DUNSANDEL SERVICES LIMITED

Address:
Armstrong, Gordon & Co, 64 The Promenade, Portstewart, Co Londonderry, BT55 7AF

DUNSANDEL SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI021834. The registration start date is August 12, 1988. The current status is Active.

Company Overview

Company Number NI021834
Company Name DUNSANDEL SERVICES LIMITED
Registered Address Armstrong, Gordon & Co
64 The Promenade
Portstewart
Co Londonderry
BT55 7AF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-08-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address ARMSTRONG, GORDON & CO
64 THE PROMENADE
Post Town PORTSTEWART
County CO LONDONDERRY
Post Code BT55 7AF

Companies with the same post code

Entity Name Office Address
6 THE CRESCENT PORTSTEWART MANAGEMENT COMPANY LIMITED 64 The Promenade, Portstewart, Co Londonderry, BT55 7AF
KNOCKBRACKEN DRIVE ESTATE MANAGEMENT COMPANY LIMITED Armstrong Gordon 164, The Promenade, Portstewart, Co Londonderry, BT55 7AF
THE ANCHORAGE (PORTBALLINTRAE) MANAGEMENT CO. LIMITED 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF
BATH TERRACE MANAGEMENT COMPANY LTD 64 The Promenade, Portstewart, BT55 7AF
FLOWERFIELD COURT (PORTSTEWART) MANAGEMENT COMPANY LIMITED Armstrong Gordon, 64 The Promenade, Portstewart, Co Londonderry, BT55 7AF
KNOCK ROAD MANAGEMENT COMPANY LIMITED Knock Road Management Company Limited, Armstrong Gordon & Co, Portstewart, Co.londonderry, BT55 7AF
ROCKVIEW MANAGEMENT COMPANY LIMITED 64 The Promenade, Portstewart, Co.londonderry, BT55 7AF
NORTH COAST PROPERTY MANAGEMENT LTD 59 The Promenade, Portstewart, BT55 7AF, Northern Ireland
HILLSIDE HOUSE PORTSTEWART MANAGEMENT COMPANY LIMITED 64 The Promenade, Portstewart, County Londonderry, BT55 7AF
ATLANTIC COVE PORTSTEWART MANAGEMENT (NO.2) LIMITED Armstrong Gordon & Co, 64 The Promenade, Portstewart, Co Derry, BT55 7AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCCRACKEN, Cheryl Eileen Secretary (Active) Armstrong, Gordon & Co, 64 The Promenade, Portstewart, Co Londonderry, BT55 7AF /
2 February 2018
/
BUTCHER, Martin John Director (Active) 3 43 Beach Road, Portballintrae, Bushmills, County Antrim, Northern Ireland, BT57 8RT April 1963 /
21 February 2014
British /
United Kingdom
Director
CROSBY, Dawn Eleanor Elizabeth Director (Active) "Cherryhill", 70 Carsonstown Road, Saintfield, Co Down, BT24 7EB November 1956 /
12 August 1988
British /
Northern Ireland
Teacher
MC AULEY, Allan Mc Camley Director (Active) Waters Edge, 2 Rhanbury Court, Carrickfergus, BT38 8DL July 1942 /
12 August 1988
British /
Northern Ireland
Manager
WILSON, Robert Paul Director (Active) 63 Irish Hill Rd, Ballyclare, N Ireland, BT39 9NT September 1965 /
1 April 2001
British /
Northern Ireland
Sales Manager
WILSON, Simon David Director (Active) 26 Carncoagh Road, Ballymena, Co. Antrim, BT43 7LW September 1968 /
19 May 2006
British /
Northern Ireland
Civil Servant
GORDON, Dermot Bruce Secretary (Resigned) 24 Westminster Park, Portstewart, Co Londonderry, BT55 7JD /
27 February 2009
British /
STREET, Peter Secretary (Resigned) 15 Fairy Hill, Old Galgorm Road, Ballymena, BT42 1QL /
12 August 1988
/
BLACK, Colin Andrew Director (Resigned) 4 Twinburn Hill, Monkstown, Newtownabbey, N Ireland, BT37 0EJ October 1955 /
11 January 2002
British /
School Teacher
DINSMORE, Wallace, Dr Director (Resigned) 1 Brackenwood Lane, Belfast, BT17 9JJ March 1954 /
12 August 1988
British /
Northern Ireland
Doctor
ELLIOTT, Judith Director (Resigned) 59 Cranmore Gardens, Belfast, BT9 6JL August 1948 /
12 August 1988
British /
Bbc Radio Producer
LOWRY, John Charles Director (Resigned) 14 Ballygowan Road, Saintfield, Co Down July 1938 /
12 August 1988
British /
Northern Ireland
Company Director
STREET, Peter Director (Resigned) 15 Fairyhill, Sand Road, Ballymena, County Antrim, BT42 1FH August 1937 /
12 August 1988
British /
Northern Ireland
Company Director

Competitor

Search similar business entities

Post Town PORTSTEWART
Post Code BT55 7AF
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on DUNSANDEL SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches