NELAG LIMITED

20 Seagoe Industrial Estate 20 Seagoe Industrial Estate, BT63 5QD
StatusACTIVE
Company No.NI030077
CategoryPrivate Limited Company
Incorporated18 Oct 1995
Age28 years, 6 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

NELAG LIMITED is an active private limited company with number NI030077. It was incorporated 28 years, 6 months, 30 days ago, on 18 October 1995. The company address is 20 Seagoe Industrial Estate 20 Seagoe Industrial Estate, BT63 5QD.



People

ARMSTRONG, Alan David

Director

Company Director

ACTIVE

Assigned on 28 Apr 2004

Current time on role 20 years, 19 days

CAMPBELL, Stephen

Director

Company Director

ACTIVE

Assigned on 28 Apr 2004

Current time on role 20 years, 19 days

HAYBURN, Colin

Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 01 Jan 2023

Time on role 17 years, 7 months

STEVENSON, Heather

Secretary

RESIGNED

Assigned on 18 Oct 1995

Resigned on 01 Jun 2005

Time on role 9 years, 7 months, 14 days

CARLISLE, David

Director

Company Director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 08 Jan 2002

Time on role 6 years, 2 months, 21 days

CARTIN, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 18 Oct 1995

Resigned on 08 Jan 2002

Time on role 6 years, 2 months, 21 days

ELLIOTT, Geoffrey

Director

Accountant

RESIGNED

Assigned on 18 Oct 1995

Resigned on 28 Apr 2004

Time on role 8 years, 6 months, 10 days

GILLIGAN, Claire, Dr

Director

Senior Vp Pharmaceutical Dev

RESIGNED

Assigned on 30 Jan 2003

Resigned on 28 Apr 2004

Time on role 1 year, 2 months, 29 days

IRVINE, John Walter

Director

Company Director

RESIGNED

Assigned on 28 Apr 2004

Resigned on 22 Aug 2016

Time on role 12 years, 3 months, 24 days

KING, John Alexander, Dr

Director

Company Director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 28 Apr 2004

Time on role 8 years, 6 months, 10 days

MCCLAY, Allen James, Dr

Director

Company Director

RESIGNED

Assigned on 28 Nov 2004

Resigned on 12 Jan 2010

Time on role 5 years, 1 month, 14 days

MCKERVEY, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 08 Jan 2002

Time on role 6 years, 2 months, 21 days

MILLIKEN, Richard Alexander

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2004

Resigned on 06 Apr 2009

Time on role 4 years, 11 months, 8 days

O'KANE, James Patrick Jude

Director

Accountant

RESIGNED

Assigned on 18 Oct 1995

Resigned on 08 Jan 2002

Time on role 6 years, 2 months, 21 days

WALKER, Brian John

Director

Co. Director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 08 Jan 2002

Time on role 6 years, 2 months, 21 days

WHITEFORD, Robert Graham

Director

Accountant

RESIGNED

Assigned on 19 Apr 2002

Resigned on 23 Apr 2004

Time on role 2 years, 4 days


Some Companies

BOOSTONLINE LTD

345A CHIGWELL ROAD,WOODFORD GREEN,IG8 8PL

Number:11801924
Status:ACTIVE
Category:Private Limited Company

HOMEDALE WINDOW CLEANING LIMITED

24 BENACRE ROAD,IPSWICH,IP3 9LE

Number:11612982
Status:ACTIVE
Category:Private Limited Company

ISTA INVEST LIMITED

MERCATOR HOUSE,HERSTMONCEUX,BN27 1PX

Number:10414277
Status:ACTIVE
Category:Private Limited Company

LIU XIU TRADING UK LTD

30 KEMBLE DRIVE,CIRENCESTER,GL7 1WZ

Number:11488704
Status:ACTIVE
Category:Private Limited Company

ONGAR ROAD ESTATE (SERVICES) LIMITED

UNIT 14,ONGAR ROAD DUNMOW,CM6 1EU

Number:04383887
Status:ACTIVE
Category:Private Limited Company

PRIME STUDENT HOUSING (CARDIFF) LLP

UHY HACKER YOUNG LLP QUADRANT HOUSE,LONDON,E1W 1YW

Number:OC366342
Status:LIQUIDATION
Category:Limited Liability Partnership

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