SOS N.I.

25 Shore Road, Holywood, BT18 9HX, Northern Ireland
StatusACTIVE
Company No.NI061293
Category
Incorporated16 Oct 2006
Age17 years, 7 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

SOS N.I. is an active with number NI061293. It was incorporated 17 years, 7 months, 30 days ago, on 16 October 2006. The company address is 25 Shore Road, Holywood, BT18 9HX, Northern Ireland.



People

HENDERSON, Sheryl Claire

Secretary

ACTIVE

Assigned on 24 Sep 2019

Current time on role 4 years, 8 months, 21 days

BROOKS, Maurice John

Director

Retired Business Executive

ACTIVE

Assigned on 12 Feb 2014

Current time on role 10 years, 4 months, 3 days

DUNNE, Margaret

Director

Hr Business Partner

ACTIVE

Assigned on 15 May 2023

Current time on role 1 year, 1 month

HENDERSON, Sheryl Claire

Director

Chartered Accountant

ACTIVE

Assigned on 03 Jun 2019

Current time on role 5 years, 12 days

LOUGHINS, Peter

Director

Chair Person

ACTIVE

Assigned on 21 May 2018

Current time on role 6 years, 25 days

MAGUIRE, Damian John

Director

Software Engineer

ACTIVE

Assigned on 15 May 2023

Current time on role 1 year, 1 month

MARK, David George

Director

Consultant

ACTIVE

Assigned on 15 May 2023

Current time on role 1 year, 1 month

DOUGLAS, Frances

Secretary

RESIGNED

Assigned on 15 Oct 2014

Resigned on 24 Sep 2019

Time on role 4 years, 11 months, 9 days

HYLAND, Joseph Darrell

Secretary

RESIGNED

Assigned on 16 Oct 2006

Resigned on 01 Jul 2012

Time on role 5 years, 8 months, 15 days

MCMINN, Ivan Ernest

Secretary

RESIGNED

Assigned on 01 Jul 2012

Resigned on 30 Jun 2014

Time on role 1 year, 11 months, 29 days

BROWN, Brian Johnston

Director

Managing Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 24 Jul 2012

Time on role 5 years, 9 months, 8 days

COCHRANE, Bryan William

Director

Partner

RESIGNED

Assigned on 24 Jul 2012

Resigned on 24 Sep 2019

Time on role 7 years, 2 months

COOKE, Jennifer Anne

Director

Company Director & Lay Magistrate

RESIGNED

Assigned on 23 Mar 2016

Resigned on 30 Jun 2017

Time on role 1 year, 3 months, 7 days

DONNELLY, Patrick Hugh

Director

Retired Solicitor

RESIGNED

Assigned on 13 Mar 2013

Resigned on 24 Nov 2022

Time on role 9 years, 8 months, 11 days

DOUGLAS, Frances

Director

Retired Project Manager

RESIGNED

Assigned on 01 Dec 2012

Resigned on 29 Nov 2023

Time on role 10 years, 11 months, 28 days

GOLDBLATT, Samuel Bernard

Director

Chartered Accountant

RESIGNED

Assigned on 08 Apr 2015

Resigned on 24 Feb 2016

Time on role 10 months, 16 days

GORDON, John Neil Bell

Director

Pharmacist

RESIGNED

Assigned on 24 Jul 2012

Resigned on 20 Jun 2014

Time on role 1 year, 10 months, 27 days

HUGHES, James Patrick

Director

Director

RESIGNED

Assigned on 08 Apr 2019

Resigned on 29 Nov 2023

Time on role 4 years, 7 months, 21 days

HYLAND, Joseph Darrell

Director

Director

RESIGNED

Assigned on 24 Jul 2012

Resigned on 12 Feb 2014

Time on role 1 year, 6 months, 19 days

HYLAND, Joseph Darrell

Director

Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 30 Mar 2008

Time on role 1 year, 5 months, 14 days

KINGON, Stephen Leigh

Director

N/A

RESIGNED

Assigned on 01 Oct 2008

Resigned on 24 Jul 2012

Time on role 3 years, 9 months, 23 days

KOCH, Grace Elizabeth

Director

Teacher

RESIGNED

Assigned on 24 Jul 2012

Resigned on 24 Sep 2019

Time on role 7 years, 2 months

LAGAN, Michael Anthony

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 24 Jul 2012

Time on role 3 years, 10 months, 23 days

LEIGHTON, Paul

Director

Police Officer

RESIGNED

Assigned on 02 Apr 2008

Resigned on 26 Jun 2009

Time on role 1 year, 2 months, 24 days

LUNN, Peter John

Director

Jeweller

RESIGNED

Assigned on 16 Oct 2006

Resigned on 24 Jul 2012

Time on role 5 years, 9 months, 8 days

MCCLELLAND, Stephen Ian

Director

Financial Advisor

RESIGNED

Assigned on 26 Aug 2015

Resigned on 24 Sep 2019

Time on role 4 years, 29 days

MCMINN, Ivan Ernest

Director

Bank Official

RESIGNED

Assigned on 01 Jul 2012

Resigned on 30 Jun 2014

Time on role 1 year, 11 months, 29 days

POLLOCK, Raymond

Director

Retired Head Teacher

RESIGNED

Assigned on 26 Aug 2015

Resigned on 07 Oct 2016

Time on role 1 year, 1 month, 12 days

SKELTON, Alan

Director

Civil Servant

RESIGNED

Assigned on 01 Dec 2012

Resigned on 13 Aug 2014

Time on role 1 year, 8 months, 12 days

SMITH, John Bolton

Director

Business Consultant

RESIGNED

Assigned on 24 Aug 2016

Resigned on 08 Apr 2019

Time on role 2 years, 7 months, 15 days

TORRANS, Stephen Albert

Director

Retired

RESIGNED

Assigned on 18 Mar 2015

Resigned on 24 Aug 2016

Time on role 1 year, 5 months, 6 days


Some Companies

AUTOPLEIN WOLVEGA LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:09651738
Status:ACTIVE
Category:Private Limited Company

CV RESORTS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:08422800
Status:ACTIVE
Category:Private Limited Company

DIGITAL TEC LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:07948412
Status:ACTIVE
Category:Private Limited Company

JL ENGINEERING SERVICES LIMITED

C/O MINT ACCOUNTING,ABERDEEN,AB24 5AX

Number:SC530599
Status:ACTIVE
Category:Private Limited Company

SPARKUP LTD

FLOOR 3 EOFFICE,LONDON,W1T 4HD

Number:10509683
Status:ACTIVE
Category:Private Limited Company

TAMWORTH TRADING COMPANY LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:06982854
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