Tyrone James ALLARD
Personne physique
Titre | Mr |
---|---|
Prénom | Tyrone |
Deuxième prénom | James |
Nom de famille | ALLARD |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 11 |
Inactif | 20 |
Démissionné | 77 |
Total | 108 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
GPG O'HARE (LISBURN) HOLDINGS LIMITED | 31 janv. 2024 | Active | Accountant | Administrateur | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
GPG O'HARE (LISBURN) LIMITED | 31 janv. 2024 | Active | Accountant | Administrateur | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
LISBURN PHARMA LIMITED | 31 janv. 2024 | Active | Accountant | Administrateur | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
CARNBANE ESTATES LIMITED | 29 déc. 2023 | Active | Chartered Accountant | Administrateur | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House County Down | Northern Ireland | Irish | |
CARNBANE HEALTH LIMITED | 28 déc. 2023 | Active | Accountant | Administrateur | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
O'HARE DEVELOPMENTS LIMITED | 28 déc. 2023 | Active | Accountant | Administrateur | Carnbane House Shepherds Way BT35 6EE Carnbane Newry | Northern Ireland | Irish | |
SEAGALL LIMITED | 05 août 2017 | Active | Director | Administrateur | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Down Northern Ireland | Northern Ireland | Irish | |
MELRONE UNIST LIMITED | 27 août 2016 | Active | Company Director | Administrateur | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Northern Ireland | Northern Ireland | Irish | |
GLA NEWCO 171011 LIMITED | 18 oct. 2011 | Dissoute | Director | Administrateur | 5 Golden Square AB10 1RD Aberdeen Woodburn House Scotland | Northern Ireland | Irish | |
MELRENT ONE LIMITED | 12 août 2008 | Dissoute | Director | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
WELBECK HOLDINGS LIMITED | 11 août 2008 | Active | Director | Administrateur | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Northern Ireland | Northern Ireland | Irish | |
MUNARC LIMITED | 09 juin 2006 | Dissoute | Secrétaire | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Irish | |||
MUNARC LIMITED | 09 juin 2006 | Dissoute | Director | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
CANOFIELD VENTURES LIMITED | 06 oct. 2005 | Active | Property Developer / Investor | Administrateur | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Down United Kingdom | Northern Ireland | Irish | |
LUDGATE 310 LIMITED | 22 oct. 2004 | Dissoute | Property Investor | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 315 LIMITED | 22 oct. 2004 | Dissoute | Property Investor | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 312 LIMITED | 22 oct. 2004 | Dissoute | Property Investor | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 309 LIMITED | 22 oct. 2004 | Dissoute | Property Investor | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 311 LIMITED | 22 oct. 2004 | Dissoute | Property Investor | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 314 LIMITED | 22 oct. 2004 | Dissoute | Property Investor | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
MERLIAN DEVELOPMENTS LIMITED | 25 juin 2004 | Dissoute | Director | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
TYMEL DIVIS LIMITED | 19 janv. 2004 | Dissoute | Property Developer | Administrateur | 3 The Spires Holywood BT18 9DY | Northern Ireland | Irish | |
APRILPOWER LIMITED | 12 mai 2003 | Dissoute | Secrétaire | 3 The Spires Holywood BT18 9DY Co. Down | Irish | |||
APRILPOWER LIMITED | 12 mai 2003 | Dissoute | Property Developer & Investor | Administrateur | 3 The Spires Holywood BT18 9DY Co Down | Northern Ireland | Irish | |
DENBRIDGE NO. 1 LIMITED | 08 avr. 2003 | Dissoute | Director | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
TYMEL (LANARK) LIMITED | 20 nov. 2002 | Dissoute | Accountant | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
MERLIAN ESTATES LIMITED | 17 oct. 2002 | Dissoute | Director | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
MELRONE DEVELOPMENTS LIMITED | 19 août 2002 | Active | Accountant | Administrateur | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Down Northern Ireland | Northern Ireland | Irish | |
TYMEL WEST SCOTLAND | 31 mai 2002 | Dissoute | Director | Administrateur | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
TYMEL LIMITED | 14 mai 2002 | Dissoute | Property Developer | Administrateur | 3 The Spires Holywood BT18 9DY Co. Down | Northern Ireland | Irish | |
KINGSMOAT DEVELOPMENTS LIMITED | 07 oct. 1999 | Dissoute | Director | Administrateur | 3 The Spires Holywood BT18 9DY | Northern Ireland | Irish | |
CANOFIELD PREMIUM BRANDS (UK) LIMITED | 08 févr. 2022 | 10 oct. 2022 | Active | Company Director | Administrateur | 48-60 High Street BT1 2BE Belfast River House Northern Ireland | Northern Ireland | Irish |
WATERFOOT MANAGEMENT COMPANY LIMITED | 13 oct. 2017 | 17 sept. 2019 | Active | Director | Administrateur | c/o Csm Estate Agents Lisburn Road BT9 6AF Belfast 60 | Northern Ireland | Irish |
IESIS RESTRUCTURING LIMITED | 13 août 2013 | 02 avr. 2019 | Dissoute | Director | Administrateur | Redcliff Street BS1 6LU Bristol 89-95 England | Northern Ireland | Irish |
IESIS (JACOBS WELLS ROAD) LIMITED | 10 févr. 2012 | 02 avr. 2019 | Active | Director | Administrateur | Redcliff Street BS1 6LU Bristol 89-95 England | Northern Ireland | Irish |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0