FOUR SEASONS (JRC) LIMITED

Victoria House Victoria House, Belfast, BT1 4LS, United Kingdom
StatusACTIVE
Company No.NI030624
CategoryPrivate Limited Company
Incorporated20 Mar 1996
Age28 years, 1 month, 27 days
JurisdictionNorthern Ireland

SUMMARY

FOUR SEASONS (JRC) LIMITED is an active private limited company with number NI030624. It was incorporated 28 years, 1 month, 27 days ago, on 20 March 1996. The company address is Victoria House Victoria House, Belfast, BT1 4LS, United Kingdom.



People

MATTISON, Abigail

Secretary

ACTIVE

Assigned on 16 Jun 2014

Current time on role 9 years, 11 months

HAYWARD, Allan John

Director

Company Director

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 10 months, 16 days

CROWE, Geoffery Michael

Secretary

RESIGNED

Assigned on 13 Jun 2005

Resigned on 30 Jun 2005

Time on role 17 days

KAY, Dominic Jude

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 16 Jun 2014

Time on role 8 years, 11 months, 16 days

MURPHY, Marc

Secretary

RESIGNED

Assigned on 20 Mar 1996

Resigned on 06 May 2005

Time on role 9 years, 1 month, 17 days

BISHOP, Simon John

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2002

Resigned on 26 Apr 2004

Time on role 1 year, 4 months, 7 days

CALDWELL, Charles Anthony

Director

Managing Director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 11 Dec 2002

Time on role 6 years, 8 months, 22 days

CALDWELL, Kevin

Director

Management Consultant

RESIGNED

Assigned on 22 Jan 2003

Resigned on 11 Jun 2003

Time on role 4 months, 20 days

GEARY, Michael

Director

Finance Director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 19 Jun 2003

Time on role 1 year, 8 months, 15 days

HAMMOND, Timothy Richard William

Director

Company Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 18 Nov 2019

Time on role 3 years, 9 months, 3 days

HEALY, Martin William Oliver

Director

Accountant

RESIGNED

Assigned on 18 Nov 2019

Resigned on 30 Jan 2020

Time on role 2 months, 12 days

HEHIR, Anthony Patrick

Director

Development Director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 11 Dec 2002

Time on role 6 years, 8 months, 22 days

HEYWOOD, Anthony George

Director

Group Chief Executive

RESIGNED

Assigned on 06 May 2005

Resigned on 13 Dec 2007

Time on role 2 years, 7 months, 7 days

HOW, Alistair Maxwell

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 17 Mar 2016

Time on role 1 month, 2 days

KAY, Dominic Jude

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2005

Resigned on 28 Oct 2014

Time on role 9 years, 3 months, 28 days

LAFFIN, Heather

Director

Director

RESIGNED

Assigned on 19 Dec 2002

Resigned on 06 May 2005

Time on role 2 years, 4 months, 18 days

LAMBERT, Richard Edwards

Director

Operations Director

RESIGNED

Assigned on 02 Aug 2001

Resigned on 01 May 2002

Time on role 8 months, 29 days

MITCHELL, Nicholas John

Director

Director

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Apr 2010

Time on role 4 years, 10 months, 26 days

O'REILLY, Michael Patrick

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 31 Mar 2017

Time on role 1 year, 1 month, 16 days

ORESCHNICK, Robert

Director

Consultant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 06 May 2005

Time on role 3 years, 3 months, 5 days

PATTERSON, Don

Director

Property Developer

RESIGNED

Assigned on 20 Mar 1996

Resigned on 06 May 2005

Time on role 9 years, 1 month, 17 days

PATTERSON, James

Director

Property Developer

RESIGNED

Assigned on 20 Mar 1996

Resigned on 06 May 2005

Time on role 9 years, 1 month, 17 days

PATTERSON (SNR), Gordon

Director

Property Developer

RESIGNED

Assigned on 20 Mar 1996

Resigned on 06 May 2005

Time on role 9 years, 1 month, 17 days

ROYSTON, Maureen Claire, Dr

Director

Company Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 30 Apr 2020

Time on role 6 years, 4 months, 17 days

SMITH, Ian Richard

Director

Company Director

RESIGNED

Assigned on 04 Nov 2013

Resigned on 15 Feb 2016

Time on role 2 years, 3 months, 11 days

SMITH, Michael John

Director

Management Consultant

RESIGNED

Assigned on 20 Mar 1996

Resigned on 06 May 2005

Time on role 9 years, 1 month, 17 days

TABERNER, Benjamin Robert

Director

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2010

Resigned on 30 Jun 2020

Time on role 10 years, 3 months, 4 days


Some Companies

CLAYMORE CATERING LTD

52 KIRKCONNEL TERRACE,DUNDEE,DD4 0JF

Number:SC525551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COSOURCE SOLUTIONS LTD

3 MARRIOTT STREET,MANCHESTER,M20 4BN

Number:11553840
Status:ACTIVE
Category:Private Limited Company

LOUTH PARK FARMS LIMITED

SCAMPTON HOUSE,LINCOLN,LN1 2SF

Number:11893142
Status:ACTIVE
Category:Private Limited Company

MERCURY TRAINING SERVICES LTD

SUITE 601-602B, THE BIG PEG VYSE STREET,BIRMINGHAM,B18 6NF

Number:05442257
Status:ACTIVE
Category:Private Limited Company

RACE TIME LTD

UNIT 3,SKELMERSDALE,WN8 8NB

Number:05467132
Status:ACTIVE
Category:Private Limited Company

SHELLEY ROSS LIMITED

145 HIBBERT ROAD,LONDON,E17 8HE

Number:11151655
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