EDENDERRY MINISTRIES LIMITED

Edenderry Ministeries Ltd Edenderry Ministeries Ltd, Post Box , Watson Street, BT63 5AQ, Portadown
StatusDISSOLVED
Company No.NI061159
Category
Incorporated05 Oct 2006
Age17 years, 7 months, 14 days
JurisdictionNorthern Ireland
Dissolution02 Jan 2024
Years4 months, 17 days

SUMMARY

EDENDERRY MINISTRIES LIMITED is an dissolved with number NI061159. It was incorporated 17 years, 7 months, 14 days ago, on 05 October 2006 and it was dissolved 4 months, 17 days ago, on 02 January 2024. The company address is Edenderry Ministeries Ltd Edenderry Ministeries Ltd, Post Box , Watson Street, BT63 5AQ, Portadown.



People

RUSSELL, John George

Secretary

ACTIVE

Assigned on 01 Jun 2017

Current time on role 6 years, 11 months, 18 days

BROWN, Robin Leslie, Reverend

Director

Minister Of Religion

ACTIVE

Assigned on 08 Jun 2017

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

CARSON, Gilbert Frederick, Dr

Director

Doctor

ACTIVE

Assigned on 05 Oct 2006

Current time on role 17 years, 7 months, 14 days

DOWEY, Robert

Director

Retired Accountant

ACTIVE

Assigned on 19 May 2015

Current time on role 9 years

PATTERSON, Philip Samuel

Director

Sales Executive

ACTIVE

Assigned on 20 Oct 2006

Current time on role 17 years, 6 months, 30 days

RUDDOCK, John Alexander

Director

Retired

ACTIVE

Assigned on 07 Jun 2012

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

RUSSELL, John George

Director

Managing Director

ACTIVE

Assigned on 20 Oct 2006

Current time on role 17 years, 6 months, 30 days

CLARKE, Valerie Anne

Secretary

RESIGNED

Assigned on 08 Sep 2016

Resigned on 31 May 2017

Time on role 8 months, 23 days

GOUGH, Gordon Clifford

Secretary

RESIGNED

Assigned on 07 Jun 2012

Resigned on 08 Sep 2016

Time on role 4 years, 3 months, 1 day

GOUGH, Gordon Clifford

Secretary

RESIGNED

Assigned on 20 Oct 2006

Resigned on 17 Oct 2008

Time on role 1 year, 11 months, 28 days

SLEATOR, Arnold George

Secretary

RESIGNED

Assigned on 17 Oct 2008

Resigned on 07 Jun 2012

Time on role 3 years, 7 months, 21 days

SLEATOR, Arnold George

Secretary

RESIGNED

Assigned on 05 Oct 2006

Resigned on 20 Oct 2006

Time on role 15 days

C.S. SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2006

Resigned on 05 Oct 2006

Time on role

BURNETT, Kathleen Gracey

Director

Retired

RESIGNED

Assigned on 20 Oct 2006

Resigned on 07 Jun 2012

Time on role 5 years, 7 months, 18 days

BURNETT, William

Director

Retired

RESIGNED

Assigned on 20 Oct 2006

Resigned on 19 May 2015

Time on role 8 years, 6 months, 30 days

CARSON, John Staffrod, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 20 Oct 2006

Resigned on 08 Jun 2017

Time on role 10 years, 7 months, 19 days

CLARKE, Valerie Anne

Director

Accountant

RESIGNED

Assigned on 20 Oct 2006

Resigned on 31 May 2017

Time on role 10 years, 7 months, 11 days

GOUGH, Gordon Clifford

Director

Chief Executive

RESIGNED

Assigned on 20 Oct 2006

Resigned on 08 Sep 2016

Time on role 9 years, 10 months, 19 days

LIPSETT, Angela

Director

None

RESIGNED

Assigned on 07 Jun 2012

Resigned on 20 Feb 2018

Time on role 5 years, 8 months, 13 days

SLEATOR, Arnold George

Director

Retired

RESIGNED

Assigned on 05 Oct 2006

Resigned on 07 Jun 2012

Time on role 5 years, 8 months, 2 days

CS DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 05 Oct 2006

Time on role


Some Companies

APNA LEISURE CENTRE

APNA LEISURE CENTRE,HUDDERSFIELD,HD1 2NX

Number:11186980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLOCKCHAIN2019 LIMITED

68 NEWCRATH,LONDON,SE14 6RY

Number:11519156
Status:ACTIVE
Category:Private Limited Company

INDOOR CLIMATE CONTROL (SERVICES) LIMITED

UNIT 37,CRAMLINGTON,NE23 1WP

Number:07804550
Status:ACTIVE
Category:Private Limited Company

JWS MANAGEMENT HOLDINGS LIMITED

1 LANGLEY COURT,NEWPORT,PO30 1LA

Number:11885019
Status:ACTIVE
Category:Private Limited Company

LBS (MARSHAM) LIMITED

SUITE 2 FREDERICK HOUSE,MAIDSTONE,ME14 1RY

Number:09715938
Status:ACTIVE
Category:Private Limited Company

TITAN OIL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10582723
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