COISTE NA N-IARCHIMI

Unit F01, St Comgalls, Unit F01, St Comgalls,, Belfast, BT12 4AQ, Northern Ireland
StatusACTIVE
Company No.NI037552
Category
Incorporated13 Dec 1999
Age24 years, 5 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

COISTE NA N-IARCHIMI is an active with number NI037552. It was incorporated 24 years, 5 months, 13 days ago, on 13 December 1999. The company address is Unit F01, St Comgalls, Unit F01, St Comgalls,, Belfast, BT12 4AQ, Northern Ireland.



People

CULBERT, Michael

Secretary

ACTIVE

Assigned on 14 Mar 2012

Current time on role 12 years, 2 months, 12 days

CARSON, Arthur Gerard

Director

Manager

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 25 days

O'HAGAN, John

Director

Manager

ACTIVE

Assigned on 06 Mar 2020

Current time on role 4 years, 2 months, 20 days

QUIGLEY, Thomas

Director

Manager

ACTIVE

Assigned on 14 Mar 2012

Current time on role 12 years, 2 months, 12 days

RITCHIE, Michael

Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 14 Mar 2012

Time on role 12 years, 3 months, 1 day

CARSON, Arthur Gerard

Director

None

RESIGNED

Assigned on 14 Mar 2012

Resigned on 18 Jan 2019

Time on role 6 years, 10 months, 4 days

FALLON, Padraig

Director

Manager

RESIGNED

Assigned on 27 Nov 2014

Resigned on 14 Jun 2019

Time on role 4 years, 6 months, 17 days

GALLAGHER, Neil

Director

Project Coordinator

RESIGNED

Assigned on 14 Mar 2012

Resigned on 27 Nov 2014

Time on role 2 years, 8 months, 13 days

LAIGHNEACH, Colmcille Patrick Joseph

Director

Director

RESIGNED

Assigned on 13 Dec 1999

Resigned on 31 Dec 2000

Time on role 1 year, 18 days

LYNCH, Sean

Director

Development Worker

RESIGNED

Assigned on 13 Dec 1999

Resigned on 27 Sep 2004

Time on role 4 years, 9 months, 14 days

MACKLE, Méabh

Director

Manager

RESIGNED

Assigned on 27 Nov 2014

Resigned on 31 Mar 2015

Time on role 4 months, 4 days

MCGUIGAN, Sean

Director

Development Worker

RESIGNED

Assigned on 13 Dec 1999

Resigned on 15 Mar 2012

Time on role 12 years, 3 months, 2 days

MCMULLAN, John Bernard

Director

Project Manager

RESIGNED

Assigned on 13 Dec 1999

Resigned on 16 Jan 2001

Time on role 1 year, 1 month, 3 days

MULGREW, Kevin

Director

None

RESIGNED

Assigned on 14 Mar 2012

Resigned on 05 Sep 2021

Time on role 9 years, 5 months, 22 days

MURPHY, Catherine Ann

Director

Training/Education Worker

RESIGNED

Assigned on 13 Dec 1999

Resigned on 27 Sep 2004

Time on role 4 years, 9 months, 14 days

NI CHUILIN, Caral Catriona

Director

Co-Ordinator

RESIGNED

Assigned on 13 Dec 1999

Resigned on 01 Nov 2011

Time on role 11 years, 10 months, 19 days

O'NEILL, Michael

Director

Project Manager

RESIGNED

Assigned on 13 Dec 1999

Resigned on 27 Sep 2004

Time on role 4 years, 9 months, 14 days


Some Companies

DETECT METALS CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09512820
Status:ACTIVE
Category:Private Limited Company

EARLSWOOD ESTATES LIMITED

11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ

Number:00316806
Status:LIQUIDATION
Category:Private Limited Company

ETEMAH CONSULTING LTD

38 POINTER CLOSE,LONDON,SE28 8PN

Number:08134973
Status:ACTIVE
Category:Private Limited Company

FOOTBALLCOMPANY LIMITED

23 WOODPECKER CRESCENT,DUNFERMLINE,KY11 8QB

Number:SC458823
Status:ACTIVE
Category:Private Limited Company

LIEBRE DEVELOPMENTS LTD

53 SOUTHGATE,DRIFFIELD,YO25 9QX

Number:08987261
Status:ACTIVE
Category:Private Limited Company

SUPERTRUST UK PENSION TRUSTEES LIMITED

ELM HOUSE SHACKLEFORD ROAD,GODALMING,GU8 6LB

Number:05326625
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