FOUR SEASONS (NO 8) LIMITED

Address:
Clandeboye Regional Office, 35 Cardy Close, Bangor, County Down, BT19 1AT, United Kingdom

FOUR SEASONS (NO 8) LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI059504. The registration start date is May 30, 2006. The current status is Active.

Company Overview

Company Number NI059504
Company Name FOUR SEASONS (NO 8) LIMITED
Registered Address Clandeboye Regional Office
35 Cardy Close
Bangor
County Down
BT19 1AT
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-05-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-27
Returns Last Update 2016-05-30
Confirmation Statement Due Date 2021-06-13
Confirmation Statement Last Update 2020-05-30
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address CLANDEBOYE REGIONAL OFFICE
35 CARDY CLOSE
Post Town BANGOR
County COUNTY DOWN
Post Code BT19 1AT
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
FOUR SEASONS (JRC) LIMITED Clandeboye Regional Office, 35 Cardy Close, Bangor, County Down, BT19 1AT, United Kingdom
FOUR SEASONS (NO 10) LIMITED Clandeboye Regional Office, 35 Cardy Close, Bangor, County Down, BT19 1AT, United Kingdom
FOUR SEASONS (NO 9) LIMITED Clandeboye Regional Office, 35 Cardy Close, Bangor, County Down, BT19 1AT, United Kingdom
FOUR SEASONS (NO 7) LIMITED Clandeboye Regional Office, 35 Cardy Close, Bangor, County Down, BT19 1AT, United Kingdom
FSHC MANAGEMENT SERVICES (CM) LIMITED Clandeboye Regional Office, 35 Cardy Close, Bangor, County Down, BT19 1AT, United Kingdom

Companies with the same post code

Entity Name Office Address
MR TEA LTD 3 Cardy Close, Bangor, BT19 1AT, Northern Ireland
FOUR SEASONS HOMES NO.3 LIMITED Four Seasons Health Care Limited, 35a Cardy Close, Bangor, BT19 1AT

Companies with the same post town

Entity Name Office Address
AYELAND AUDIO LTD 2 Millbank, Bangor, BT19 7PL, Northern Ireland
HADLEY BRICKWORK LTD 9 Balmoral Crescent, Bangor, BT19 7XG, Northern Ireland
KATCHY MONKEY LTD 52 Skipperstone Drive, Bangor, BT197HU, United Kingdom
CORVUS DETECTION DOGS LIMITED 21c High Street, Bethesda, Bangor, LL57 3AF, Wales
BENDING SOUND LTD Unit 1, 59 High Street, Bangor, BT20 5BE, Northern Ireland
JRP TURNER TRANSPORT LIMITED 14 Gibsons Green, Bangor, BT19 7SQ, Northern Ireland
OMCJ.MEDIA LTD 34 Kilmaine Road, Bangor, BT19 6DT, Northern Ireland
HEALTH SYSTEM INTELLIGENCE (HSI) AI LIMITED 42 Shandon Drive, Bangor, BT20 5HR, Northern Ireland
HERCUS LTD 24 Abbey Drive, Bangor, BT20 4DA, Northern Ireland
DJAEROCONSULTING LTD 112 Ashbury Avenue, Bangor, BT19 6ZG, Northern Ireland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MATTISON, Abigail Secretary (Active) Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU /
16 June 2014
/
HAMMOND, Timothy Richard William Director (Active) First Floor, Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL October 1959 /
15 February 2016
British /
United Kingdom
Company Director
ROYSTON, Maureen Claire, Dr Director (Active) First Floor, Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL July 1960 /
13 December 2013
British /
United Kingdom
Company Director
TABERNER, Benjamin Robert Director (Active) First Floor, Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL January 1972 /
26 March 2010
British /
United Kingdom
Chartered Accountant
KAY, Dominic Jude Secretary (Resigned) 4 Glyn Avenue, Hale, Cheshire, W1A 5DG /
6 June 2006
British /
SARCON COMPLIANCE LIMITED Secretary (Resigned) Murray House, Murray Street, Belfast, BT16DN /
30 May 2006
/
HANNA, Anita Director (Resigned) Murray House, Murray Street, Belfast, BT16DN March 1977 /
30 May 2006
British /
Solicitor
HEYWOOD, Anthony George Director (Resigned) Harborough Hall, Larborough Hall Lane, Messing, Colchester, Essex, CO5 9UA September 1948 /
6 June 2006
British /
England
Company Director
HOW, Alistair Maxwell Director (Resigned) First Floor, Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL August 1965 /
15 February 2016
British /
United Kingdom
Director
KAY, Dominic Jude Director (Resigned) 4 Glyn Avenue, Hale, Cheshire, W1A 5DG August 1972 /
6 June 2006
British /
United Kingdom
Company Director
MITCHELL, Nicholas John Director (Resigned) Lymbrook, 53 Dore Road, Dore, Sheffield, South Yorkshire, S17 3NA October 1961 /
6 June 2006
British /
Great Britain
Company Director
MORROW, Louise Director (Resigned) Murray House, Murray Street, Belfast, BT16DN September 1979 /
30 May 2006
British /
Solicitor
O'REILLY, Michael Patrick Director (Resigned) First Floor, Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL May 1960 /
15 February 2016
British /
United Kingdom
Director
SMITH, Ian Richard Director (Resigned) First Floor, Galway House, Yorkgate Business Park, York Street, Belfast, BT15 1AL January 1954 /
4 November 2013
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town BANGOR
Post Code BT19 1AT
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on FOUR SEASONS (NO 8) 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