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 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 |
SIC Code | Industry |
---|---|
7487 | Other business activities |
Address |
C/O EY BEDFORD HOUSE 16 BEDFORD STREET |
Post Town | BELFAST |
Post Code | BT2 7DT |
Entity Name | Office Address |
---|---|
DIXONS CONTRACTORS LTD | C/o Ey Bedford House, 16 Bedford Street, Belfast, Co. Antrim, BT2 7DT |
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 |
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 / |
Post Town | BELFAST |
Post Code | BT2 7DT |
SIC Code | 7487 - Other business activities |
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.