EMO OIL (N.I.) LIMITED

Airport Road West, Airport Road West,, BT3 9ED
StatusACTIVE
Company No.NI021543
CategoryPrivate Limited Company
Incorporated12 May 1988
Age36 years, 4 days
JurisdictionNorthern Ireland

SUMMARY

EMO OIL (N.I.) LIMITED is an active private limited company with number NI021543. It was incorporated 36 years, 4 days ago, on 12 May 1988. The company address is Airport Road West, Airport Road West,, BT3 9ED.



People

BOYCE, Sharon

Secretary

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months

BOYLE, Sharon Eileen

Director

Chartered Accountant

ACTIVE

Assigned on 16 Sep 2022

Current time on role 1 year, 8 months

ROONEY, John

Director

General Manager

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months

BANE, Killian

Secretary

RESIGNED

Assigned on 15 Jul 2015

Resigned on 01 Sep 2018

Time on role 3 years, 1 month, 17 days

BOYLE, Sharon Eileen

Secretary

RESIGNED

Assigned on 16 Sep 2022

Resigned on 16 Nov 2023

Time on role 1 year, 2 months

KENNY, Paul

Secretary

RESIGNED

Assigned on 01 Sep 2018

Resigned on 16 Sep 2022

Time on role 4 years, 15 days

POLLOCK, Leonard

Secretary

RESIGNED

Assigned on 12 May 1988

Resigned on 21 Jan 2013

Time on role 24 years, 8 months, 9 days

STEWART, Jonathan

Secretary

RESIGNED

Assigned on 21 Jan 2013

Resigned on 15 Jul 2015

Time on role 2 years, 5 months, 25 days

BREEN, Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2004

Resigned on 27 Sep 2006

Time on role 1 year, 9 months, 11 days

DOORLY, Declan

Director

Company Director

RESIGNED

Assigned on 14 Jan 2019

Resigned on 16 Nov 2023

Time on role 4 years, 10 months, 2 days

FITZHARRIS, Clive Jeremiah

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 21 Feb 2018

Time on role 1 year, 4 months, 4 days

GALLAGHER, Adrian

Director

Director

RESIGNED

Assigned on 12 May 1988

Resigned on 24 Nov 2000

Time on role 12 years, 6 months, 12 days

KENNY, Paul

Director

Accountant

RESIGNED

Assigned on 14 Jan 2019

Resigned on 16 Sep 2022

Time on role 3 years, 8 months, 2 days

MCELLIGOTT, Morgan

Director

Commercial Director

RESIGNED

Assigned on 21 Feb 2018

Resigned on 14 Jan 2019

Time on role 10 months, 21 days

MURPHY, Donal

Director

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 17 Oct 2016

Time on role 10 years, 20 days

MURRAY, Kevin

Director

Co. Director

RESIGNED

Assigned on 12 May 1988

Resigned on 16 Dec 2004

Time on role 16 years, 7 months, 4 days

O'NEILL, Patrick John

Director

Director

RESIGNED

Assigned on 12 May 1988

Resigned on 31 Jul 2018

Time on role 30 years, 2 months, 19 days

WILSON, Anthony

Director

Director

RESIGNED

Assigned on 12 May 1988

Resigned on 27 Feb 2004

Time on role 15 years, 9 months, 15 days


Some Companies

CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:03623041
Status:ACTIVE
Category:Private Limited Company

HOYCO LIMITED

WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX

Number:04223452
Status:ACTIVE
Category:Private Limited Company

IT SUPPORT LIMITED

5TH FLOOR HAMPTON BY HILTON,LUTON,LU2 0FP

Number:08966652
Status:ACTIVE
Category:Private Limited Company

MAYBE IT LIMITED

WISTERIA HOUSE,LONDON,E18 2AW

Number:07560322
Status:ACTIVE
Category:Private Limited Company

OUTCOME FOCUSED THERAPY LIMITED

THE HOUSE RIVER ROAD,BRIDGWATER,TA6 4SE

Number:09547434
Status:ACTIVE
Category:Private Limited Company

REVITALISE ME (YORKSHIRE) LIMITED

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB

Number:08343560
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