A&D THORNTON LIMITED

Address:
C/o Ey Bedford House, 16 Bedford Street, Belfast, BT2 7DT

A&D THORNTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is R0000001. The registration start date is May 17, 1905. The current status is Liquidation.

Company Overview

Company Number R0000001
Company Name A&D THORNTON LIMITED
Registered Address C/o Ey Bedford House
16 Bedford Street
Belfast
BT2 7DT
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1905-05-17
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2009-08-31
Accounts Last Update 2007-05-31
Returns Due Date 2012-05-13
Returns Last Update 2011-04-15
Confirmation Statement Due Date 2017-04-29
Mortgage Charges 15
Mortgage Outstanding 12
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7487 Other business activities

Office Location

Address C/O EY BEDFORD HOUSE
16 BEDFORD STREET
Post Town BELFAST
Post Code BT2 7DT

Companies with the same location

Entity Name Office Address
DIXONS CONTRACTORS LTD C/o Ey Bedford House, 16 Bedford Street, Belfast, Co. Antrim, BT2 7DT

Companies with the same post code

Entity Name Office Address
DSR REFRIGERATION & AIR CONDITIONING LTD Ey Belfast Bedford House, 16-22 Bedford Street, Belfast, Antrim, BT2 7DT
TULLYROBIN PROPERTIES LTD C/o Bedford House, Bedford House, 16 Bedford Street, Belfast, BT2 7DT
SHANNONS JEWELLERS LIMITED Ey Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT
HEANEY/KEENAN LIMITED C/o Bedford House Bedford House, 16 Bedford Street, Belfast, BT2 7DT
PAMAR DEVELOPMENTS LIMITED Ernst & Young, Bedford House, Belfast, Northern Ireland, BT2 7DT
COSMET INVESTMENTS LIMITED C/o Ernst & Young, Bedford House, 16 Bedford Street, Belfast, BT2 7DT
MCERLAIN'S BAKERY (MAGHERAFELT) LIMITED C/o Ey LLP Bedford House, 16-22 Bedford Street, Belfast, Antrim, BT2 7DT
NORTEL NETWORKS (NORTHERN IRELAND) LIMITED C/o Ernst & Young LLP Bedford House, 16 Bedford Street, Belfast, Co. Antrim, BT2 7DT
A H FOODS LIMITED Bedford House, 16 Bedford Street, Belfast, BT2 7DT
DALE FARM GROUP LIMITED Bedford House, 16 Bedford Street, Belfast, BT2 7DT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
QUINN, Bairbre Fionnuala Secretary (Active) 40 Burrenbridge Road, Castlewellan, Co Down, BT31 9HT /
3 March 2008
/
NICHOLL, Adrian Director (Active) Milltown House, 126 Lurgan Road, Banbridge, Co Down, BT32 4NL May 1963 /
1 October 2002
British /
Northern Ireland
Director
DAVISON, Robert Secretary (Resigned) 17 Laurelbank Avenue, Newtownards, Co Down, BT23 4AT /
18 July 2005
/
LIGGETT, Christopher James Secretary (Resigned) 25 Hawthorne Hill, Banbridge, BT32 3RA /
26 September 2007
/
STEWART, Andrew Secretary (Resigned) 20 Weavers Green, Banbridge, Co. Down, BT32 4WQ /
29 September 2006
British /
THORNTON, Elizabeth Mary Secretary (Resigned) Grange, Stewart Avenue, Portadown, Co Armagh /
17 May 1905
/
DAVISON, Robert Jospeh Director (Resigned) 17 Laurelbank Ave, Newtownards, Down, BT23 4AT April 1979 /
14 March 2006
British /
Director
GILLESPIE, Robert Ramon Director (Resigned) 46 Island Road, Ballycarry, County Antrim, BT38 9JE December 1965 /
10 December 2007
N Irish /
Director
GILLESPIE, Robert Ramon Director (Resigned) 46 Island Road, Ballycarry, Co Antrim, BT38 9JE December 1965 /
20 February 2007
Northern Irish /
Director
HENDRON, Roisin Elizabeth Director (Resigned) 47 Derrykeeran Road, Portadown, Co Armagh, BT62 1UQ July 1961 /
15 July 2007
Irish /
Northern Ireland
JARDINE, Gary Robert Director (Resigned) 42 Ashgrove Avenue, Banbridge, County Down, BT32 3RG May 1960 /
30 January 2008
British /
Northern Ireland
MC ILWAINE, Margaret Director (Resigned) 156 Moorfields Road, Ballymena, Antrim, BT42 3EF February 1975 /
29 September 2006
/
Director
NUGENT, Thomas John Director (Resigned) 3 Bramblewood Drive, Mahon Road, Portadown, Co Armagh April 1932 /
22 June 2005
British /
Northern Ireland
STEWART, Andrew Director (Resigned) 20 Weavers Green, Banbridge, Co Down, BT32 4WQ July 1979 /
18 July 2005
British /
Northern Ireland
Director
TEAGUE, Gabriel Director (Resigned) 11a Millvale Road, Banbridge, Co Down, BT32 5AG November 1969 /
20 February 2007
Northern Irish /
Director
THORNTON, Elizabeth Mary Director (Resigned) Grange, Stewart Avenue, Portadown, Co Armagh March 1918 /
17 May 1905
British /
Director
THORNTON, Robert David Director (Resigned) "Grange", Stewart Avenue, Portadown, Co Armagh July 1914 /
17 May 1905
British /
Director
WATSON, James Nolan Director (Resigned) The Old Post Office, 81 Moyallan Rd, Portadown, Armagh, BT63 5JY May 1977 /
18 July 2005
British /
Manager
WATSON, Joseph Director (Resigned) 12 Clanbrassil Avenue, Portadown, BT63 5XX March 1956 /
22 June 2006
British /
Northern Ireland
Director
WILSON, Robert Joseph Director (Resigned) 16 Terrace View, Waringstown, Armagh, BT66 7QE November 1976 /
22 June 2005
British /

Competitor

Search similar business entities

Post Town BELFAST
Post Code BT2 7DT
SIC Code 7487 - Other business activities

Improve Information

Please provide details on A&D THORNTON 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