CVS CAREMARK NI IT OPERATIONS CENTER LTD.

Address:
Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS

CVS CAREMARK NI IT OPERATIONS CENTER LTD. is a business entity registered at Companies House, UK, with entity identifier is NI609823. The registration start date is November 7, 2011. The current status is Liquidation.

Company Overview

Company Number NI609823
Company Name CVS CAREMARK NI IT OPERATIONS CENTER LTD.
Registered Address c/o HARBINSON MULHOLLAND
Centrepoint
24 Ormeau Avenue
Belfast
BT2 8HS
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2011-11-07
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 05/12/2016
Returns Last Update 07/11/2015
Confirmation Statement Due Date 21/11/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address CENTREPOINT
24 ORMEAU AVENUE
Post Town BELFAST
Post Code BT2 8HS

Companies with the same location

Entity Name Office Address
A & S JOST (NORTHERN IRELAND) LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS
HAWTHORN DESIGNS (HOLDINGS) LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom
CONVERSATIONS PRODUCTIONS LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom
THE BARN U.K LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom
H&R COMMERCIAL (NI) LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom
S. KELLY MOTORS LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom
BWI NI DESIGN LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom
GM KNEES LTD Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom
H&F SERVICES LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, Co Antrim, BT2 8HS, United Kingdom
NORE VALLEY FOODS UK LIMITED Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SARCON COMPLIANCE LIMITED Secretary () Murray House, Murray Street, Belfast, BT1 6DN /
7 November 2011
/
DENALE, Carol Director () One, Cvs Drive, Woonsocket, Ri 02895, Usa February 1964 /
20 February 2012
American /
United States Of America
Svp Treasury
KENNEDY, John Director () One, Cvs Drive, Woonsocket Ri 02895, Usa April 1957 /
30 June 2014
American /
Usa
Svp Tax
CORRIGAN, Terence Director (Resigned) 10 Pheasant Trail Road, Hudson, Ma 01749, Usa July 1971 /
20 February 2012
American /
United States Of America
Vp Tax
DANIELS, Laird K Director (Resigned) One, Cvs Drive, Woonsocket, Ri 02895, Usa November 1969 /
1 November 2012
American /
Usa
Svp Finance And Control
QUIGLEY, Neasa Director (Resigned) Murray House, Murray Street, Belfast, BT1 6DN July 1970 /
7 November 2011
British /
Northern Ireland
Solicitor

Competitor

Search similar business entities

Post Town BELFAST
Post Code BT2 8HS
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on CVS CAREMARK NI IT OPERATIONS CENTER 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