KIER PARKMAN TWO (NI) LIMITED

Shorefield House Shorefield House, Holywood, BT18 9JQ, Co.Down
StatusDISSOLVED
Company No.NI021928
CategoryPrivate Limited Company
Incorporated14 Sep 1988
Age35 years, 9 months, 4 days
JurisdictionNorthern Ireland
Dissolution06 Sep 2019
Years4 years, 9 months, 12 days

SUMMARY

KIER PARKMAN TWO (NI) LIMITED is an dissolved private limited company with number NI021928. It was incorporated 35 years, 9 months, 4 days ago, on 14 September 1988 and it was dissolved 4 years, 9 months, 12 days ago, on 06 September 2019. The company address is Shorefield House Shorefield House, Holywood, BT18 9JQ, Co.down.



People

MELGES, Bethan Anne Elizabeth

Director

Company Secretary/Director

ACTIVE

Assigned on 29 Feb 2016

Current time on role 8 years, 3 months, 18 days

COBDEN, Nicky

Secretary

RESIGNED

Assigned on 02 May 2012

Resigned on 29 Aug 2013

Time on role 1 year, 3 months, 27 days

HAMES, Victoria Elizabeth

Secretary

RESIGNED

Assigned on 14 Jan 2005

Resigned on 01 Mar 2006

Time on role 1 year, 1 month, 18 days

LEE, Kelly

Secretary

RESIGNED

Assigned on 06 Jul 2009

Resigned on 30 Jul 2010

Time on role 1 year, 24 days

MASSIE, Amanda

Secretary

RESIGNED

Assigned on 18 Oct 2004

Resigned on 08 Mar 2013

Time on role 8 years, 4 months, 21 days

PREECE, Richard Alec

Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 08 Dec 2004

Time on role

SHAW, Christine

Secretary

RESIGNED

Assigned on 07 Nov 2011

Resigned on 02 May 2012

Time on role 5 months, 25 days

SJOGREN, Carl

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 07 Nov 2011

Time on role 1 year, 3 months, 8 days

ANTHONY, Reynold

Director

Chartered Engineer

RESIGNED

Assigned on 14 Sep 1988

Resigned on 04 Oct 1999

Time on role 11 years, 20 days

BOND, Eric

Director

Chartered Engineer

RESIGNED

Assigned on 14 Sep 1988

Resigned on 01 Aug 2005

Time on role 16 years, 10 months, 18 days

CLEVERLY, Graham John

Director

Chartered Engineer

RESIGNED

Assigned on 14 Sep 1988

Resigned on 10 Sep 1999

Time on role 10 years, 11 months, 26 days

CROWTHER, John

Director

Chartered Engineer

RESIGNED

Assigned on 14 Sep 1988

Resigned on 29 Feb 2016

Time on role 27 years, 5 months, 15 days

DUNLOP, Albert George Elliott

Director

Land Information Management

RESIGNED

Assigned on 11 Nov 1999

Resigned on 28 Apr 2009

Time on role 9 years, 5 months, 17 days

ELDRED, Michael George

Director

Transport Planner

RESIGNED

Assigned on 11 Nov 1999

Resigned on 30 May 2003

Time on role 3 years, 6 months, 19 days

ENGLAND, Paul David

Director

Director

RESIGNED

Assigned on 20 Sep 2010

Resigned on 08 Aug 2013

Time on role 2 years, 10 months, 18 days

FOREMAN, Thomas Lee

Director

Director

RESIGNED

Assigned on 22 Dec 2016

Resigned on 26 Oct 2018

Time on role 1 year, 10 months, 4 days

KANG, Anoop

Director

Director

RESIGNED

Assigned on 13 Jun 2016

Resigned on 22 Dec 2016

Time on role 6 months, 9 days

MASSIE, Amanda Jane Emilia

Director

Company Secretary

RESIGNED

Assigned on 14 Jan 2005

Resigned on 08 Mar 2013

Time on role 8 years, 1 month, 25 days

MEARNS, James Alexander

Director

Engineer

RESIGNED

Assigned on 11 Nov 1999

Resigned on 27 Jun 2005

Time on role 5 years, 7 months, 16 days

PEARSON, Giles Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 08 Aug 2013

Resigned on 29 Feb 2016

Time on role 2 years, 6 months, 21 days

PREECE, Richard Alec

Director

Chartered Engineer

RESIGNED

Assigned on 14 Jan 2005

Resigned on 05 Feb 2007

Time on role 2 years, 22 days

RAYNER, Paul Adrian

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2013

Resigned on 08 Jun 2015

Time on role 2 years, 4 months, 8 days

SHERMAN, David Kenneth

Director

Accountant

RESIGNED

Assigned on 11 Nov 1999

Resigned on 15 Oct 2004

Time on role 4 years, 11 months, 4 days

WHITE, Bryan

Director

Chartered Engineer

RESIGNED

Assigned on 11 Nov 1999

Resigned on 31 Oct 2004

Time on role 4 years, 11 months, 20 days

YOUNG, Kevin Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 2005

Resigned on 31 Aug 2010

Time on role 5 years, 7 months, 17 days


Some Companies

AITCH (FURBS) TRUSTEES LIMITED

FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP

Number:03857384
Status:ACTIVE
Category:Private Limited Company

BELWELL GRANGE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

CHILTERN HOUSE 72 TO 74,MACCLESFIELD,SK10 1AT

Number:06974445
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE HOLLY PARTNERSHIP LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:10209871
Status:ACTIVE
Category:Private Limited Company

CONTRATECH COMPUTING LIMITED

15 ROWLEY HILL VIEW,CRADLEY HEATH,B64 7ER

Number:11019502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICHELLE PROCTER LIMITED

5 OAKLANDS DRIVE,RAWTENSTALL,BB4 6SA

Number:07567827
Status:ACTIVE
Category:Private Limited Company

NEW WORLD PUB COMPANY (LEEDS) LIMITED

2 MALT STREET,KNUTSFORD,WA16 6ES

Number:07984119
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