Q101.2 FM LIMITED

Pearl Assurance House Pearl Assurance House, Belfast, BT1 5HB
StatusDISSOLVED
Company No.NI040267
CategoryPrivate Limited Company
Incorporated26 Feb 2001
Age23 years, 2 months, 24 days
JurisdictionNorthern Ireland
Dissolution05 Jul 2016
Years7 years, 10 months, 17 days

SUMMARY

Q101.2 FM LIMITED is an dissolved private limited company with number NI040267. It was incorporated 23 years, 2 months, 24 days ago, on 26 February 2001 and it was dissolved 7 years, 10 months, 17 days ago, on 05 July 2016. The company address is Pearl Assurance House Pearl Assurance House, Belfast, BT1 5HB.



People

WALSHE, Robert Francis

Secretary

ACTIVE

Assigned on 07 Oct 2011

Current time on role 12 years, 7 months, 15 days

FITZPATRICK, Dominic Joseph

Director

Director

ACTIVE

Assigned on 30 Jun 2006

Current time on role 17 years, 10 months, 22 days

COLLINS, Tim

Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 20 Sep 2010

Time on role 4 years, 2 months, 20 days

FITZPATRICK, Dominic

Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 30 Jun 2006

Time on role

MCLAUGHLIN, Frank

Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 30 Jun 2006

Time on role 5 years, 4 months, 4 days

SHORT, Patrick Joseph

Secretary

RESIGNED

Assigned on 20 Sep 2010

Resigned on 07 Oct 2011

Time on role 1 year, 17 days

COLLINS, Tim

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 02 Mar 2015

Time on role 8 years, 8 months, 2 days

FITZPATRICK, James Joesph

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 02 Mar 2015

Time on role 8 years, 8 months, 2 days

HELLINGS, Kenneth John

Director

Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 26 Feb 2001

Time on role

KILCLOONEY, John David, Lord

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 02 Mar 2015

Time on role 8 years, 8 months, 2 days

MAWHINNEY, Susan

Director

Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 11 Apr 2006

Time on role 5 years, 1 month, 13 days

MC LAUGHLIN, Susan

Director

Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 30 Jun 2006

Time on role 5 years, 4 months, 4 days

MCLAUGHLIN, Frank

Director

Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 30 Jun 2006

Time on role 5 years, 4 months, 4 days

O'DWYER, Padraig

Director

Sevon Fm Limited Mid Fm Limite

RESIGNED

Assigned on 23 Sep 2006

Resigned on 02 Mar 2015

Time on role 8 years, 5 months, 9 days

TAYLOR, Jonathan David

Director

General Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 02 Mar 2015

Time on role 5 years, 5 months, 1 day

TAYLOR, Olivia Frances Alexandra

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 Oct 2009

Time on role 3 years, 3 months, 1 day

WALSHE, Robert Francis

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 02 Mar 2015

Time on role 4 years, 5 months, 2 days


Some Companies

21 RADBOURNE ROAD FREEHOLD LIMITED

21A RADBOURNE ROAD,LONDON,SW12 0EA

Number:10156849
Status:ACTIVE
Category:Private Limited Company

A KENNEDY FINANCIAL SERVICES LIMITED

101 MINNIS LANE,DOVER,CT17 0PT

Number:09805414
Status:ACTIVE
Category:Private Limited Company

BOOTSTRAP TECHNOLOGY LTD

34 PARC-Y-FRO,CARDIFF,CF15 9SA

Number:09011552
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5811M) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06118567
Status:ACTIVE
Category:Private Limited Company

PREMIER PROPERTY MATTERS LIMITED

10A HIGH STREET,CHISLEHURST,BR7 5AN

Number:06546850
Status:ACTIVE
Category:Private Limited Company

RJSCMA LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11657874
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