CANDELA ENTERPRISES LIMITED

The Office Dock Unit 2 Channel Wharf The Office Dock Unit 2 Channel Wharf, Belfast, BT3 9DE, Co. Antrim
StatusACTIVE
Company No.NI072113
CategoryPrivate Limited Company
Incorporated24 Mar 2009
Age15 years, 2 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

CANDELA ENTERPRISES LIMITED is an active private limited company with number NI072113. It was incorporated 15 years, 2 months, 12 days ago, on 24 March 2009. The company address is The Office Dock Unit 2 Channel Wharf The Office Dock Unit 2 Channel Wharf, Belfast, BT3 9DE, Co. Antrim.



People

DAVIES, Robert James

Director

Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months, 7 days

HEAFIELD, Simon William

Director

Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months, 7 days

LLEWELLYN, Julian David

Director

Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months, 7 days

GILLESPIE, Stephen

Secretary

RESIGNED

Assigned on 15 Apr 2009

Resigned on 24 Jul 2015

Time on role 6 years, 3 months, 9 days

KANE, Dorothy May

Secretary

RESIGNED

Assigned on 24 Mar 2009

Resigned on 15 Apr 2009

Time on role 22 days

ROULSTON, Samuel Kenneth

Secretary

RESIGNED

Assigned on 24 Jul 2015

Resigned on 29 Mar 2023

Time on role 7 years, 8 months, 5 days

BRITTAINE, Robert Christopher

Director

Company Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 29 Mar 2023

Time on role 8 years, 11 months, 28 days

GILLESPIE, Stephen

Director

It Operations Manager

RESIGNED

Assigned on 15 Apr 2009

Resigned on 24 Jul 2015

Time on role 6 years, 3 months, 9 days

HARRISON, Malcolm Joseph

Director

I.T. Manager

RESIGNED

Assigned on 24 Mar 2009

Resigned on 15 Apr 2009

Time on role 22 days

KANE, Dorothy May

Director

Company Director

RESIGNED

Assigned on 24 Mar 2009

Resigned on 15 Apr 2009

Time on role 22 days

MILLAR, Darron John

Director

Director

RESIGNED

Assigned on 28 Jun 2019

Resigned on 29 Mar 2023

Time on role 3 years, 9 months, 1 day

MILLAR, Victoria Jane

Director

Company Director

RESIGNED

Assigned on 28 Jun 2019

Resigned on 29 Mar 2023

Time on role 3 years, 9 months, 1 day

O'NEILL, Michael

Director

Businessman

RESIGNED

Assigned on 28 Mar 2011

Resigned on 29 Mar 2023

Time on role 12 years, 1 day

ROULSTON, Samuel Kenneth

Director

I.T Sales Director

RESIGNED

Assigned on 15 Apr 2009

Resigned on 29 Mar 2023

Time on role 13 years, 11 months, 14 days

STEAD, Graham Kenneth

Director

Sales Director

RESIGNED

Assigned on 29 Oct 2016

Resigned on 29 Mar 2023

Time on role 6 years, 5 months

WELLING, Daniel James

Director

It Professional

RESIGNED

Assigned on 01 Jun 2015

Resigned on 31 Oct 2016

Time on role 1 year, 4 months, 30 days

WILSON, David Hugh

Director

Director

RESIGNED

Assigned on 28 Jun 2019

Resigned on 29 Mar 2023

Time on role 3 years, 9 months, 1 day


Some Companies

Number:09540572
Status:ACTIVE
Category:Private Limited Company

EATON ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED

DEVONCHIRE HOUSE,BROMLEY,BR1 1LT

Number:08586469
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HI-TECH HEATING LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:07349315
Status:ACTIVE
Category:Private Limited Company

IMPACT IT TRAINING LIMITED

44 BROADWAY STRATFORD,LONDON,E15 1XH

Number:09451329
Status:ACTIVE
Category:Private Limited Company

ODUROWAA ANGELS CARE LTD

146 FIELD ROAD, FOREST GATE,LONDON,E7 9DJ

Number:09616356
Status:ACTIVE
Category:Private Limited Company

TIN SHED (SURVEY) LTD

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:11384887
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