HAMSAARD 2019 LIMITED - MURRAY STREET
Company Profile | Company Filings |
Overview
HAMSAARD 2019 LIMITED is a Private Limited Company from MURRAY STREET and has the status: Active.
HAMSAARD 2019 LIMITED was incorporated 27 years ago on 22/07/1996 and has the registered number: NI031145. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HAMSAARD 2019 LIMITED was incorporated 27 years ago on 22/07/1996 and has the registered number: NI031145. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HAMSAARD 2019 LIMITED - MURRAY STREET
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 03/03/2023 | 30/11/2024 |
Registered Office
CARSON MCDOWELL
MURRAY STREET
BELFAST
BT1 6DN
This Company Originates in : United Kingdom
Previous trading names include:
KEDINGTON (NORTHERN IRELAND) LIMITED (until 08/05/2019)
KEDINGTON (NORTHERN IRELAND) LIMITED (until 08/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN STOCKTON | Feb 1982 | British | Director | 2020-07-01 | CURRENT |
MRS RACHEL CLARE SALMON | Secretary | 2018-10-01 | CURRENT | ||
MR DAVID STUART HURCOMB | Jan 1964 | British | Director | 2010-09-24 | CURRENT |
LINDA ASHMAN | Secretary | 2005-12-19 UNTIL 2007-12-21 | RESIGNED | ||
PAUL STACEY | Secretary | 1996-07-22 UNTIL 2005-03-15 | RESIGNED | ||
LISA MICHELLE MCDONELL | British | Secretary | 2012-07-02 UNTIL 2018-09-30 | RESIGNED | |
BARBARA COWELL | Secretary | 2007-12-21 UNTIL 2012-06-29 | RESIGNED | ||
MR VINCENT HARRISON | Apr 1964 | Irish | Director | 2000-06-30 UNTIL 2002-05-17 | RESIGNED |
MR JERRY REID | Nov 1946 | Irish | Director | 1996-07-22 UNTIL 1999-12-31 | RESIGNED |
MR MICHAEL PORTER | Nov 1967 | British | Director | 2015-09-21 UNTIL 2020-06-30 | RESIGNED |
PETER PATSALIDES | Sep 1955 | Director | 2005-12-19 UNTIL 2007-10-01 | RESIGNED | |
MR DENIS O'BRIEN | Apr 1958 | Irish | Director | 1999-12-21 UNTIL 2000-04-11 | RESIGNED |
CHRISTOPHER JOHN LANDSBOROUGH NEWTON | Jul 1956 | British | Director | 2005-12-19 UNTIL 2011-02-25 | RESIGNED |
MR MICHAEL ANTHONY MURRAY | Jun 1958 | Irish | Director | 2005-03-15 UNTIL 2005-12-19 | RESIGNED |
MR LEE MARKS | May 1972 | British | Director | 2015-07-01 UNTIL 2015-09-21 | RESIGNED |
DAVID JOHN LANE | Jul 1964 | British | Director | 2005-12-19 UNTIL 2010-08-31 | RESIGNED |
ANTHONY DAVID HENDERSON | Sep 1963 | British | Director | 2007-10-01 UNTIL 2010-09-30 | RESIGNED |
MR PAUL CONNOLLY | Aug 1959 | Irish | Director | 1999-12-21 UNTIL 2000-04-10 | RESIGNED |
DAREN HARRIS | Dec 1964 | British | Director | 2011-08-30 UNTIL 2015-06-30 | RESIGNED |
ALAN HALL | Oct 1965 | British | Director | 2003-10-23 UNTIL 2005-12-19 | RESIGNED |
MR PAUL MURRAY COGAN | Jun 1969 | British | Director | 2010-02-09 UNTIL 2011-09-30 | RESIGNED |
GARY COBAIN | Feb 1967 | British | Director | 1996-07-22 UNTIL 2003-10-23 | RESIGNED |
MR LESLIE BUCKLEY | Oct 1944 | Irish | Director | 1999-12-21 UNTIL 2000-06-30 | RESIGNED |
MR IAN BELL | Mar 1974 | Irish | Director | 2000-04-11 UNTIL 2001-04-30 | RESIGNED |
MARK ANDREWS | Dec 1959 | British | Director | 2005-12-19 UNTIL 2009-10-30 | RESIGNED |
NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 2005-03-15 UNTIL 2005-12-19 | RESIGNED | ||
PAUL STACEY | Jul 1964 | Irish | Director | 2002-05-17 UNTIL 2005-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ng Bailey It Services Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |