director

Solicitor

ACTIVE

Assigned on 22 Oct 1986

Current time on role 37 years, 6 months, 16 days

COULTER MBE, Robert Gordon

Director

Building Contractor

ACTIVE

Assigned on 22 Oct 1986

Current time on role 37 years, 6 months, 16 days

MCGIVERN, Kevin

Director

Chartered Accountant

ACTIVE

Assigned on 22 Oct 1986

Current time on role 37 years, 6 months, 16 days

O'HARE, Ciaran

Director

Administrative Officer

ACTIVE

Assigned on 19 Mar 2019

Current time on role 5 years, 1 month, 19 days

MCCART, James Vincent

Secretary

RESIGNED

Assigned on 22 Oct 1986

Resigned on 04 Jun 2018

Time on role 31 years, 7 months, 13 days

BARTON, Robert Joseph

Director

General Manager

RESIGNED

Assigned on 22 Oct 1986

Resigned on 31 Dec 2005

Time on role 19 years, 2 months, 9 days

BRADLEY, Gabriel Hugh

Director

Shop Proprietor

RESIGNED

Assigned on 14 Jun 2011

Resigned on 21 Sep 2015

Time on role 4 years, 3 months, 7 days

BRAHAM, Paul Thomas

Director

Company Director

RESIGNED

Assigned on 11 Jun 2007

Resigned on 15 Sep 2021

Time on role 14 years, 3 months, 4 days

COMER, John

Director

Teacher

RESIGNED

Assigned on 22 Oct 1986

Resigned on 08 Sep 2003

Time on role 16 years, 10 months, 17 days

DUFFY, Patrick George

Director

Retired Accountant

RESIGNED

Assigned on 17 Nov 2021

Resigned on 25 Jul 2022

Time on role 8 months, 8 days

DUFFY, Patrick George

Director

Retired Accountant

RESIGNED

Assigned on 22 Oct 1986

Resigned on 15 Jun 2021

Time on role 34 years, 7 months, 24 days

HORSMAN, Debonaire Norah Needham Anley

Director

Company Director

RESIGNED

Assigned on 22 Oct 1986

Resigned on 11 Feb 2002

Time on role 15 years, 3 months, 20 days

MCCART, James Vincent

Director

District Councillor

RESIGNED

Assigned on 22 Oct 1986

Resigned on 04 Jun 2018

Time on role 31 years, 7 months, 13 days

SMYTH, Patricia

Director

Financial Dir

RESIGNED

Assigned on 22 Oct 1986

Resigned on 08 Sep 2003

Time on role 16 years, 10 months, 17 days


Some Companies

Number:CE007468
Status:ACTIVE
Category:Charitable Incorporated Organisation

BERLIN HAUSMEISTERS LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:05419746
Status:ACTIVE
Category:Private Limited Company

FLAXTON STREET WROUGHT IRON LIMITED

64 CHATHAM ROAD,CLEVELAND,TS24 8QQ

Number:06287419
Status:ACTIVE
Category:Private Limited Company

INTEGRATED MEDICAL LIMITED

27 HILCOTE DRIVE,MANSFIELD,NG21 9AT

Number:10090503
Status:ACTIVE
Category:Private Limited Company

LSMB LTD

7 SELSDON CLOSE,ROMFORD,RM5 3JL

Number:10086137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIAN MOTORS LIMITED

OAKVIEW HOUSE,ROMFORD,RM3 0AP

Number:08575502
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