COMBER REGENERATION COMMUNITY PARTNERSHIP LTD.

3 Ardarawood 3 Ardarawood, Newtownards, BT23 5UB, County Down
StatusACTIVE
Company No.NI051034
Category
Incorporated26 Jun 2004
Age19 years, 11 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. is an active with number NI051034. It was incorporated 19 years, 11 months, 22 days ago, on 26 June 2004. The company address is 3 Ardarawood 3 Ardarawood, Newtownards, BT23 5UB, County Down.



People

PIGOTT, George James

Secretary

ACTIVE

Assigned on 26 Jun 2004

Current time on role 19 years, 11 months, 22 days

HAMILL, Nathan

Director

Certified Chartered Accountant

ACTIVE

Assigned on 26 Jun 2021

Current time on role 2 years, 11 months, 22 days

MURRAY, Roy

Director

Retired

ACTIVE

Assigned on 26 Jun 2013

Current time on role 10 years, 11 months, 22 days

OSCOZ, Alberto

Director

Landscape Technician

ACTIVE

Assigned on 26 Jun 2013

Current time on role 10 years, 11 months, 22 days

PIGOTT, George James

Director

Self Employed

ACTIVE

Assigned on 01 Jun 2007

Current time on role 17 years, 17 days

SMITH, Philip Geoffrey

Director

University Manager

ACTIVE

Assigned on 18 Jun 2015

Current time on role 9 years

COMPERIA LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jun 2004

Resigned on 26 Jun 2004

Time on role

ANDREWS, John

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 2004

Resigned on 02 Jan 2024

Time on role 19 years, 6 months, 6 days

ATHERTON, Irene

Director

Financial Consultant

RESIGNED

Assigned on 26 Jun 2004

Resigned on 16 Sep 2020

Time on role 16 years, 2 months, 20 days

BEGGS, Philip

Director

Retired

RESIGNED

Assigned on 26 Jun 2004

Resigned on 07 May 2008

Time on role 3 years, 10 months, 11 days

MACKEY, Desmond

Director

Retired

RESIGNED

Assigned on 26 Jun 2013

Resigned on 15 Jun 2022

Time on role 8 years, 11 months, 19 days

MCBRIAR, Jim

Director

Local Councillor

RESIGNED

Assigned on 26 Jun 2004

Resigned on 11 Jun 2011

Time on role 6 years, 11 months, 15 days

MCBRIDE, Irene Alexandra

Director

Glass Artist

RESIGNED

Assigned on 26 Jun 2013

Resigned on 26 Jun 2014

Time on role 1 year

MILLS, Stephen

Director

Cook

RESIGNED

Assigned on 26 Jun 2013

Resigned on 26 Jun 2015

Time on role 2 years

MOORE, Thomas Michael

Director

Retired Surveyor / Prop. Cons.

RESIGNED

Assigned on 28 Jun 2004

Resigned on 25 Jun 2018

Time on role 13 years, 11 months, 27 days

SMITH, Philip Geoffrey

Director

Business Manager

RESIGNED

Assigned on 26 Jun 2004

Resigned on 26 Jun 2013

Time on role 9 years

SPEERS, David

Director

Property Developer/Ins. Bro.

RESIGNED

Assigned on 26 Jun 2004

Resigned on 26 Jun 2012

Time on role 8 years


Some Companies

BRANCHCORP UK LIMITED

6 BEVIS MARKS,LONDON,EC3A 7BA

Number:06785847
Status:ACTIVE
Category:Private Limited Company

BROOKMAN SERVICES LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:10084406
Status:ACTIVE
Category:Private Limited Company

DURR DENTAL (PRODUCTS) UK LIMITED

14 LINNELL WAY,KETTERING,NN16 8PS

Number:03558447
Status:ACTIVE
Category:Private Limited Company

JJR SOFTWARE SOLUTIONS LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11602786
Status:ACTIVE
Category:Private Limited Company

MOTORCYCLE STOREHOUSE LIMITED

UNIT 2 OAKDEN DRIVE,DENTON,M34 2QN

Number:06167740
Status:ACTIVE
Category:Private Limited Company

NORTHWICH CAKES LIMITED

20 RICHARD STREET,NORTHWICH,CW9 7DL

Number:08703722
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