SCOUT SHOP CAMP & SKI CENTRE LIMITED - THE

Belfast County Scout Council Ardnavally Scout Centre Belfast County Scout Council Ardnavally Scout Centre, Belfast, BT8 7SP, Antrim, Northern Ireland
StatusACTIVE
Company No.NI028346
Category
Incorporated31 Mar 1994
Age30 years, 1 month, 12 days
JurisdictionNorthern Ireland

SUMMARY

SCOUT SHOP CAMP & SKI CENTRE LIMITED - THE is an active with number NI028346. It was incorporated 30 years, 1 month, 12 days ago, on 31 March 1994. The company address is Belfast County Scout Council Ardnavally Scout Centre Belfast County Scout Council Ardnavally Scout Centre, Belfast, BT8 7SP, Antrim, Northern Ireland.



People

MCCORMACK, Bruce Wardle

Secretary

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 3 months, 13 days

HENDREN, Trevor Robert

Director

Heating Engineer

ACTIVE

Assigned on 14 Mar 2018

Current time on role 6 years, 1 month, 29 days

MALLETT, Stephen Thomas John

Director

Store Manager

ACTIVE

Assigned on 27 Mar 2017

Current time on role 7 years, 1 month, 16 days

MCCORMACK, Bruce Wardle

Director

Retired

ACTIVE

Assigned on 10 Mar 2003

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

MCEVOY, Donald Patrick

Director

Tutor/Teacher

ACTIVE

Assigned on 27 Mar 2017

Current time on role 7 years, 1 month, 16 days

MCSHANE, Colin Peter

Director

Manager

ACTIVE

Assigned on 07 Jun 2010

Current time on role 13 years, 11 months, 5 days

PRICE, Philip Stewart

Director

Retired

ACTIVE

Assigned on 07 Jun 2010

Current time on role 13 years, 11 months, 5 days

PROCTOR, Gary Ernest

Director

Insurance Broker

ACTIVE

Assigned on 27 Mar 2017

Current time on role 7 years, 1 month, 16 days

MAGUIRE, John Kells

Secretary

RESIGNED

Assigned on 31 Mar 1994

Resigned on 02 Feb 2005

Time on role 10 years, 10 months, 2 days

CAPPER, Derek

Director

Retired

RESIGNED

Assigned on 31 Mar 1994

Resigned on 06 Mar 2000

Time on role 5 years, 11 months, 6 days

CLEMENTS, Brian Kirk

Director

Self Employed Retailer

RESIGNED

Assigned on 31 Mar 1994

Resigned on 26 Jun 2006

Time on role 12 years, 2 months, 26 days

COCHRANE, John Laird

Director

Retired

RESIGNED

Assigned on 31 Mar 1994

Resigned on 31 Oct 2020

Time on role 26 years, 7 months

FARR F.R.I.C.S., I.R.R.V, George Theodore

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Mar 1994

Resigned on 06 Mar 2000

Time on role 5 years, 11 months, 6 days

FERGUSSON, James Hugh Young

Director

Retired Civil Servant

RESIGNED

Assigned on 31 Mar 1994

Resigned on 06 Mar 2000

Time on role 5 years, 11 months, 6 days

HARRISON M.B.E., David

Director

Retired Retailer

RESIGNED

Assigned on 31 Mar 1994

Resigned on 19 May 2003

Time on role 9 years, 1 month, 19 days

HEANEY, Norman Mc Clement

Director

Retired Vice Principal

RESIGNED

Assigned on 31 Mar 1994

Resigned on 04 Sep 2000

Time on role 6 years, 5 months, 4 days

JENKINS, William Harris

Director

Retired Chartered Surveyor

RESIGNED

Assigned on 31 Mar 1994

Resigned on 25 Oct 2012

Time on role 18 years, 6 months, 25 days

MAGUIRE, John Kells

Director

Retired Civil Servant

RESIGNED

Assigned on 31 Mar 1994

Resigned on 02 Feb 2005

Time on role 10 years, 10 months, 2 days

MC BRIDE, Jean Alexander

Director

Retail Manager

RESIGNED

Assigned on 31 Mar 1994

Resigned on 31 Aug 2010

Time on role 16 years, 5 months

MULHOLLAND, Edward Windsor

Director

Retired

RESIGNED

Assigned on 13 May 2002

Resigned on 06 May 2015

Time on role 12 years, 11 months, 24 days

MULRYNE, Thomas Wilfred, Dr

Director

Retired

RESIGNED

Assigned on 31 Mar 1994

Resigned on 05 Jul 2011

Time on role 17 years, 3 months, 5 days

MUSSEN, Robert George

Director

Retired

RESIGNED

Assigned on 05 Jun 2006

Resigned on 30 Jun 2012

Time on role 6 years, 25 days

PORTER, John Maynard

Director

Civil Servant

RESIGNED

Assigned on 04 Sep 2000

Resigned on 31 May 2005

Time on role 4 years, 8 months, 27 days

ROBINSON, Clifford Scott

Director

Management Consultant

RESIGNED

Assigned on 31 Mar 1994

Resigned on 01 Aug 2000

Time on role 6 years, 4 months, 1 day

SCOTT, David Stewart

Director

Teacher

RESIGNED

Assigned on 25 Oct 2012

Resigned on 28 Feb 2017

Time on role 4 years, 4 months, 3 days

WHEELER, Derek John

Director

Retired

RESIGNED

Assigned on 10 Oct 2005

Resigned on 16 May 2013

Time on role 7 years, 7 months, 6 days

WILLIAMS, Leonard Desmond

Director

Retired

RESIGNED

Assigned on 31 Mar 1994

Resigned on 18 Jan 2010

Time on role 15 years, 9 months, 18 days


Some Companies

AVIS INVESTMENT SERVICES LIMITED

AVIS BUDGET HOUSE,BRACKNELL, BERKSHIRE,RG12 2EW

Number:02071732
Status:ACTIVE
Category:Private Limited Company

BLAMPHAYNE SAWMILL LIMITED

IRON BRIDGE,HONITON,EX14 0NQ

Number:03138554
Status:ACTIVE
Category:Private Limited Company

BLOPTICS CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11935489
Status:ACTIVE
Category:Private Limited Company

CONFERENCES UK LIMITED

DALE HOUSE,MANCHESTER,M1 2HF

Number:05308243
Status:ACTIVE
Category:Private Limited Company

CROSSWIND DEVELOPMENTS LIMITED

EDINBURGH AIRPORT,EDINBURGH,EH12 9DN

Number:SC571746
Status:ACTIVE
Category:Private Limited Company

EDTRADERS LTD

312A GORING ROAD,WORTHING,BN12 4PE

Number:08269248
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