GENOVA NORTH WEST LIMITED

The Factory The Factory, Banbridge, BT32 3NB, County Down
StatusACTIVE
Company No.NI035902
CategoryPrivate Limited Company
Incorporated31 Mar 1999
Age25 years, 2 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

GENOVA NORTH WEST LIMITED is an active private limited company with number NI035902. It was incorporated 25 years, 2 months, 13 days ago, on 31 March 1999. The company address is The Factory The Factory, Banbridge, BT32 3NB, County Down.



People

MURDOCK, Ciaran

Director

Director

ACTIVE

Assigned on 10 Nov 2016

Current time on role 7 years, 7 months, 3 days

KELLY, Richard

Secretary

RESIGNED

Assigned on 15 Jun 2007

Resigned on 11 Feb 2010

Time on role 2 years, 7 months, 26 days

MURDOCK, Kevin

Secretary

RESIGNED

Assigned on 11 Feb 2010

Resigned on 02 Apr 2012

Time on role 2 years, 1 month, 19 days

STEVENSON, Robert James

Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 15 Jun 2007

Time on role 8 years, 2 months, 15 days

BURGESS, James Watson, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 14 May 1999

Resigned on 01 Jul 2002

Time on role 3 years, 1 month, 17 days

COULSON, Alastair

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Sep 2015

Resigned on 10 Nov 2016

Time on role 1 year, 1 month, 29 days

GLENFIELD, Mark William

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 2013

Resigned on 11 Sep 2015

Time on role 2 years, 3 months, 18 days

HILLCOX, Simon Nicholas

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2002

Resigned on 15 Jun 2007

Time on role 4 years, 11 months, 14 days

KANE, Dorothy May

Director

Company Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 28 Apr 1999

Time on role 28 days

KELLY, Richard Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 2013

Resigned on 29 Sep 2015

Time on role 2 years, 4 months, 5 days

KELLY, Richard Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 2007

Resigned on 12 Feb 2010

Time on role 2 years, 7 months, 27 days

MCNEILL, Eleanor Shirley

Director

Private Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 28 Apr 1999

Time on role 28 days

MILLS, John

Director

Solicitor

RESIGNED

Assigned on 28 Apr 1999

Resigned on 14 May 1999

Time on role 16 days

MURDOCK, Ciaran

Director

Company Director

RESIGNED

Assigned on 15 Jun 2007

Resigned on 24 May 2013

Time on role 5 years, 11 months, 9 days

MURDOCK, Kevin

Director

Director

RESIGNED

Assigned on 11 Feb 2010

Resigned on 02 Apr 2012

Time on role 2 years, 1 month, 19 days

POLLIN, Robert

Director

Company Director

RESIGNED

Assigned on 14 May 1999

Resigned on 15 Jun 2007

Time on role 8 years, 1 month, 1 day

WILLIS, John George

Director

Solicitor

RESIGNED

Assigned on 28 Apr 1999

Resigned on 14 May 1999

Time on role 16 days


Some Companies

71A HAMILTON ROAD LIMITED

71A HAMILTON ROAD,BERKSHIRE,RG1 5RA

Number:01951795
Status:ACTIVE
Category:Private Limited Company

A2 BUSINESS SOLUTIONS LIMITED

BARN 2 HEADLOW FIELDS FARM,ASHBOURNE,DE6 2GP

Number:11040588
Status:ACTIVE
Category:Private Limited Company

ABRASON LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11668010
Status:ACTIVE
Category:Private Limited Company

DANIELA LANGUAGES LTD

187 HIGH ROAD LEYTON,LONDON,E15 2BY

Number:08298875
Status:ACTIVE
Category:Private Limited Company

HOOSEE LIMITED

127A RAILTON ROAD,LONDON,SE24 0LT

Number:11235643
Status:ACTIVE
Category:Private Limited Company

MIKE WALSH ENGINEERING LIMITED

31 DASHWOOD AVENUE,BUCKINGHAMSHIRE,HP12 3DZ

Number:03070129
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