RAFFERTY HOSPITALITY PRODUCTS LIMITED

72 Cathedral Road, Armagh, BT61 8AG
StatusDISSOLVED
Company No.NI032114
CategoryPrivate Limited Company
Incorporated14 Mar 1997
Age27 years, 2 months, 20 days
JurisdictionNorthern Ireland
Dissolution24 Oct 2017
Years6 years, 7 months, 10 days

SUMMARY

RAFFERTY HOSPITALITY PRODUCTS LIMITED is an dissolved private limited company with number NI032114. It was incorporated 27 years, 2 months, 20 days ago, on 14 March 1997 and it was dissolved 6 years, 7 months, 10 days ago, on 24 October 2017. The company address is 72 Cathedral Road, Armagh, BT61 8AG.



People

HUSSEY, Paul Nicholas

Secretary

ACTIVE

Assigned on 14 Dec 2007

Current time on role 16 years, 5 months, 20 days

BALL, Andrew James

Director

Finance Director

ACTIVE

Assigned on 24 Jun 2013

Current time on role 10 years, 11 months, 9 days

HUSSEY, Paul Nicholas

Director

Solicitor

ACTIVE

Assigned on 24 Jun 2013

Current time on role 10 years, 11 months, 9 days

MAY, Brian Michael

Director

Finance Director

ACTIVE

Assigned on 24 Jun 2013

Current time on role 10 years, 11 months, 9 days

RAFFERTY, Mary

Secretary

RESIGNED

Assigned on 14 Mar 1997

Resigned on 14 Dec 2007

Time on role 10 years, 9 months

BUDGE, Charles Paul

Director

Director

RESIGNED

Assigned on 08 Jun 2009

Resigned on 24 Jun 2013

Time on role 4 years, 16 days

CUNNINGHAM, James Alan

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 30 Jun 2009

Time on role 1 year, 6 months, 16 days

KELLY, Richard Darragh

Director

Acountant

RESIGNED

Assigned on 14 Dec 2007

Resigned on 24 Jun 2013

Time on role 5 years, 6 months, 10 days

MCLAUGHLIN, Alastair Paul

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 24 Jun 2013

Time on role 5 years, 6 months, 10 days

MOONEY, Andrew John

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 01 Feb 2013

Time on role 5 years, 1 month, 18 days

RAFFERTY, James

Director

Director

RESIGNED

Assigned on 14 Mar 1997

Resigned on 30 Jan 2009

Time on role 11 years, 10 months, 16 days

RAFFERTY, Mary

Director

Director

RESIGNED

Assigned on 14 Mar 1997

Resigned on 30 Jan 2009

Time on role 11 years, 10 months, 16 days

THOMPSON, Georgina Alexandra Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 24 Jun 2013

Time on role 4 months, 23 days


Some Companies

HEALTHVIE LTD.

1 ELDER COTTAGE NEPCOTE,WORTHING,BN14 0SD

Number:09306665
Status:ACTIVE
Category:Private Limited Company

MANOR HOUSE TRAINING & DEVELOPMENT LTD

8A ALFRED SQUARE,DEAL,CT14 6LU

Number:07258958
Status:ACTIVE
Category:Private Limited Company

POLAR BEAR LAW LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07820200
Status:ACTIVE
Category:Private Limited Company

SAMPSON LEGAL CONSULTANCY LIMITED

1 ROSEMOUNT ROAD,BRISTOL,BS48 1UP

Number:10358038
Status:ACTIVE
Category:Private Limited Company

STUDIO OPTICS LIMITED

VISION EXPRESS,WALTON-ON-THAMES,KT12 1GH

Number:05755557
Status:ACTIVE
Category:Private Limited Company

THE RECLAIM & SALVAGE COMPANY LTD

NORTH SEA HOUSE,LOWESTOFT,NR32 2PD

Number:10020872
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