This company is commonly known as Dalradian Gold Limited. The company was founded 52 years ago and was given the registration number NI008465. The firm's registered office is in OMAGH. You can find them at 3 Killybrack Road, Killybrack Business Park, Omagh, County Tyrone. This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | DALRADIAN GOLD LIMITED |
---|---|---|
Company Number | : | NI008465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 3 Killybrack Road, Killybrack Business Park, Omagh, County Tyrone, BT79 7DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Corporate Secretary | 22 September 2014 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG | Director | 01 June 2020 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG | Director | 14 December 2023 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG | Director | 22 July 2014 | Active |
Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Secretary | 30 October 2009 | Active |
Unit 9 Marine View, Phoenix Terrace, Blackrock, | Secretary | 26 November 1971 | Active |
92-96, Lisburn Road, Belfast, BT9 6AG | Secretary | 07 February 2011 | Active |
4657 200th Street, Langley, British Columbia, V3A 1L4 | Secretary | 26 October 2007 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG | Secretary | 18 March 2014 | Active |
1893 Ocean Surf Place, South Surrey, British Columbia, V4A 9P1 | Secretary | 12 December 2008 | Active |
92-96, Lisburn Road, Belfast, BT9 6AG | Secretary | 12 July 2010 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG | Secretary | 17 October 2012 | Active |
2326 West 34th Avenue, Vancouver, British Columbia, V6M 1G7 | Secretary | 01 September 2006 | Active |
439 East 13th Street, North Vancouver, Bc, V7L 2M2 | Secretary | 16 December 2004 | Active |
92-96, Lisburn Road, Belfast, BT9 6AG | Director | 30 October 2009 | Active |
17 Dame Street, Dublin 2, | Director | 01 October 2002 | Active |
1101-2180 Argyle Avenue, West Vancouver, British Columbia, V7V 1A4 | Director | 21 September 1999 | Active |
45, Nutley Park,, Donnybrook,, Dublin 4, | Director | 26 November 1971 | Active |
Ballinvirick House, Askeaton, Co Limerick, | Director | 26 November 1971 | Active |
92-96, Lisburn Road, Belfast, BT9 6AG | Director | 10 January 2011 | Active |
4657 200th Street, Langley, British Columbia, V3A 1L4 | Director | 26 October 2007 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG | Director | 25 June 2012 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG | Director | 02 August 2011 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG | Director | 10 January 2011 | Active |
1893 Ocean Surf Place, South Surrey, British Columbia, V4A 9P1 | Director | 12 December 2008 | Active |
3821 Miramontes Drive, Victoria, British Columbia, | Director | 26 November 1971 | Active |
1590 Little Raven Street, #602, Denver, Colorado, | Director | 02 July 2008 | Active |
92-96, Lisburn Road, Belfast, BT9 6AG | Director | 12 July 2010 | Active |
2326 West 34th Avenue, Vancouver, British Columbia, V6M 1G7 | Director | 01 September 2006 | Active |
3 Pintail Crescent, Burleigh Waters, Queensland, | Director | 16 December 2004 | Active |
14 Vernon Grove, Rathgar, Dublin, | Director | 26 November 1971 | Active |
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG | Director | 25 January 2012 | Active |
439 East 13th Street, North Vancouver, Canada, V7L 2M2 | Director | 16 December 2004 | Active |
One University Avenue, Suite 401, Toronto Ontario, M5J 2P1 | Director | 30 October 2009 | Active |
3226 Marine Drive, West Vancouver, British Columbia, | Director | 26 November 1971 | Active |
Dalradian Resources Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Queen's Quay Terminal, 207 Queen's Quay West, Toronto, Canada, M5J 1A7 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-12-22 | Incorporation | Memorandum articles. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type small. | Download |
2018-05-08 | Capital | Capital allotment shares. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.