BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED

C/0 Cleaver Fulton Rankin C/0 Cleaver Fulton Rankin, Belfast, BT2 7FW
StatusACTIVE
Company No.NI054742
CategoryPrivate Limited Company
Incorporated15 Apr 2005
Age19 years, 1 month, 7 days
JurisdictionNorthern Ireland

SUMMARY

BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED is an active private limited company with number NI054742. It was incorporated 19 years, 1 month, 7 days ago, on 15 April 2005. The company address is C/0 Cleaver Fulton Rankin C/0 Cleaver Fulton Rankin, Belfast, BT2 7FW.



People

PARIO LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Apr 2012

Current time on role 12 years, 27 days

CUNNINGHAM, Kevin Alistair

Director

Director

ACTIVE

Assigned on 24 May 2023

Current time on role 11 months, 29 days

DAVIES, David Wyn

Director

Accountant

ACTIVE

Assigned on 18 Jan 2018

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

GEORGE, John Philip

Director

Solicitor

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 22 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 15 May 2015

Current time on role 9 years, 7 days

BOEDE, Klaus

Secretary

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Jun 2008

Time on role 1 year, 8 months, 14 days

MCKEOWN, Leanne

Secretary

RESIGNED

Assigned on 04 May 2005

Resigned on 16 Oct 2006

Time on role 1 year, 5 months, 12 days

C.S. SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 15 Apr 2005

Resigned on 27 Apr 2007

Time on role 2 years, 12 days

BAL, Jasvinder Singh

Director

Investment Banker

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Mar 2007

Time on role 6 months, 29 days

BARBER, Jane Catherine

Director

Managing Director

RESIGNED

Assigned on 15 Jul 2009

Resigned on 22 Nov 2016

Time on role 7 years, 4 months, 7 days

BOEDE, Klaus

Director

Engineer And Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 12 Mar 2008

Time on role 1 year, 4 months, 27 days

BROOKS, Sally Ann

Director

Investment Manager

RESIGNED

Assigned on 22 Nov 2016

Resigned on 19 Jan 2018

Time on role 1 year, 1 month, 27 days

BROOKS, Sally-Ann

Director

Project Manager

RESIGNED

Assigned on 30 Apr 2021

Resigned on 30 Jun 2023

Time on role 2 years, 2 months

CHEEVERS, William Francis Philip

Director

Civil Engineer

RESIGNED

Assigned on 16 Oct 2006

Resigned on 19 Mar 2013

Time on role 6 years, 5 months, 3 days

CLARKE, Philip

Director

Development Director

RESIGNED

Assigned on 30 Mar 2007

Resigned on 02 Oct 2008

Time on role 1 year, 6 months, 3 days

CORR, Brendan James

Director

Managing Director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 15 Jul 2009

Time on role 1 year, 4 months, 3 days

HARRIS, John David

Director

Director

RESIGNED

Assigned on 18 Mar 2013

Resigned on 02 Nov 2015

Time on role 2 years, 7 months, 15 days

JENNINGS, Oliver James Wake

Director

Investment Director

RESIGNED

Assigned on 24 Apr 2007

Resigned on 15 Jul 2009

Time on role 2 years, 2 months, 21 days

JOHNSTON, Jason Andrew

Director

Solicitor

RESIGNED

Assigned on 10 Apr 2006

Resigned on 01 Sep 2006

Time on role 4 months, 22 days

JOHNSTONE, Peter Kenneth

Director

Company Director

RESIGNED

Assigned on 02 Nov 2015

Resigned on 24 Jul 2018

Time on role 2 years, 8 months, 22 days

LAGAN, Cathy

Director

Solicitor

RESIGNED

Assigned on 27 Apr 2005

Resigned on 10 Apr 2006

Time on role 11 months, 13 days

MATTHEWS, Andrew

Director

Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 25 May 2007

Time on role 8 months, 24 days

MCCLATCHEY, Robert Sean

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2009

Resigned on 28 Apr 2010

Time on role 6 months, 11 days

MCCLATCHEY, Robert Sean

Director

Pr. Equity Venture Capitaist

RESIGNED

Assigned on 30 Mar 2007

Resigned on 22 Apr 2009

Time on role 2 years, 23 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 18 Mar 2013

Resigned on 08 Sep 2014

Time on role 1 year, 5 months, 21 days

MCKENNA, Leo William

Director

Company Director

RESIGNED

Assigned on 24 Jul 2018

Resigned on 24 May 2023

Time on role 4 years, 10 months

MILLS, Angela

Director

Investment Manager

RESIGNED

Assigned on 22 Nov 2016

Resigned on 30 Apr 2021

Time on role 4 years, 5 months, 8 days

PHILIPSZ, Joseph Eugene

Director

Investment Banker

RESIGNED

Assigned on 08 Sep 2014

Resigned on 15 May 2015

Time on role 8 months, 7 days

POTTS, Roger Harold

Director

Quantity Suyveyor/Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Mar 2007

Time on role 6 months, 29 days

RAWLINSON, Martin James

Director

Finance Director

RESIGNED

Assigned on 02 Oct 2008

Resigned on 22 Nov 2016

Time on role 8 years, 1 month, 20 days

REICHERTER, Matthias Alexander

Director

Investment Director

RESIGNED

Assigned on 22 Apr 2009

Resigned on 16 Nov 2011

Time on role 2 years, 6 months, 24 days

RITCHIE, Alan Campbell

Director

Director

RESIGNED

Assigned on 15 Jul 2009

Resigned on 17 Oct 2009

Time on role 3 months, 2 days

VEERAPEN, Priya Ruth

Director

Investment Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 18 Mar 2013

Time on role 2 years, 10 months, 20 days

VEERAPEN, Priya Ruth

Director

Investment Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 28 Apr 2010

Time on role

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Nov 2011

Resigned on 18 Mar 2013

Time on role 1 year, 4 months, 2 days

CS DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Apr 2005

Resigned on 27 Apr 2005

Time on role 12 days


Some Companies

ALLIANSOL LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10788581
Status:ACTIVE
Category:Private Limited Company

BEEHIVE SELF STORE LIMITED

BEEHIVE SELF STORE LIMITED LOPEN BUSINESS PARK MILL LANE,SOUTH PETHERTON,TA13 5JS

Number:08865704
Status:ACTIVE
Category:Private Limited Company

EXBORDERS UK LIMITED

UNIT B CROSSPOINT DISTRIBUTION PARK,HAYES,UB3 1DQ

Number:11193010
Status:ACTIVE
Category:Private Limited Company

HADLEY NETWORKS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL025048
Status:ACTIVE
Category:Limited Partnership

KUNFAS LIMITED

44 GROOMBRIDGE DRIVE,GILLINGHAM,ME 2QJ

Number:10143798
Status:ACTIVE
Category:Private Limited Company

LIFESTYLES WESSEX LTD

10 ST ANN STREET,SALISBURY,SP1 2DN

Number:06607715
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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