BUILDING GUARANTEE SCHEME LIMITED

143 Malone Road 143 Malone Road, BT9 6SU
StatusDISSOLVED
Company No.NI020626
Category
Incorporated26 Jun 1987
Age36 years, 11 months, 7 days
JurisdictionNorthern Ireland
Dissolution07 Feb 2023
Years1 year, 3 months, 24 days

SUMMARY

BUILDING GUARANTEE SCHEME LIMITED is an dissolved with number NI020626. It was incorporated 36 years, 11 months, 7 days ago, on 26 June 1987 and it was dissolved 1 year, 3 months, 24 days ago, on 07 February 2023. The company address is 143 Malone Road 143 Malone Road, BT9 6SU.



People

SPENCE, Mark

Secretary

ACTIVE

Assigned on 10 Feb 2022

Current time on role 2 years, 3 months, 21 days

O'KANE, Martin

Director

Company Director

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 6 months, 17 days

SPENCE, Mark

Director

Company Director

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 6 months, 17 days

ARMSTRONG, John

Secretary

RESIGNED

Assigned on 11 Jun 2019

Resigned on 08 Feb 2022

Time on role 2 years, 7 months, 27 days

DORAN, William Anthony

Secretary

RESIGNED

Assigned on 26 Jun 1987

Resigned on 16 Jun 2006

Time on role 18 years, 11 months, 20 days

MAYNES, Margaret

Secretary

RESIGNED

Assigned on 16 Jun 2006

Resigned on 11 Jun 2019

Time on role 12 years, 11 months, 25 days

ARMSTRONG, John Richard

Director

Managing Director

RESIGNED

Assigned on 30 May 2006

Resigned on 08 Feb 2022

Time on role 15 years, 8 months, 9 days

BURNISON, Gordon

Director

Chief Executive & Barrister

RESIGNED

Assigned on 26 Jun 1987

Resigned on 30 May 2006

Time on role 18 years, 11 months, 4 days

CAMPBELL, Robert White

Director

Chartered Secretary/Director

RESIGNED

Assigned on 26 Jun 1987

Resigned on 23 Jun 1999

Time on role 11 years, 11 months, 27 days

DORAN, William Anthony

Director

Chief Executive

RESIGNED

Assigned on 26 Jun 1987

Resigned on 30 May 2006

Time on role 18 years, 11 months, 4 days

GILLESPIE, William Fulton

Director

Director

RESIGNED

Assigned on 26 Jun 1987

Resigned on 30 May 2006

Time on role 18 years, 11 months, 4 days

HUSTON, Randal Thomas

Director

Retired

RESIGNED

Assigned on 26 Jun 1987

Resigned on 10 Jul 2006

Time on role 19 years, 14 days

HUTCHINSON, Ray

Director

Company Director

RESIGNED

Assigned on 16 Nov 2020

Resigned on 05 Sep 2022

Time on role 1 year, 9 months, 19 days

MARTIN, William George

Director

Managing Director

RESIGNED

Assigned on 30 May 2006

Resigned on 26 Jun 2017

Time on role 11 years, 27 days

MCCLURE, Denis Ian

Director

Director

RESIGNED

Assigned on 26 Jun 1987

Resigned on 30 May 2006

Time on role 18 years, 11 months, 4 days

REYNOLDS, Anthony

Director

Chairman & Md

RESIGNED

Assigned on 30 May 2006

Resigned on 06 Jan 2022

Time on role 15 years, 7 months, 7 days

ROWAN, William Archibald

Director

Director

RESIGNED

Assigned on 30 May 2006

Resigned on 05 Sep 2022

Time on role 16 years, 3 months, 6 days

THOMPSON, Leslie

Director

Retired

RESIGNED

Assigned on 26 Jun 1987

Resigned on 24 Aug 1999

Time on role 12 years, 1 month, 28 days


Some Companies

LEKSH SOLUTIONS LIMITED

2 HARTLEY AVENUE,LONDON,E6 1NT

Number:06027016
Status:ACTIVE
Category:Private Limited Company

NDATA OIL SERVICES (UK) LIMITED

21 MILFORD GARDENS,EDGWARE,HA8 6EY

Number:07470428
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROGRESSO LIMITED

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:10818548
Status:ACTIVE
Category:Private Limited Company

SOLARAND & CO. LP

4TH FLOOR QUEENS HOUSE,LONDON,WC2A 3LJ

Number:LP010206
Status:ACTIVE
Category:Limited Partnership

SPICEWAY TRADING LIMITED

12 MARINE CRESCENT,NORFOLK,NR30 4ET

Number:05683173
Status:ACTIVE
Category:Private Limited Company

THE LOUISE GOODSILL COMPANY LIMITED

10TH FLOOR, THE MET BUILDING,LONDON,W1T 2BU

Number:11147859
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