MAYFAIR BUSINESS CENTRE LTD

Address:
193-205 Garvaghy Road, Portadown, Co.armagh, BT62 1HA

MAYFAIR BUSINESS CENTRE LTD is a business entity registered at Companies House, UK, with entity identifier is NI028840. The registration start date is October 6, 1994. The current status is Active.

Company Overview

Company Number NI028840
Company Name MAYFAIR BUSINESS CENTRE LTD
Registered Address 193-205 Garvaghy Road
Portadown
Co.armagh
BT62 1HA
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-10-06
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-31
Returns Last Update 2015-10-03
Confirmation Statement Due Date 2021-10-29
Confirmation Statement Last Update 2020-10-15
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 193-205 GARVAGHY ROAD
PORTADOWN
Post Town CO.ARMAGH
Post Code BT62 1HA

Companies with the same post code

Entity Name Office Address
JUST DESSERTS & PASTRIES LTD Unit 5b, Mayfair Business Centre, Portadown, Co. Armagh, BT62 1HA, United Kingdom
FIRST STOP WILLS & TRUSTS LTD Mayfair Business Centre, Portadown, Co. Armagh, BT62 1HA, Northern Ireland
FIGE LTD Unit 12a Mayfair Business Centre, Garvaghy Road, Portadown, Co. Armagh, BT62 1HA, United Kingdom
GREASE MONKEYS AUTO REPAIRS LIMITED Unit 12 C 193-205 Mayfair Business Centre, Garvaghy Road Portadown, Craigavon, BT62 1HA, Northern Ireland
FIRST STOP MORTGAGES & PROTECTION NI LTD Unit J, Mayfair Business Centre, Portadown, Co. Armagh, BT62 1HA, Northern Ireland
P & B PROPERTIES LIMITED Unit 7 & 8, Mayfair Business Centre, Portadown, Co Armagh, BT62 1HA
GALAXY FIREWORKS LIMITED Unit 7&8 Mayfair Business Centre Garvaghy Road, Portadown, Craigavon, BT62 1HA, Northern Ireland
BAKED TAN SHACK LTD Unit 10 Mayfair Business Centre, Garvaghy Road, Portadown, BT62 1HA, United Kingdom

Companies with the same post town

Entity Name Office Address
MCSHANE PACKAGING LIMITED 12a Aughanore Road, Moy, Co.armagh, BT61 8DJ
TULLYHERRON FARM FEEDS LTD 38 Tullyherron Road, Mountnorris, Co.armagh, BT60 2UF
MCCABE PLANT (N.I.) LIMITED Knock-raven, Armagh, Co.armagh, BT60 3LB
REGAL PROCESSORS LIMITED Unit 2, Silverwood Industrial Est, Craigavon, Co.armagh, BT66 6LN
RATHBANNA LIMITED 23 Derrinraw Road, Portadown, Co.armagh, BT62 1UX
J.C.P. SECURITE (U.K.) LIMITED 149 Thomas Street, Portadown, Co.armagh, BT62 3BE
TDG (UK) LIMITED Madden Road, Tandragee, Co.armagh, BT62 2DG
ARCHILL INVESTMENTS LIMITED 123 B Dungannon Road, Portadown, Co.armagh, BT62 1UG
ARBA ONE LIMITED 27 English Street, Armagh, Co.armagh, BT60
LINWOODS (NI) LIMITED 190 Monaghan Road, Armagh, Co.armagh, BT60 4EZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KEARNS, Ursula Marie Secretary (Active) 35 Woodside Green, Portadown, Craigavon, County Armagh, Northern Ireland, BT62 1EL /
15 April 2015
/
BINGHAM, Michael William George Director (Active) 193-205 Garvaghy Road, Portadown, Co.Armagh, BT62 1HA March 1941 /
3 January 2011
British /
Northern Ireland
Minister Of Religion
DUFFY, Paul Director (Active) N/a, 77 North Street, Lurgan, County Armagh, Northern Ireland, BT67 9AH November 1968 /
4 August 2011
Irish /
Northern Ireland
Unemployed
HAGAN, John Patrick Director (Active) 26 Seagoe Road, Portadown, Co Armagh, BT63 5HW September 1943 /
5 July 2002
Irish /
United Kingdom
Solicitor
KELLY, Paul Director (Active) 43 Derryall Road, Portadown, County Armagh, Northern Ireland, BT62 1PL September 1963 /
24 June 1999
British /
Northern Ireland
Sales Director
LINDSAY, William Edmund Director (Active) 27 Kernan Park, Portadown, Co.Armagh, BT63 5QY September 1938 /
6 October 1994
British /
Northern Ireland
Engineer
MCKEOWN, Brian Director (Active) 6 Garvaghy Gardens, Portadown, Craigavon, County Armagh, Northern Ireland, BT62 1HG May 1966 /
4 December 2014
Irish /
Northern Ireland
Labourer
MERCER, Collette Director (Active) 29 Rose Cottages, Rose Cottages, Portadown, Craigavon, Northern Ireland, BT62 1RU June 1964 /
4 December 2014
Irish /
Northern Ireland
Child Minder
TWYBLE, James Kenneth Director (Active) 50 Enniscrone Park, Portadown, Co.Armagh, BT63 5DQ April 1944 /
6 October 1994
British /
Northern Ireland
School Teacher
WHITESIDE, Caroline Mary Director (Active) St Columbas Rectory, 29 Kings Road, Belfast, BT5 6JG March 1961 /
4 October 2007
British /
Northern Ireland
Personnel Director
MCCOOE, Mario Michael Secretary (Resigned) 33 The Beeches, Portadown, Co.Armagh, BT62 1AX /
6 October 1994
/
MCCOOE, Mario Michael Secretary (Resigned) 35 Woodside Green, Portadown, Craigavon, County Armagh, Northern Ireland, BT62 1EL /
6 October 1994
/
BUCK, Kelsey Director (Resigned) 27 Mandenville Manor, Portadown, BT62 3UP July 1956 /
7 September 2000
British /
Managing Director
CHAMBERS, Bernadette Director (Resigned) 35 Claremount Park, Moira, Co Down, BT67 OSF October 1969 /
7 February 2002
Irish /
Human Resources
COLVIN, Joseph Director (Resigned) 83 Abercorn Park, Portadown, Co.Armagh February 1936 /
6 October 1994
British /
Self Employed
CREANEY, Eilish Director (Resigned) 42 Woodside Green, Portadown, Co Armagh, N Ireland, BT621EN February 1955 /
14 June 2001
Irish /
Housewife
CREANEY, Michael John Director (Resigned) 436 Ballyoran Park, Portadown, Co Armagh, BT62 1JX September 1946 /
26 June 1997
Irish /
Process Worker
DUFFY, Joseph Director (Resigned) 290 Ballyoran Park, Portadown, Co Armagh, BT62 1JF May 1944 /
1 August 2002
Irish /
Carer
FOX IBM, Ignatius Director (Resigned) 44 Columbcill Road, Birches, Portadown, Co.Armagh September 1944 /
6 October 1994
Irish /
Manager
HAGAN, Iris Teresa Director (Resigned) 245 Churchill Park, Portadown, Co Armagh, BT62 1EY January 1951 /
6 October 1994
Irish /
Dress Maker
HARKNESS, Ronald Allen Director (Resigned) 71 Breagh Lodge, Portadown, Craigavon, Co Armagh, BT63 5YN August 1946 /
4 October 2007
British /
Northern Ireland
Retired Teacher
JOHNSON, Bernard Director (Resigned) 9 Deramore Park, Belfast, BT9 5JW January 1945 /
6 October 1994
British /
Accountant
MACCIONNAITH, Breandan Director (Resigned) 48 Parkside, Portadown, Armagh, Co Armagh, BT September 1957 /
1 August 2002
Irish /
Northern Ireland
Unemployed
MCCANN, Jennifer Director (Resigned) 342 Ballyoran Park, Portadown, Co Armagh, BT62 May 1952 /
6 October 1994
Irish /
Play Development Officer
MCCLATCHEY, William Kennedy Director (Resigned) 69 Festival Road, Portadown, Craigavon, Co Armagh, BT63 5HE October 1934 /
24 June 1999
British /
Retired
MCCORMAC, Aidan Director (Resigned) 14 Dungannon Road, Portadown August 1932 /
14 June 2001
British /
Retired Civil Servant
MCCOURT, Dennis Director (Resigned) 8 Ashley Heights, Portadown, Craigavon, Co Armagh, BT621QE July 1943 /
1 March 2001
Irish /
Northern Ireland
Accountant
MCKEOWN, Audrey, Dr Director (Resigned) Upper Bann Institute, Portadown Campus, 36 Lurgan Road, Portadown, BT63 5BL February 1954 /
1 March 2001
British /
Teacher
MCNALLY, Eileen Director (Resigned) 51 The Beeches, Garvaghy Road, Portadown, Co Armagh, BT62 1AX July 1963 /
6 October 1999
Irish /
Meat Inspector
MILLS BSC (ECON) DBA, Christopher Gregory Michael Director (Resigned) 24 Knockbracken Road South, Carryduff, Belfast, County Antrim, BT8 8AA August 1947 /
6 October 1994
British /
Managing Director
MORGAN, Patricia Director (Resigned) 17 Ridgeway Park South, Portadown, BT62 3DQ April 1961 /
1 March 2001
Irish /
Northern Ireland
Teacher
MULLAN, Mike Director (Resigned) 45 Ravenhill Park, Belfast, N. Ireland, BT6 ODG November 1959 /
6 October 1994
British /
Personnel Manager
O'FARRELL, Colum Director (Resigned) 14 Kilmore Road, Richhill, BT61 8QX June 1948 /
7 September 2000
Irish /
M.D
O'NEILL, Mary Elizabeth Director (Resigned) 339 Ballyoran Park, Portadown, Co Armagh, BT62 1JT April 1954 /
1 August 2002
/
Cook
TRAINOR, Rita Director (Resigned) 101 Woodside Gardens, Portadown, County Armagh June 1956 /
5 June 2003
Irish /
Human Resources Officer

Competitor

Search similar business entities

Post Town CO.ARMAGH
Post Code BT62 1HA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on MAYFAIR BUSINESS CENTRE LTD 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