LAURENCETOWN PRE-SCHOOL PLAYGROUP

The Community Centre The Community Centre, Laurencetown, BT63 6DU, Craigavon
StatusACTIVE
Company No.NI070413
Category
Incorporated08 Sep 2008
Age15 years, 8 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

LAURENCETOWN PRE-SCHOOL PLAYGROUP is an active with number NI070413. It was incorporated 15 years, 8 months, 22 days ago, on 08 September 2008. The company address is The Community Centre The Community Centre, Laurencetown, BT63 6DU, Craigavon.



People

MALONE, Frances Ann

Director

Teacher

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 6 months, 23 days

MATEER, Helen Margaret Ethel

Director

Housewife

ACTIVE

Assigned on 08 Sep 2008

Current time on role 15 years, 8 months, 22 days

MCCAVIGAN, Aislinn

Director

Dance Teacher

ACTIVE

Assigned on 16 Sep 2019

Current time on role 4 years, 8 months, 14 days

MCCONNON, Patricia Caroline

Director

Homemaker

ACTIVE

Assigned on 08 Sep 2008

Current time on role 15 years, 8 months, 22 days

MCGIVERN, Leanne

Director

Daycare Deputy Manageress

ACTIVE

Assigned on 23 Oct 2017

Current time on role 6 years, 7 months, 7 days

MCGOLDRICK, Helen Colette

Director

Teacher

ACTIVE

Assigned on 17 Nov 2020

Current time on role 3 years, 6 months, 13 days

MCKEOWN, Rachel

Director

Nurse

ACTIVE

Assigned on 17 Nov 2020

Current time on role 3 years, 6 months, 13 days

MURPHY, Kim

Director

Hair Stylist

ACTIVE

Assigned on 17 Nov 2020

Current time on role 3 years, 6 months, 13 days

PATIENCE, Claire Mary

Director

Charity Worker

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 8 months, 16 days

BROWNLEE, Catherine Ann

Secretary

RESIGNED

Assigned on 08 Sep 2008

Resigned on 22 Mar 2011

Time on role 2 years, 6 months, 14 days

MATEER, Helen

Secretary

RESIGNED

Assigned on 23 Oct 2017

Resigned on 16 Sep 2019

Time on role 1 year, 10 months, 24 days

NICHOLLS, Philip James

Secretary

RESIGNED

Assigned on 08 Sep 2008

Resigned on 08 Sep 2008

Time on role

BARR, Stacey

Director

Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 17 Oct 2016

Time on role 2 years, 4 days

BOYCE, Kathy

Director

Nursing Auxiliary

RESIGNED

Assigned on 08 Sep 2008

Resigned on 02 Oct 2009

Time on role 1 year, 24 days

BROWNLEE, Catherine Ann

Director

Childminder

RESIGNED

Assigned on 08 Sep 2008

Resigned on 22 Mar 2011

Time on role 2 years, 6 months, 14 days

BURNS, Karen Jean

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 17 Oct 2016

Time on role 11 months, 29 days

CARBERRY, Catherine

Director

Sales Assistant

RESIGNED

Assigned on 08 Sep 2008

Resigned on 22 Mar 2011

Time on role 2 years, 6 months, 14 days

CORBETT, Shauna

Director

Director

RESIGNED

Assigned on 14 Oct 2013

Resigned on 17 Oct 2016

Time on role 3 years, 3 days

CORBETT, Shauna

Director

Physiotherapist

RESIGNED

Assigned on 05 Nov 2008

Resigned on 01 Oct 2011

Time on role 2 years, 10 months, 26 days

DEVINE, Cathy

Director

Housewife

RESIGNED

Assigned on 15 Nov 2012

Resigned on 19 Oct 2015

Time on role 2 years, 11 months, 4 days

DORAN, Paula

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 16 Sep 2019

Time on role 3 years, 10 months, 28 days

FEENEY, Dionne

Director

Homemaker

RESIGNED

Assigned on 05 Nov 2008

Resigned on 22 Mar 2011

Time on role 2 years, 4 months, 17 days

FEGAN, Charlotte

Director

Finance And Hr Manager

RESIGNED

Assigned on 17 Oct 2016

Resigned on 23 Oct 2017

Time on role 1 year, 6 days

FERRIS, Bernadette Teresa

Director

Unemployed

RESIGNED

Assigned on 13 Oct 2013

Resigned on 01 Sep 2014

Time on role 10 months, 19 days

FINNEGAN, Christine

Director

Optometrist

RESIGNED

Assigned on 17 Nov 2020

Resigned on 14 Sep 2021

Time on role 9 months, 27 days

KNOX, Joanne

Director

Civil Servant

RESIGNED

Assigned on 17 Oct 2016

Resigned on 23 Oct 2017

Time on role 1 year, 6 days

LAPPIN, Emma

Director

Company Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 23 Oct 2017

Time on role 3 years, 10 days

LARKIN, Louise

Director

Company Director

RESIGNED

Assigned on 23 Oct 2017

Resigned on 16 Sep 2019

Time on role 1 year, 10 months, 24 days

LAVERY, Katrina Mairead

Director

Development Officer

RESIGNED

Assigned on 08 Sep 2008

Resigned on 15 Nov 2012

Time on role 4 years, 2 months, 7 days

LAVERY, Maria Helena

Director

Housewife

RESIGNED

Assigned on 08 Sep 2008

Resigned on 02 Oct 2009

Time on role 1 year, 24 days

LENNON, Kirsty

Director

Company Director

RESIGNED

Assigned on 23 Oct 2017

Resigned on 17 Nov 2019

Time on role 2 years, 25 days

LOWERY, Leanne

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 23 Oct 2017

Time on role 2 years, 4 days

LUTTON, Susan Florence Shelia

Director

Podiatrist

RESIGNED

Assigned on 13 Oct 2014

Resigned on 23 Oct 2017

Time on role 3 years, 10 days

MAGENNIS, John Francis

Director

Taxi Driver

RESIGNED

Assigned on 05 Nov 2008

Resigned on 22 Mar 2011

Time on role 2 years, 4 months, 17 days

MAGUIRE, Orla

Director

Nurse

RESIGNED

Assigned on 19 Oct 2015

Resigned on 23 Oct 2017

Time on role 2 years, 4 days

MAYES, Bronagh

Director

Housewife

RESIGNED

Assigned on 15 Nov 2012

Resigned on 01 Sep 2013

Time on role 9 months, 17 days

MCAREAVEY, Claire Frances

Director

Solicitor

RESIGNED

Assigned on 17 Oct 2016

Resigned on 23 Oct 2017

Time on role 1 year, 6 days

MCCAMBRIDGE, Una

Director

Corporate Communications Manager

RESIGNED

Assigned on 19 Oct 2015

Resigned on 17 Oct 2016

Time on role 11 months, 29 days

MCCARTAN, Christopher

Director

Unemployed

RESIGNED

Assigned on 15 Nov 2012

Resigned on 01 Sep 2013

Time on role 9 months, 17 days

MCGOLDRICK, Helen Colette

Director

Teacher

RESIGNED

Assigned on 17 Oct 2016

Resigned on 23 Oct 2017

Time on role 1 year, 6 days

MOHAN, Bernadette

Director

Radiographer / Ultrasonographer

RESIGNED

Assigned on 19 Oct 2015

Resigned on 17 Oct 2016

Time on role 11 months, 29 days

MURNAGHAN, Karen

Director

Legal Secretary

RESIGNED

Assigned on 17 Nov 2020

Resigned on 02 Nov 2021

Time on role 11 months, 15 days

PATTERSON, Kerrie

Director

Houswife

RESIGNED

Assigned on 15 Nov 2012

Resigned on 23 Apr 2013

Time on role 5 months, 8 days

POLAND, Aisling

Director

Student

RESIGNED

Assigned on 15 Nov 2012

Resigned on 01 Sep 2014

Time on role 1 year, 9 months, 17 days

QUAIL, Anne

Director

Retired

RESIGNED

Assigned on 11 Nov 2011

Resigned on 01 Sep 2014

Time on role 2 years, 9 months, 21 days

ROGERS, Annette

Director

Company Director

RESIGNED

Assigned on 05 Nov 2012

Resigned on 17 Oct 2016

Time on role 3 years, 11 months, 12 days

RUSHE, Shauna

Director

Company Director

RESIGNED

Assigned on 23 Oct 2017

Resigned on 14 Sep 2020

Time on role 2 years, 10 months, 22 days

STEWART, Sharon Nicola

Director

Financial Controller

RESIGNED

Assigned on 05 Nov 2008

Resigned on 22 Mar 2011

Time on role 2 years, 4 months, 17 days

STOCKLEY, Robert

Director

Community Worker

RESIGNED

Assigned on 08 Sep 2008

Resigned on 15 Nov 2012

Time on role 4 years, 2 months, 7 days

TARRANT, Ross

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 14 Sep 2020

Time on role 4 years, 10 months, 26 days

TOPPING, Denise

Director

Housewife

RESIGNED

Assigned on 08 Sep 2008

Resigned on 22 Mar 2011

Time on role 2 years, 6 months, 14 days

WALKER, Lynsey

Director

Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 19 Jun 2023

Time on role 6 years, 8 months, 2 days

WATSON, Mairead Patricia

Director

Director

RESIGNED

Assigned on 05 Nov 2012

Resigned on 14 Sep 2020

Time on role 7 years, 10 months, 9 days

WISON, Christine

Director

Housewife

RESIGNED

Assigned on 15 Nov 2012

Resigned on 01 Sep 2013

Time on role 9 months, 17 days


Some Companies

ELITE KNEE SURGERY LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:10850554
Status:ACTIVE
Category:Private Limited Company

GLOBAL MERCHANDISE SOLUTIONS LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:07605038
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD NAILS REDDITCH LTD

198 ST ANNS ROAD,LONDON,N15 5RP

Number:11599772
Status:ACTIVE
Category:Private Limited Company

NEW BERWYN LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:04418845
Status:ACTIVE
Category:Private Limited Company

PG COMPLIANCE SERVICES LIMITED

143 TAMWORTH ROAD,NOTTINGHAM,NG10 1BY

Number:10912848
Status:ACTIVE
Category:Private Limited Company

SWANKYS BISTRO & BAR LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:10378786
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