CHARLES HURST JV LIMITED

62 Boucher Road, Belfast, BT12 6LR, County Antrim
StatusACTIVE
Company No.NI071326
CategoryPrivate Limited Company
Incorporated16 Dec 2008
Age15 years, 4 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

CHARLES HURST JV LIMITED is an active private limited company with number NI071326. It was incorporated 15 years, 4 months, 14 days ago, on 16 December 2008. The company address is 62 Boucher Road, Belfast, BT12 6LR, County Antrim.



People

REAY, Martin Paul

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jan 2024

Current time on role 3 months, 20 days

WHITAKER, Christopher Trevor

Director

Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 26 days

GREGSON, Robin Anthony

Secretary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 01 Oct 2011

Time on role 1 year, 9 months

KENNY, Philip John

Secretary

RESIGNED

Assigned on 20 Dec 2019

Resigned on 11 Oct 2023

Time on role 3 years, 9 months, 22 days

MACDONALD, Stuart Randolph

Secretary

RESIGNED

Assigned on 27 Apr 2009

Resigned on 31 Dec 2009

Time on role 8 months, 4 days

MACGEEKIE, Glenda

Secretary

RESIGNED

Assigned on 01 Oct 2011

Resigned on 20 Dec 2019

Time on role 8 years, 2 months, 19 days

SARCON COMPLIANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Dec 2008

Resigned on 27 Apr 2009

Time on role 4 months, 11 days

BIELBY, Anna Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2021

Resigned on 30 Jun 2021

Time on role 4 months, 11 days

BRUCE, Andrew Campbell

Director

Operations Director

RESIGNED

Assigned on 22 May 2009

Resigned on 31 Dec 2019

Time on role 10 years, 7 months, 9 days

GREGSON, Robin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2009

Resigned on 05 Jul 2019

Time on role 9 years, 6 months, 5 days

JOHNSTON, Michael

Director

Solicitor

RESIGNED

Assigned on 16 Dec 2008

Resigned on 27 Apr 2009

Time on role 4 months, 11 days

JONES, Peter

Director

Director

RESIGNED

Assigned on 22 May 2009

Resigned on 31 Dec 2013

Time on role 4 years, 7 months, 9 days

MCPHEE, Duncan Andrew

Director

Company Director

RESIGNED

Assigned on 19 Feb 2021

Resigned on 04 Apr 2024

Time on role 3 years, 1 month, 13 days

PERRIE, James

Director

Director

RESIGNED

Assigned on 13 Jul 2020

Resigned on 22 Jan 2021

Time on role 6 months, 9 days

RABAN, Mark Douglas

Director

Ceo

RESIGNED

Assigned on 31 Dec 2019

Resigned on 10 Jan 2024

Time on role 4 years, 10 days

WALKER, Richard Scott

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 29 Jun 2020

Time on role 5 months, 29 days


Some Companies

HEART OF THE SOUTH CARE AGENCY LIMITED

66 LEMON STREET,TRURO,TR1 2PN

Number:05902412
Status:ACTIVE
Category:Private Limited Company

LJM ELECTRICAL LIMITED

BOSTON HOUSE,HENLEY-ON-THAMES,RG9 1DY

Number:08645927
Status:ACTIVE
Category:Private Limited Company

MY KIDDIE KLUBHOUSE LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:11638949
Status:ACTIVE
Category:Private Limited Company

R.B. SMITH ELECTRICAL LIMITED

BUSINESS HIVE,GRIMSBY,DN31 2AW

Number:04315911
Status:LIQUIDATION
Category:Private Limited Company

REDPILL GROUP LTD

HARSCOMBE HOUSE,ESTOVER,PL6 7TL

Number:09719917
Status:ACTIVE
Category:Private Limited Company

SH ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09310019
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