CALLENDER STREET NOMINEES LIMITED

6th Floor River House 6th Floor River House, Belfast, BT1 2BE, Northern Ireland
StatusACTIVE
Company No.NI034863
CategoryPrivate Limited Company
Incorporated25 Sep 1998
Age25 years, 7 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

CALLENDER STREET NOMINEES LIMITED is an active private limited company with number NI034863. It was incorporated 25 years, 7 months, 22 days ago, on 25 September 1998. The company address is 6th Floor River House 6th Floor River House, Belfast, BT1 2BE, Northern Ireland.



People

MOORE, Edward

Director

Company Director

ACTIVE

Assigned on 11 Jan 2021

Current time on role 3 years, 4 months, 6 days

ROBINSON, Janice

Secretary

RESIGNED

Assigned on 25 Sep 1998

Resigned on 27 May 2014

Time on role 15 years, 8 months, 2 days

BURNSIDE, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 03 Aug 2001

Resigned on 29 Jan 2018

Time on role 16 years, 5 months, 26 days

ELKINGTON, Ian

Director

Company Director

RESIGNED

Assigned on 11 Jan 2021

Resigned on 21 Aug 2023

Time on role 2 years, 7 months, 10 days

FLYNN, Angela

Director

Chartered Accountant

RESIGNED

Assigned on 25 Oct 1999

Resigned on 15 Aug 2012

Time on role 12 years, 9 months, 21 days

HUNTER, Ciaran Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 03 Aug 2001

Resigned on 31 Jul 2007

Time on role 5 years, 11 months, 28 days

JENNINGS, Michael Hugh

Director

Director

RESIGNED

Assigned on 31 Mar 2020

Resigned on 11 Jan 2021

Time on role 9 months, 11 days

KELLY, Shaun

Director

Chartered Accountant

RESIGNED

Assigned on 25 Sep 1998

Resigned on 02 Nov 1999

Time on role 1 year, 1 month, 7 days

LAVERY, Sean

Director

Accountant

RESIGNED

Assigned on 28 Mar 2012

Resigned on 31 Mar 2020

Time on role 8 years, 3 days

MARTIN, Francis Paul

Director

Chartered Accountant

RESIGNED

Assigned on 25 Oct 1999

Resigned on 27 Aug 2019

Time on role 19 years, 10 months, 2 days

MCCARTAN, Frank Henry

Director

Accountant

RESIGNED

Assigned on 25 Oct 1999

Resigned on 28 Mar 2012

Time on role 12 years, 5 months, 3 days

MURPHY, Brian Patrick John

Director

Managing Partner

RESIGNED

Assigned on 27 Aug 2019

Resigned on 11 Jan 2021

Time on role 1 year, 4 months, 15 days

ORME, Jim

Director

Accountant

RESIGNED

Assigned on 25 Oct 1999

Resigned on 31 Mar 2004

Time on role 4 years, 5 months, 6 days

PRENTER, Stephen Philip

Director

Co. Director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 30 Jun 2009

Time on role 10 years, 9 months, 5 days


Some Companies

JB BRIDAL LIMITED

171 SHIRLEY ROAD,CROYDON,CR0 8SS

Number:09512927
Status:ACTIVE
Category:Private Limited Company

KABA VENTURES LTD

132 BURNT ASH HILL,LONDON,SE12 0HY

Number:10576676
Status:ACTIVE
Category:Private Limited Company

MARK HALL IT SERVICES LTD

FLAT 14 BONONGTON HOUSE,SUTTON,SM2 6LJ

Number:11040596
Status:ACTIVE
Category:Private Limited Company

ORTHOMAG LIMITED

11 NORTH END ROAD,LONDON,NW11 7RJ

Number:09295678
Status:ACTIVE
Category:Private Limited Company

OXFORD ASPHALT CO. LIMITED (THE)

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:01158620
Status:ACTIVE
Category:Private Limited Company

REGENT JEWELLERS LTD.

33 REGENT STREET,WESTON SUPER MARE,BS23 1SF

Number:07607864
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