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 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 |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
CENTREPOINT 24 ORMEAU AVENUE |
Post Town | BELFAST |
Post Code | BT2 8HS |
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 |
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 |
Post Town | BELFAST |
Post Code | BT2 8HS |
SIC Code | 62090 - Other information technology service activities |
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.