HILLSBOROUGH OYSTER FESTIVAL LIMITED

Address:
2 Ballyknock Road, Hillsborough, BT26 6EF, Northern Ireland

HILLSBOROUGH OYSTER FESTIVAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI034699. The registration start date is August 25, 1998. The current status is Active - Proposal to Strike off.

Company Overview

Company Number NI034699
Company Name HILLSBOROUGH OYSTER FESTIVAL LIMITED
Registered Address 2 Ballyknock Road
Hillsborough
BT26 6EF
Northern Ireland
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1998-08-25
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2020-03-31
Accounts Last Update 2018-06-30
Returns Due Date 2016-09-22
Returns Last Update 2015-08-25
Confirmation Statement Due Date 2020-10-06
Confirmation Statement Last Update 2019-08-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 2 BALLYKNOCK ROAD
Post Town HILLSBOROUGH
Post Code BT26 6EF
Country NORTHERN IRELAND

Companies with the same post code

Entity Name Office Address
C&H PLUMBING & HEATING (2020) LTD 43 Ballyknock Road, Hillsborough, Co. Down, BT26 6EF, United Kingdom
DRUMBO LIMITED 49 Ballyknock Road, Ballyknock Road, Hillsborough, BT26 6EF, Northern Ireland
E & L DEVELOPMENTS LTD 35 Ballyknock Rd, Hillsborough, Co Down, N Ireland, BT26 6EF
OLIPHANT PROPERTIES LIMITED 3 Ballyknock Road, Hillsborough, Co Down, BT26 6EF
CUNNINGHAM SERVICES LIMITED 35 Ballyknock Road, Hillsborough, BT26 6EF
FUELS 4 YOU N. IRELAND LTD 56 Ballyknock Road, Hillsborough, BT26 6EF

Companies with the same post town

Entity Name Office Address
GREEN HORSE GIN LTD 116 Ballygowan Road, Hillsborough, BT26 6EE, Northern Ireland
TDL ADVERTISING LTD 23 St John's Road, Hillsborough, BT26 6ED, Northern Ireland
MPMN LTD 11 Royal Park Avenue, Hillsborough, BT26 6SL, Northern Ireland
BENERGYNUTRITION LIMITED 79 Carricknadarriff Road, Hillsborough, BT26 6NJ, Northern Ireland
GLOSS HAVEN LTD 21 Ashvale Park, Hillsborough, BT26 6DW, Northern Ireland
HOMESTEAD SPORTS LTD 45 Tullynore Road, Hillsborough, BT26 6QE, Northern Ireland
JUGGERNAUT PAINTBALL LTD 112 Comber Road, Hillsborough, BT26 6NA, Northern Ireland
ATHENE (2020) LTD Room 3, 39a Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland
GLEBE ROAD MOTORS LTD 68 Glebe Road, Hillsborough, BT26 6NG, Northern Ireland
JETRIC DEVELOPMENT LTD 15 Culcavy Road, Hillsborough, BT26 6JD, Northern Ireland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NASH, Noel Thomas Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF December 1942 /
27 January 2014
British /
Northern Ireland
Retired
OSBORNE, David Gavin Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF May 1967 /
9 February 2015
Britsh /
Northern Ireland
Company Director
OWENS, Rosemary Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF September 1956 /
24 March 2014
British /
Northern Ireland
Senior Officer - Public Services
PATTERSON, Derek Director (Active) 51 Sandringham Court, Lisburn Road, Hillsborough, Co Down, BT26 6RB June 1965 /
25 August 1998
British /
Northern Ireland
Chef/Restaurateur
PATTERSON, Stephen Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF July 1959 /
27 January 2014
British /
Northern Ireland
Shopkeeper
PATTERSON, William Director (Active) The Plough Inn, 3 The Square, Hillsborough, Co Down, BT26 6AG October 1958 /
25 August 1998
British /
Northern Ireland
Restaurateur
ROBERTS, Elaine Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF November 1960 /
1 June 2016
British /
Northern Ireland
Co. Director
SPENCE, Don Director (Active) Riverside House, 127 Ballynahinch Road, Hillsborough, Co Down, BT26 6BD August 1952 /
25 August 1998
British /
Northern Ireland
Designer
THOMAS, Kevin Paul Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF May 1966 /
1 June 2016
British /
Northern Ireland
Company Director
WAUGH, Sarah Jane Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF August 1968 /
24 March 2014
British /
Northern Ireland
Manager
WILSON, Andrew Hall Director (Active) 2 Ballyknock Road, Hillsborough, Northern Ireland, BT26 6EF March 1983 /
27 January 2014
British /
Northern Ireland
Operations Manager
REANEY, Jeffrey Secretary (Resigned) 95 Magheraconluce Road, Hillsborough, Co Down, BT26 6PR /
25 August 1998
/
BOYD, Jacqueline Alexandra Director (Resigned) 1 Park Lane, Hillsborough, Co Down, BT26 6AQ July 1954 /
25 August 1998
British /
Northern Ireland
Graphic Design Consultant
HALL, Sean Geoffrey Director (Resigned) Grove Hill, 13 Dromore Road, Hillsborough, Co Down, BT26 6HS July 1943 /
25 August 1998
British /
Northern Ireland
Co Director
HIGGINSON, Janet Director (Resigned) Grove Hill, 13 Dromore Road, Hillsborough, Co. Down, BT26 6HS January 1962 /
27 January 2014
British /
Northern Ireland
Accountant
HYLANDS, Colin Director (Resigned) 1 Windsor Hill, Carnreagh, Hillsborough, Co Down, BT26 6RL August 1960 /
25 August 1998
British /
Retailer/Accountant
MCKEE, Walton Director (Resigned) 28 Downshire Park, Hillsborough, Co Down, BT26 6HB May 1957 /
25 August 1998
British /
Retailer
REANEY, Jeffrey Director (Resigned) 95 Magheraconluce Road, Hillsborough, Co Down, BT26 6PR September 1962 /
25 August 1998
British /
Northern Ireland
Pharmacist
SELL, John Director (Resigned) 15 Dromore Road, Hillsborough, Co Down, BT26 6HS December 1947 /
25 August 1998
British /
Financial Planner
SHIELDS, Diane Director (Resigned) Brookefield House, Culcavy Road, Hillsborough, Co Down, BT26 6JD January 1942 /
25 August 1998
British /
Co Director
SMITH, Shane Terence Director (Resigned) 9 Lakeland Manor, Anahilt, Hillsborough, Co Down, BT26 6LE October 1964 /
1 July 2007
Irish /
Northern Ireland
Company Director
TYNDALL, Alan Director (Resigned) Grove Hill, 13 Dromore Road, Hillsborough, Co. Down, BT26 6HS March 1942 /
27 January 2014
British /
Northern Ireland
Tv Production
WILLIAMS, Jenny Director (Resigned) 29 Riverdale, Annahilt, Co Down, BT26 6DH May 1959 /
25 August 1998
British /
Corporate Fund Raiser

Competitor

Search similar business entities

Post Town HILLSBOROUGH
Post Code BT26 6EF
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on HILLSBOROUGH OYSTER FESTIVAL 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