CLANMIL PROPERTIES LIMITED

Northern Whig House Northern Whig House, Belfast, BT1 2DX
StatusACTIVE
Company No.NI035505
CategoryPrivate Limited Company
Incorporated27 Jan 1999
Age25 years, 4 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

CLANMIL PROPERTIES LIMITED is an active private limited company with number NI035505. It was incorporated 25 years, 4 months, 19 days ago, on 27 January 1999. The company address is Northern Whig House Northern Whig House, Belfast, BT1 2DX.



People

MCTAGGART, Carol Ann

Secretary

ACTIVE

Assigned on 07 Jan 2022

Current time on role 2 years, 5 months, 8 days

BELL, Andrew Alexander Gregory

Director

Chartered Accountant

ACTIVE

Assigned on 25 Mar 2019

Current time on role 5 years, 2 months, 21 days

GIFFEN, Anthony Alexander

Director

Group Director Of Assets

ACTIVE

Assigned on 04 Dec 2017

Current time on role 6 years, 6 months, 11 days

HANNIGAN, John

Director

Director

ACTIVE

Assigned on 09 Jun 2023

Current time on role 1 year, 6 days

MCCLUNE, Janeen Marwin

Director

Development Director

ACTIVE

Assigned on 29 Sep 2023

Current time on role 8 months, 16 days

MCTAGGART, Carol Ann

Director

Group Director Of Development

ACTIVE

Assigned on 11 Jun 2021

Current time on role 3 years, 4 days

SCOTT, Joy Dorothea Elizabeth Margaret Agnes

Director

Retired

ACTIVE

Assigned on 19 Nov 2021

Current time on role 2 years, 6 months, 26 days

MCCARTY, Clare Imogen

Secretary

RESIGNED

Assigned on 27 Jan 1999

Resigned on 06 Jan 2022

Time on role 22 years, 11 months, 10 days

AMOS, Steve Richard

Director

Business Consultant

RESIGNED

Assigned on 10 Oct 2012

Resigned on 15 Feb 2023

Time on role 10 years, 4 months, 5 days

BROWNE, James Francis

Director

Retired

RESIGNED

Assigned on 24 Jun 2005

Resigned on 27 Jun 2012

Time on role 7 years, 3 days

COOK, David

Director

Solicitor

RESIGNED

Assigned on 18 Jun 1999

Resigned on 10 Nov 1999

Time on role 4 months, 22 days

HOGG, Clarence Thomas

Director

Retired

RESIGNED

Assigned on 24 Oct 2007

Resigned on 18 May 2017

Time on role 9 years, 6 months, 25 days

KNOX, William Robert Morrison

Director

Retired

RESIGNED

Assigned on 27 Jan 1999

Resigned on 30 Jun 2006

Time on role 7 years, 5 months, 3 days

QUINN, Brenda Patricia

Director

Director

RESIGNED

Assigned on 04 Dec 2017

Resigned on 24 May 2018

Time on role 5 months, 20 days

RANKIN, Derek

Director

Retired

RESIGNED

Assigned on 27 Jan 1999

Resigned on 25 Jun 2007

Time on role 8 years, 4 months, 29 days

RICE, Geraldine Ann

Director

Consultant Trainee

RESIGNED

Assigned on 20 Oct 2000

Resigned on 04 Feb 2012

Time on role 11 years, 3 months, 15 days


Some Companies

A-TECH IT SERVICES LIMITED

GRG HOUSE,SALFORD,M6 6NA

Number:08397392
Status:ACTIVE
Category:Private Limited Company

BEASTALL CONSTRUCTION LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:04243717
Status:ACTIVE
Category:Private Limited Company

BUBBLES BLUE LETTINGS LTD

27 ALTYRE WAY,BECKENHAM,BR3 3ED

Number:11939112
Status:ACTIVE
Category:Private Limited Company

EUROGATE CAPITAL LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC376470
Status:ACTIVE
Category:Limited Liability Partnership

FERRY QUARTER MANAGEMENT COMPANY LTD

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI615165
Status:ACTIVE
Category:Private Limited Company

INSIGHTEL LIMITED

UNIT 1 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:08520947
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