ROSSBLANE NOMINEES LIMITED

Address:
32 Drummattagh Road, Aghalane, Derrylin, Enniskillen, BT92 9FT

ROSSBLANE NOMINEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI037771. The registration start date is January 21, 2000. The current status is Active - Proposal to Strike off.

Company Overview

Company Number NI037771
Company Name ROSSBLANE NOMINEES LIMITED
Registered Address 32 Drummattagh Road
Aghalane
Derrylin
Enniskillen
BT92 9FT
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2000-01-21
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2019-10-31
Accounts Last Update 2018-01-31
Returns Due Date 2017-02-18
Returns Last Update 2016-01-21
Confirmation Statement Due Date 2019-02-04
Confirmation Statement Last Update 2018-01-21
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address 32 DRUMMATTAGH ROAD
AGHALANE
Post Town DERRYLIN
County ENNISKILLEN
Post Code BT92 9FT

Companies with the same location

Entity Name Office Address
AXHOLME NOMINEES LIMITED 32 Drummattagh Road, Aghalane, Derrylin, Enniskillen, BT92 9FT

Companies with the same post code

Entity Name Office Address
IRISH HYDROGEN ASSOCIATION Drumm House, Corriquill Teemore, Enniskellin, BT92 9FT
FRANCIS DRUMM LIMITED 26 Drumetta Road, Aghalane, Enniskillen, BT92 9FT
BREIFNE FORESTRY SERVICES LIMITED Drum House Curriquil, Derrylin, Enniskillen, BT92 9FT, Northern Ireland
FIXIMER LTD 32 Drumettagh Road, Aghalane, Derrylin, Fermanagh, BT92 9FT, Northern Ireland

Companies with the same post town

Entity Name Office Address
BELTER MEATS LTD 8 Slieve View, Kinoughtragh, Derrylin, Co. Fermanagh, BT92 9QQ, United Kingdom
ERNE VALLEY COMMUNICATIONS LTD Ernco Building ., Derrylin Enterprise Park, Derrylin, Fermanagh, BT92 9LA, United Kingdom
GMB SALES LTD 297 Lisnaskea Road, Derrybrick, Derrylin, Co. Fermanagh, BT92 9EN, United Kingdom
TARGET LOGISTICS LTD 30 Chapel Road, Coragh, Derrylin, Enniskillen, BT92 9DF, Northern Ireland
ANNAGH PROPERTIES LIMITED 78 Ballyconnell Road, Derrylin, Fermanagh, BT92 9DS, Northern Ireland
K A L CONTRACTS LTD 21 Chapel Road, Derrylin, Co. Fermanagh, BT92 9DF, United Kingdom
MACHINERY WAREHOUSE (N.I) LIMITED Daisy Cottage, 370 Lisnaskea Road, Derrylin, Co Fermanagh, BT92 9NS
BOYLE TECHNOLOGIES LTD Gortineddan, 238 Ballyconnell Road, Derrylin, Fermanagh, BT92 9AW, United Kingdom
AGRIDIRECT UK LIMITED 5 Gortahurk Road, Gortaree, Derrylin, Co Fermanagh, BT92 9BU, Northern Ireland
MCDADE DERRYLIN LTD 51 Main Street, Derrylin, Co. Fermanagh, BT92 9JZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCLAUGHLIN, Frank Director (Active) 5 Prescott Grove, Dunscroft, Doncaster, United Kingdom, DN7 4NH May 1950 /
22 January 2015
Irish /
England
Director
AXHOLME SECRETARIES Secretary (Resigned) Axholme House, North Street, Crowle, Scunthorpe, South Humberside, England, DN17 4NB /
2 January 2014
/
AXHOLME SECRETARIES LTD Secretary (Resigned) Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB /
21 January 2000
/
APPLEYARD, Alan Director (Resigned) Royds House, Low Bentley, Shelf, Halifax, West Yorkshire, England, HX3 7TT March 1943 /
23 March 2011
British /
United Kingdom
Property Developer
APPLEYARD, Matthew Howard Director (Resigned) Royds House, Low Bentley, Shelf, Halifax, Yorkshire, England April 1973 /
2 March 2001
British /
England
Consultant
BLOOMSBURY DIRECTORS LIMITED Director (Resigned) Kingsway House, 103 Kingsway, Holborn, London, WC2B 6AW /
21 January 2000
/
GILDERSON, Jane Director (Resigned) Axholme House, North Street, Crowle, Scunthorpe, South Humberside, England, DN17 4NB September 1964 /
2 January 2014
British /
England
Certified Accountant
HOWLEY, Michael Director (Resigned) Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB September 1941 /
22 January 2015
Irish /
United Kingdom
Director
HOWLEY, Michael Director (Resigned) Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB September 1941 /
2 March 2001
Irish /
United Kingdom
Consultant

Competitor

Search similar business entities

Post Town DERRYLIN
Post Code BT92 9FT
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ROSSBLANE NOMINEES 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