This company is commonly known as Craigavon Industrial Development Organisation. The company was founded 39 years ago and was given the registration number NI017745. The firm's registered office is in PORTADOWN. You can find them at I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION |
---|---|---|
Company Number | : | NI017745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh, BT63 5PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Seagoe Road, Portadown, Craigavon, Northern Ireland, BT63 5HW | Director | 25 August 2022 | Active |
38, Turnberry Green, Tandragee, Craigavon, Northern Ireland, BT62 2EG | Director | 19 May 2022 | Active |
2 Ballyhannon Lodge, Portadown, Craigavon, BT63 5YT | Director | 13 June 2001 | Active |
Flax Lyn, 22 Gilford Road, Portadown, BT63 5ED | Director | 04 October 2006 | Active |
45 Seagoe Road, Portadown, County Armagh, Seagoe Road, Portadown, Craigavon, Northern Ireland, BT63 5HW | Director | 29 August 1984 | Active |
6 Ballyhannon Lane, Portadown, Armagh, BT63 5YF | Director | 03 October 2005 | Active |
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP | Director | 15 June 2016 | Active |
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP | Director | 22 February 2016 | Active |
Stramore House, 82-86 Stramore Road, Stramore Road, Gilford, Craigavon, Northern Ireland, BT63 6HN | Director | 24 October 2019 | Active |
35 Bracknagh Road, Armagh, BT60 4QA | Director | 04 October 2006 | Active |
51 Upper Gransha Road, Bangor, Co.Down, BT19 7QE | Secretary | 29 August 1984 | Active |
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP | Director | 25 May 2011 | Active |
73, Charlestown Road, Portadown, Craigavon, Northern Ireland, BT63 5PP | Director | 19 November 2009 | Active |
44 Lowtown Road, Waringstown, Craigavon, BT66 7SJ | Director | 29 August 1984 | Active |
5 Rosemount, Lurgan, Armagh, BT679LU | Director | 01 June 1999 | Active |
11 Beechfield Manor, Aghalee, Craigavon, BT67 0GB | Director | 04 October 2006 | Active |
21 Chapel Lane, Tamnavelton, Laurelvale, BT62 2LU | Director | 29 August 1984 | Active |
Garlyle House, 100a Gilford Road, Lurgan, BT66 7EB | Director | 29 August 1984 | Active |
C/O Clarehill Plastics Ltd, 21 Clarehill Road, Moira, BT63 5QD | Director | 29 August 1984 | Active |
9 Larchwood, Portadown, Co Armagh, BT62 5UL | Director | 29 August 1984 | Active |
17, Killuney Road, Armagh, Northern Ireland, BT61 9JF | Director | 24 October 2019 | Active |
3 Stewart Avenue, Portadown, N Ireland, BT635DA | Director | 13 June 2001 | Active |
Derrycarn, 148a Lough Road, Lurgan, BT66 6JL | Director | 04 October 2006 | Active |
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP | Director | 25 May 2011 | Active |
1 Elmwood Terrace, Lurgan, Armagh, BT66 6EG | Director | 03 October 2005 | Active |
56 Moyallon Road, Poradown, Co Armagh, BT63 5JX | Director | 29 August 1984 | Active |
43 Ardmore Road, Derryadd, Craigavon, BT66 6QP | Director | 22 June 2000 | Active |
Lakelands, 10 Clover Hill, Bailieborough, | Director | 04 October 2006 | Active |
37 Bleary Road, Portadown, Co.Armagh, BT63 5NE | Director | 29 August 1984 | Active |
166a Bridge Street, Portadown, Co.Armagh, BT62 5AS | Director | 29 August 1984 | Active |
132 Lough Rd, Lurgan, Co. Armagh, BT66 9JL | Director | 29 August 1984 | Active |
44 The Old Mill, Hillsborough, BT26 6RA | Director | 04 October 2006 | Active |
79 Mullahead Road, Tandragee, BT62 2LB | Director | 04 October 2006 | Active |
2 Manderley Rise, Portadown, Co Armagh, BT67 9BD | Director | 29 August 1984 | Active |
3 The Glen, Aghagallon, Lurgan, N Ireland, BT67 0AJ | Director | 24 April 2015 | Active |
Mr James Blane | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 22, Flax Lyn, Portadown, Northern Ireland, |
Nature of control | : |
|
Mr James Blane | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 73, Charlestown Road, Craigavon, Northern Ireland, BT63 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type group. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type group. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type group. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-11 | Accounts | Accounts with accounts type group. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Accounts | Accounts with accounts type group. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.