TERUMO BCT LTD.

Old Belfast Road Old Belfast Road, Larne, BT40 2SH, County Antrim
StatusACTIVE
Company No.NI049717
CategoryPrivate Limited Company
Incorporated18 Feb 2004
Age20 years, 3 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

TERUMO BCT LTD. is an active private limited company with number NI049717. It was incorporated 20 years, 3 months, 18 days ago, on 18 February 2004. The company address is Old Belfast Road Old Belfast Road, Larne, BT40 2SH, County Antrim.



People

ACHESON, Gareth

Secretary

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 3 months, 12 days

ACHESON, Gareth

Director

Accountant

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 6 days

MCMULLAN, Martin

Director

Director (Manufacturing)

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 6 days

SPINNEY, Russell Bevier

Director

Finance Director

ACTIVE

Assigned on 14 Apr 2018

Current time on role 6 years, 1 month, 23 days

BRUNT, Stephen

Secretary

RESIGNED

Assigned on 10 Mar 2005

Resigned on 10 Aug 2021

Time on role 16 years, 5 months

DUFFY, Emma Louise

Secretary

RESIGNED

Assigned on 10 Aug 2021

Resigned on 23 Feb 2023

Time on role 1 year, 6 months, 13 days

MCKELVEY, James

Secretary

RESIGNED

Assigned on 18 Feb 2004

Resigned on 10 Mar 2005

Time on role 1 year, 21 days

SKIBICKY, Taras

Secretary

RESIGNED

Assigned on 07 Apr 2004

Resigned on 10 Mar 2005

Time on role 11 months, 3 days

SKIBICKY, Taras

Secretary

RESIGNED

Assigned on 18 Feb 2004

Resigned on 10 Mar 2005

Time on role 1 year, 21 days

ACHESON, Gareth

Director

Accountant

RESIGNED

Assigned on 01 Feb 2022

Resigned on 01 Feb 2022

Time on role

COSTELLO, Michael John

Director

Factory Manager

RESIGNED

Assigned on 03 Aug 2020

Resigned on 01 Feb 2022

Time on role 1 year, 5 months, 29 days

DEPPEY, Troy Daniel

Director

Vp Manufacturing

RESIGNED

Assigned on 14 Aug 2015

Resigned on 14 Apr 2018

Time on role 2 years, 8 months

GRAY, Richard John

Director

Solicitor

RESIGNED

Assigned on 18 Feb 2004

Resigned on 07 Apr 2004

Time on role 1 month, 18 days

HEATH, Gary

Director

Vice President

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Aug 2007

Time on role 3 years, 4 months

HENDERSON, Scott Charles

Director

General Manager

RESIGNED

Assigned on 03 Jun 2014

Resigned on 03 Jul 2020

Time on role 6 years, 1 month

MCBRIDE, Paul

Director

Solicitor

RESIGNED

Assigned on 18 Feb 2004

Resigned on 07 Apr 2004

Time on role 1 month, 18 days

MCKELVEY, James

Director

Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 May 2014

Time on role 10 years, 1 month, 30 days

RINEHARDT, Craig

Director

Exec. Managment

RESIGNED

Assigned on 01 Aug 2007

Resigned on 14 Aug 2015

Time on role 8 years, 13 days

SKIBICKY, Taras

Director

Vice President

RESIGNED

Assigned on 07 Apr 2004

Resigned on 30 Jun 2009

Time on role 5 years, 2 months, 23 days


Some Companies

AUDIOLOGY HOUSE LTD

1 WILLOW ROAD,BRACKLEY,NN13 7EX

Number:11772686
Status:ACTIVE
Category:Private Limited Company

HEAVY DUTY FORKLIFTS (EUROPE) LTD

ARCHWOOD HOUSE 46- 48 LONG STREET,MANCHESTER,M24 6UQ

Number:06139602
Status:ACTIVE
Category:Private Limited Company

ITINERANT PRODUCTIONS LIMITED

19 HERBERT ROAD,BRIGHTON,BN1 6PB

Number:07027346
Status:ACTIVE
Category:Private Limited Company

LEXEL HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11601373
Status:ACTIVE
Category:Private Limited Company

RATHLEE DISTILLING COMPANY LTD.

23 COTT ROAD,LOSTWITHIEL,PL22 0EU

Number:04312763
Status:ACTIVE
Category:Private Limited Company

SB MERCHANTS HOUSE (LONDON) LIMITED

19 PECKOVER STREET,BRADFORD,BD1 5BD

Number:08759976
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