C B M DEVELOPMENTS LIMITED

4a Enterprise Road, Bangor, BT19 7TA, Down, Northern Ireland
StatusDISSOLVED
Company No.NI049167
CategoryPrivate Limited Company
Incorporated31 Dec 2003
Age20 years, 5 months, 4 days
JurisdictionNorthern Ireland
Dissolution25 Jun 2019
Years4 years, 11 months, 9 days

SUMMARY

C B M DEVELOPMENTS LIMITED is an dissolved private limited company with number NI049167. It was incorporated 20 years, 5 months, 4 days ago, on 31 December 2003 and it was dissolved 4 years, 11 months, 9 days ago, on 25 June 2019. The company address is 4a Enterprise Road, Bangor, BT19 7TA, Down, Northern Ireland.



People

BROWN, Michael James

Director

Company Director

ACTIVE

Assigned on 18 Jun 2015

Current time on role 8 years, 11 months, 16 days

QUINN, William Paul

Director

Company Director

ACTIVE

Assigned on 18 Jun 2015

Current time on role 8 years, 11 months, 16 days

REBBECK, Mark Edward

Director

Chartered Surveyor

ACTIVE

Assigned on 22 Jun 2017

Current time on role 6 years, 11 months, 12 days

ARMSTRONG, Adam James Moore

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 30 Aug 2005

Time on role 1 year, 7 months, 30 days

MURPHY, Noel Ferris

Secretary

RESIGNED

Assigned on 05 Aug 2005

Resigned on 18 Jun 2015

Time on role 9 years, 10 months, 13 days

MURPHY, Noel Ferris

Secretary

RESIGNED

Assigned on 05 Aug 2005

Resigned on 18 Jun 2015

Time on role 9 years, 10 months, 13 days

ARMSTRONG, Adam James Moore

Director

Company Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 30 Aug 2005

Time on role 1 year, 7 months, 30 days

BELL, Stephen David

Director

Company Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 09 Jan 2017

Time on role 1 year, 6 months, 21 days

BOYD, Francis Edward

Director

Company Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 11 May 2015

Time on role 11 years, 3 months, 9 days

CREIGHTON, David Andrew

Director

Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 26 May 2015

Time on role 11 years, 3 months, 24 days

HELLINGS, Kenneth John

Director

Company Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 31 Dec 2003

Time on role

MCCANN, Sean Gerard

Director

Company Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 09 Jan 2017

Time on role 1 year, 6 months, 21 days

MURPHY, Noel Ferris

Director

Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 18 Jun 2015

Time on role 11 years, 5 months, 18 days


Some Companies

HENLEY EDUCATION CONSULTANCY LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:07649139
Status:ACTIVE
Category:Private Limited Company

LOVEBRISTOL ENTERPRISES LTD

10 COTHAM PARK,BRISTOL,BS6 6BU

Number:11600261
Status:ACTIVE
Category:Private Limited Company

OTL PROPERTY SERVICES LIMITED

UNIT 8 YOUNGS INDUSTRIAL ESTATE,LEIGHTON BUZZARD,LU7 4QB

Number:10806585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PENDLEBURY HOUSE LIMITED

156 BRIDGE ROAD,EAST MOLESEY,KT8 9HW

Number:11300584
Status:ACTIVE
Category:Private Limited Company

S.A.J LOGISITICS LIMITED

26 PETERSON ROAD,WAKEFIELD,WF1 4DX

Number:11215793
Status:ACTIVE
Category:Private Limited Company

STARWISE INTERNATIONAL LIMITED

ACADEMY OF DANCE,UXBRIDGE,UB8 1PH

Number:06491305
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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