CUSTOMIZED TRAINING SERVICES LIMITED

Address:
Shared Future Centre Cityview Park, 61, Irish Street, L'derry, Londonderry, BT47 2DB

CUSTOMIZED TRAINING SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI024213. The registration start date is March 8, 1990. The current status is Active.

Company Overview

Company Number NI024213
Company Name CUSTOMIZED TRAINING SERVICES LIMITED
Registered Address Shared Future Centre Cityview Park
61, Irish Street
L'derry
Londonderry
BT47 2DB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-03-08
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2020-11-11
Confirmation Statement Last Update 2019-09-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address SHARED FUTURE CENTRE CITYVIEW PARK
61, IRISH STREET
Post Town L'DERRY
County LONDONDERRY
Post Code BT47 2DB

Companies with the same post code

Entity Name Office Address
FOYLE DOWN SYNDROME TRUST LIMITED 61 Irish Street, Derry, BT47 2DB

Companies with the same post town

Entity Name Office Address
POSSIBL LTD The Hub Distillery Brae Distillery Brae, Waterside, L'derry, L'derry, BT47 6AN, Northern Ireland
IONA HOUSE HOLDINGS LIMITED 17-19 Spencer Road, Waterside, L'derry, L'derry, BT47 6AA, Northern Ireland
BOND STREET PROJECTS LTD 52 Talbot Park, L'derry, BT48 7TA, United Kingdom
AN MARGADH LTD. Northwest Accountants Unit 18, Nw Business Complex, Skeoge Ind Pk, L'derry, BT48 8SE, United Kingdom
NORTHWEST ACCOUNTANTS (FOYLE) LTD Unit 18 Nw Business Complex, Skeoge Business Park, L'derry, Co.derry, BT48 8SE
DONNYBROOK RESIDENTIAL WATERSIDE LIMITED 21-23 21-23 Spencer Road, L'derry, BT47 6AA, United Kingdom
MB PROPERTIES (NI) LTD 65 Teeavan Road, Dungiven, L'derry, BT47 4SL
GRAFTON STREET PROJECTS LTD 52 Talbot Park, L'derry, BT48 7TA, United Kingdom
STUDIO 4D CONCEPT LTD 52 Talbot Park, L'derry, BT48 7TA, United Kingdom
MANCHESTER SQUARE PROJECTS LTD 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCCOLGAN, James William Secretary (Active) 17 Killary Road, Foyle Springs, Londonderry, Northern Ireland, BT48 0ED /
8 March 1990
Irish /
BOYCE, Carmel Director (Active) 16 Lisnacloon Road, Castlederg, Co Tyrone, N Ireland Uk, BT81 7UF May 1956 /
5 June 2014
British /
Northern Ireland
Operational And Business Development Director
CANNING, Donal Director (Active) 64 Bayswater, Caw, Londonderry, Londonderry, Northern Ireland, BT47 6JL April 1959 /
21 March 2006
Irish /
United Kingdom
Executive Finance Director
FRIAR, Henry David Director (Active) 3,Daisy Park,, Sion Mills, Co.Tyrone, BT82 9QD August 1937 /
8 March 1990
British /
Northern Ireland
Non - Executive Director
MC COLGAN, James Director (Active) 17 Killary Road, Londonderry, Co Londonderry, BT48 0ED March 1949 /
8 March 1990
Irish /
United Kingdom
Executive Compliance Director
DEERY, Pat Director (Resigned) 5 Holywood Avenue, Waterside, Londonderry, Co.Londonderry, BT47 2NA November 1940 /
8 March 1990
Irish /
College Vice-Principal
DOHERTY, James Director (Resigned) 32,Baronscourt,, Culmore Road,, Londonderry, Co.Londonderry, BT48 7RH September 1924 /
8 March 1990
Irish /
Northern Ireland
Director
FITZPATRICK, George Director (Resigned) 20 Springvale Park, L'Derry, BT48 0NY March 1955 /
20 September 1999
Irish /
Northern Ireland
Customer Services Manager Bt
GALLAGHER, Peter Director (Resigned) 27b Northland Road, Londonderry, Co.Londonderry, BT47 7NF June 1939 /
8 March 1990
Irish/British /
College Principal
HIGGINS, Alice Philomena Director (Resigned) The Commons, Tempo, Fermanagh, Ireland, BT94 3LU August 1947 /
12 February 2009
British /
Northern Ireland
Training Manager
KEARNEY, Eugene Director (Resigned) 48 Carrick Strand, Strabane, Co Tyrone, BT82 9RN September 1961 /
30 June 2004
Irish /
Bank Manager
MCELWEE, Dorothy Director (Resigned) 8 Brookview Glen, Eglinton, Derry, Co Londonderry, BT47 3GW August 1958 /
8 March 1990
British /
Lecturer
MCGUCKIN, Gerard Patrick Director (Resigned) 52 Station Road, Maghera, BT46 5EY March 1961 /
12 April 2001
Irish /
United Kingdom
Deputy Director
MCGUCKIN, Gerard Patrick Director (Resigned) 52 Station Road, Maghera, Co.Londonderry, BT46 5EY March 1961 /
8 March 1990
Irish /
United Kingdom
Senior Lecturer
MULLAN, Seamus Gerard Director (Resigned) 14 Victoria Park, Waterside, Derry City, L'Derry, Northern Ireland, BT47 2AD May 1942 /
30 June 2009
Irish /
Northern Ireland
Business Counsultant
MULLARKEY, Patrick Director (Resigned) 17a Railway Avenue, Sutton, Dublin August 1939 /
13 June 2000
Irish /
Retired Public Servant
MURPHY, Seamus Director (Resigned) 48 Ashcroft, Belt Rd, Londonderry, BT47 2JQ November 1949 /
20 September 1999
Irish /
Northern Ireland
Deputy Director
MURRAY CAVANAGH, Colm Anthony Director (Resigned) 14 Crawford Square, L'Derry, BT48 7HR June 1946 /
20 September 1999
British/Irish /
Northern Ireland
Development Consultant
SIMPSON MAHONEY, Janis Mrs Director (Resigned) 44a Gortnarney Road, Limavady, BT49 0PZ October 1963 /
12 February 2008
British /
Northern Ireland
Managing Director

Competitor

Search similar business entities

Post Town L'DERRY
Post Code BT47 2DB
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on CUSTOMIZED TRAINING 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